Background WavePink WaveYellow Wave

CROFTS ESTATE AGENTS LIMITED (05624456)

CROFTS ESTATE AGENTS LIMITED (05624456) is an active UK company. incorporated on 16 November 2005. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CROFTS ESTATE AGENTS LIMITED has been registered for 20 years. Current directors include ROSINDALE, Christopher Ashley, TWIGG, Richard John.

Company Number
05624456
Status
active
Type
ltd
Incorporated
16 November 2005
Age
20 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ROSINDALE, Christopher Ashley, TWIGG, Richard John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFTS ESTATE AGENTS LIMITED

CROFTS ESTATE AGENTS LIMITED is an active company incorporated on 16 November 2005 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CROFTS ESTATE AGENTS LIMITED was registered 20 years ago.(SIC: 68310)

Status

active

Active since 20 years ago

Company No

05624456

LTD Company

Age

20 Years

Incorporated 16 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Previous Addresses

62 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP England
From: 30 April 2021To: 7 April 2026
62 st Peters Avenue Cleethorpes Ne Lincs DN35 8HP United Kingdom
From: 26 March 2019To: 30 April 2021
66 st Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP
From: 16 November 2005To: 26 March 2019
Timeline

8 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
May 11
Funding Round
Feb 14
Owner Exit
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Loan Cleared
Apr 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROSINDALE, Christopher Ashley

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1984
Director
Appointed 02 Apr 2026

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 02 Apr 2026

JEMMETT, Richard John

Resigned
Elder House, Market RasenLN8 6HY
Secretary
Appointed 16 Nov 2005
Resigned 31 Jan 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Nov 2005
Resigned 16 Nov 2005

CROFT, Gary

Resigned
CleethorpesDN35 8HP
Born February 1974
Director
Appointed 16 Nov 2005
Resigned 02 Apr 2026

CROFT, Steven

Resigned
22 Barbican Way, GrimsbyDN36 4YN
Born June 1972
Director
Appointed 16 Nov 2005
Resigned 11 May 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Nov 2005
Resigned 16 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mr Gary Croft

Ceased
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1974

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
25 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Incorporation Company
16 November 2005
NEWINCIncorporation