Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROUDACE PORTLAND LIMITED
Company Information for

CROUDACE PORTLAND LIMITED

CROUDACE HOUSE, TUPWOOD LANE, CATERHAM, SURREY, CR3 6XQ,
Company Registration Number
01692549
Private Limited Company
Active

Company Overview

About Croudace Portland Ltd
CROUDACE PORTLAND LIMITED was founded on 1983-01-19 and has its registered office in Caterham. The organisation's status is listed as "Active". Croudace Portland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CROUDACE PORTLAND LIMITED
 
Legal Registered Office
CROUDACE HOUSE
TUPWOOD LANE
CATERHAM
SURREY
CR3 6XQ
Other companies in CR3
 
Previous Names
PORTLAND HOMES LIMITED07/09/2010
Filing Information
Company Number 01692549
Company ID Number 01692549
Date formed 1983-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 00:05:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROUDACE PORTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROUDACE PORTLAND LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE BAILEY BOAKES
Company Secretary 2017-01-01
ALLAN ROBERT CAREY
Director 2001-04-09
RUSSELL KANE DENNESS
Director 2013-10-23
STEVEN MICHAEL THOMAS
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MICHAEL THOMAS
Company Secretary 2014-01-02 2017-01-01
ALLAN ROBERT CAREY
Company Secretary 2001-04-09 2013-12-31
ANDREW WILLIAM YALLOP
Director 2005-06-21 2013-12-31
PHILIP LESLIE COOPER
Director 1991-12-20 2009-12-31
CHRISTOPHER JAMES O'NEILL
Director 1991-12-20 2006-06-30
ANTHONY JOHN TIMMS
Director 2001-04-09 2005-12-20
ANTHONY BROTHERTON-RATCLIFFE
Director 2001-08-31 2005-06-26
JOHN BROTHERTON RATCLIFFE
Director 2001-04-09 2001-08-31
DANIEL MAHONY
Director 2001-04-06 2001-04-10
DANIEL MAHONY
Company Secretary 1991-12-20 2001-04-09
ROY DAVID PARKER
Director 1991-12-20 1996-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN ROBERT CAREY THE STABLES (MEDSTEAD) MANAGEMENT COMPANY LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
ALLAN ROBERT CAREY CORNER HOUSE (CATERHAM) MANAGEMENT COMPANY LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
ALLAN ROBERT CAREY FURZE LANE (GODALMING) MANAGEMENT COMPANY LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
ALLAN ROBERT CAREY KENMORE (EPSOM) MANAGEMENT COMPANY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
ALLAN ROBERT CAREY CHAMBERLAIN RISE (BASINGSTOKE) MANAGEMENT COMPANY LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ALLAN ROBERT CAREY CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
ALLAN ROBERT CAREY WATERMEADOW (BASINGSTOKE) MANAGEMENT COMPANY LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
ALLAN ROBERT CAREY CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
ALLAN ROBERT CAREY THE WEALD (BURGESS HILL) MANAGEMENT COMPANY LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
ALLAN ROBERT CAREY TADORNE (TADWORTH) MANAGEMENT COMPANY LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
ALLAN ROBERT CAREY CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
ALLAN ROBERT CAREY ST MARY'S FIELDS (THAME) MANAGEMENT COMPANY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
ALLAN ROBERT CAREY BEECHES PARK (TADWORTH) MANAGEMENT COMPANY LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
ALLAN ROBERT CAREY MULBERRY PLACE (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
ALLAN ROBERT CAREY RIVERSIDE (GREAT SHELFORD) MANAGEMENT COMPANY LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
ALLAN ROBERT CAREY ARUN PLACE MANAGEMENT COMPANY LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ALLAN ROBERT CAREY STANLEY HILL (AMERSHAM) MANAGEMENT COMPANY LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
ALLAN ROBERT CAREY HERITAGE GARDENS (GREAT OFFLEY) MANAGEMENT COMPANY LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
ALLAN ROBERT CAREY HAZELWOOD (BINFIELD) MANAGEMENT COMPANY LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
ALLAN ROBERT CAREY REGENCY VILLAGE (WANTAGE) MANAGEMENT COMPANY LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
ALLAN ROBERT CAREY BRENTHALL PARK (INFRASTRUCTURE) LIMITED Director 2014-04-01 CURRENT 1989-06-27 Active
ALLAN ROBERT CAREY BRENTHALL PARK (THREE) LIMITED Director 2014-04-01 CURRENT 1989-06-27 Active
ALLAN ROBERT CAREY BRENTHALL PARK (COMMERCIAL) LIMITED Director 2014-04-01 CURRENT 1989-06-27 Active
ALLAN ROBERT CAREY BRENTHALL PARK LIMITED Director 2014-04-01 CURRENT 1985-11-22 Active
ALLAN ROBERT CAREY SWAFFIELD CLOSE (AMPTHILL) RESIDENTS ASSOCIATION LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
ALLAN ROBERT CAREY WEDOW ROAD (THAXTED) MANAGEMENT COMPANY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
ALLAN ROBERT CAREY LADY MARGARET GARDENS RESIDENTS ASSOCIATION LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
ALLAN ROBERT CAREY SAVAGE INVESTMENTS LIMITED Director 2012-12-17 CURRENT 2009-06-08 Active
ALLAN ROBERT CAREY ADDINGTON GARDENS RESIDENTS ASSOCIATION LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-10-10
ALLAN ROBERT CAREY MALTINGS PARK MANAGEMENT COMPANY LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
ALLAN ROBERT CAREY GRAVELYE LANE MANAGEMENT COMPANY LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
ALLAN ROBERT CAREY BENTLEY DRIVE MANAGEMENT COMPANY LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
ALLAN ROBERT CAREY CROUDACE STRATEGIC LIMITED Director 2005-12-12 CURRENT 2005-12-12 Active
ALLAN ROBERT CAREY CROUDACE PARTNERSHIPS LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active
ALLAN ROBERT CAREY WHITE HOUSE BUSINESS INVESTMENTS LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
ALLAN ROBERT CAREY CROUDACE HOMES GROUP LIMITED Director 2002-05-31 CURRENT 2002-02-13 Active
ALLAN ROBERT CAREY CROUDACE (CHURCH LANGLEY) LIMITED Director 1994-09-28 CURRENT 1994-07-20 Active
ALLAN ROBERT CAREY CROMAY LIMITED Director 1992-06-05 CURRENT 1985-12-19 Active
ALLAN ROBERT CAREY CROUDACE LIMITED Director 1992-04-03 CURRENT 1946-07-20 Active
ALLAN ROBERT CAREY CROUDACE HOMES LIMITED Director 1992-04-03 CURRENT 1964-07-22 Active
ALLAN ROBERT CAREY RUSPER CABINS LIMITED Director 1992-04-02 CURRENT 1978-08-02 Active
ALLAN ROBERT CAREY CHARTERHAM LIMITED Director 1991-10-18 CURRENT 1989-10-18 Active
ALLAN ROBERT CAREY CDC (TOTHILL STREET) LIMITED Director 1991-06-05 CURRENT 1988-10-28 Active
ALLAN ROBERT CAREY CROUDACE LAND HOLDINGS LIMITED Director 1991-04-01 CURRENT 1961-04-06 Active
ALLAN ROBERT CAREY BRENTHALL PARK (TWO) LIMITED Director 1990-12-31 CURRENT 1989-06-27 Active
RUSSELL KANE DENNESS SAVAGE INVESTMENTS LIMITED Director 2014-01-02 CURRENT 2009-06-08 Active
RUSSELL KANE DENNESS C.C.B. (STEVENAGE) LIMITED Director 2014-01-01 CURRENT 1986-09-18 Active
RUSSELL KANE DENNESS SUMMIT HOMES LIMITED Director 2014-01-01 CURRENT 1964-04-22 Active
RUSSELL KANE DENNESS CROUDACE LIMITED Director 2013-10-23 CURRENT 1946-07-20 Active
RUSSELL KANE DENNESS CROUDACE LAND HOLDINGS LIMITED Director 2013-10-23 CURRENT 1961-04-06 Active
RUSSELL KANE DENNESS CROMAY LIMITED Director 2013-10-23 CURRENT 1985-12-19 Active
RUSSELL KANE DENNESS RUSPER CABINS LIMITED Director 2013-10-23 CURRENT 1978-08-02 Active
RUSSELL KANE DENNESS WHITE HOUSE BUSINESS INVESTMENTS LIMITED Director 2013-10-23 CURRENT 2003-04-17 Active
RUSSELL KANE DENNESS CDC (TOTHILL STREET) LIMITED Director 2013-10-23 CURRENT 1988-10-28 Active
RUSSELL KANE DENNESS BRENTHALL PARK (TWO) LIMITED Director 2013-10-23 CURRENT 1989-06-27 Active
RUSSELL KANE DENNESS CHARTERHAM LIMITED Director 2013-10-23 CURRENT 1989-10-18 Active
RUSSELL KANE DENNESS CROUDACE (CHURCH LANGLEY) LIMITED Director 2013-10-23 CURRENT 1994-07-20 Active
RUSSELL KANE DENNESS CROUDACE STRATEGIC LIMITED Director 2013-10-23 CURRENT 2005-12-12 Active
RUSSELL KANE DENNESS CROUDACE PARTNERSHIPS LIMITED Director 2013-10-23 CURRENT 2003-12-03 Active
RUSSELL KANE DENNESS CROUDACE HOMES GROUP LIMITED Director 2013-10-01 CURRENT 2002-02-13 Active
RUSSELL KANE DENNESS SWAFFIELD CLOSE (AMPTHILL) RESIDENTS ASSOCIATION LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
RUSSELL KANE DENNESS WEDOW ROAD (THAXTED) MANAGEMENT COMPANY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
RUSSELL KANE DENNESS LADY MARGARET GARDENS RESIDENTS ASSOCIATION LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
RUSSELL KANE DENNESS ADDINGTON GARDENS RESIDENTS ASSOCIATION LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-10-10
RUSSELL KANE DENNESS MALTINGS PARK MANAGEMENT COMPANY LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
RUSSELL KANE DENNESS GRAVELYE LANE MANAGEMENT COMPANY LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
RUSSELL KANE DENNESS BENTLEY DRIVE MANAGEMENT COMPANY LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
RUSSELL KANE DENNESS CROUDACE HOMES LIMITED Director 2001-03-22 CURRENT 1964-07-22 Active
STEVEN MICHAEL THOMAS RIVER WHITEWATER MANAGEMENT COMPANY (HOOK) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
STEVEN MICHAEL THOMAS HAWTHORN PARK (SWANLEY) MANAGEMENT COMPANY LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
STEVEN MICHAEL THOMAS THE STAVERTON PLACE MANAGEMENT COMPANY LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
STEVEN MICHAEL THOMAS THE STABLES (MEDSTEAD) MANAGEMENT COMPANY LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
STEVEN MICHAEL THOMAS CORNER HOUSE (CATERHAM) MANAGEMENT COMPANY LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
STEVEN MICHAEL THOMAS FURZE LANE (GODALMING) MANAGEMENT COMPANY LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
STEVEN MICHAEL THOMAS PEAR TREE FIELDS (MAIDSTONE) MANAGEMENT COMPANY LTD Director 2016-11-04 CURRENT 2016-11-04 Active
STEVEN MICHAEL THOMAS KENMORE (EPSOM) MANAGEMENT COMPANY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
STEVEN MICHAEL THOMAS CHAMBERLAIN RISE (BASINGSTOKE) MANAGEMENT COMPANY LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
STEVEN MICHAEL THOMAS CRESCENT WEST (ASHFORD) MANAGEMENT COMPANY LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
STEVEN MICHAEL THOMAS WATERMEADOW (BASINGSTOKE) MANAGEMENT COMPANY LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
STEVEN MICHAEL THOMAS CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
STEVEN MICHAEL THOMAS THE WEALD (BURGESS HILL) MANAGEMENT COMPANY LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
STEVEN MICHAEL THOMAS CROUDACE LIMITED Director 2015-10-01 CURRENT 1946-07-20 Active
STEVEN MICHAEL THOMAS CROUDACE LAND HOLDINGS LIMITED Director 2015-10-01 CURRENT 1961-04-06 Active
STEVEN MICHAEL THOMAS CROMAY LIMITED Director 2015-10-01 CURRENT 1985-12-19 Active
STEVEN MICHAEL THOMAS RUSPER CABINS LIMITED Director 2015-10-01 CURRENT 1978-08-02 Active
STEVEN MICHAEL THOMAS WHITE HOUSE BUSINESS INVESTMENTS LIMITED Director 2015-10-01 CURRENT 2003-04-17 Active
STEVEN MICHAEL THOMAS SAVAGE INVESTMENTS LIMITED Director 2015-10-01 CURRENT 2009-06-08 Active
STEVEN MICHAEL THOMAS CDC (TOTHILL STREET) LIMITED Director 2015-10-01 CURRENT 1988-10-28 Active
STEVEN MICHAEL THOMAS BRENTHALL PARK (TWO) LIMITED Director 2015-10-01 CURRENT 1989-06-27 Active
STEVEN MICHAEL THOMAS CHARTERHAM LIMITED Director 2015-10-01 CURRENT 1989-10-18 Active
STEVEN MICHAEL THOMAS CROUDACE (CHURCH LANGLEY) LIMITED Director 2015-10-01 CURRENT 1994-07-20 Active
STEVEN MICHAEL THOMAS CROUDACE STRATEGIC LIMITED Director 2015-10-01 CURRENT 2005-12-12 Active
STEVEN MICHAEL THOMAS CROUDACE HOMES LIMITED Director 2015-10-01 CURRENT 1964-07-22 Active
STEVEN MICHAEL THOMAS CROUDACE HOMES GROUP LIMITED Director 2015-10-01 CURRENT 2002-02-13 Active
STEVEN MICHAEL THOMAS CROUDACE PARTNERSHIPS LIMITED Director 2015-10-01 CURRENT 2003-12-03 Active
STEVEN MICHAEL THOMAS HAZELWOOD (BINFIELD) MANAGEMENT COMPANY LIMITED Director 2015-09-18 CURRENT 2014-07-16 Active
STEVEN MICHAEL THOMAS ARUN PLACE MANAGEMENT COMPANY LIMITED Director 2015-09-18 CURRENT 2015-01-13 Active
STEVEN MICHAEL THOMAS BEECHES PARK (TADWORTH) MANAGEMENT COMPANY LIMITED Director 2015-09-18 CURRENT 2015-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR RUSSELL KANE DENNESS
2023-06-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-06-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04AP01DIRECTOR APPOINTED MR MATTHEW ADAM NORRIS
2021-03-05PSC05Change of details for Croudace Homes Group Limited as a person with significant control on 2016-04-06
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016925490096
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ROBERT CAREY
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 88
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016925490095
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016925490092
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016925490094
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31TM02Termination of appointment of Steven Michael Thomas on 2017-01-01
2017-01-31AP03Appointment of Mrs Caroline Jane Bailey Boakes as company secretary on 2017-01-01
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 4725000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05ANNOTATIONOther
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016925490094
2016-02-12ANNOTATIONClarification
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 016925490093
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 4725000
2015-12-23AR0119/12/15 ANNUAL RETURN FULL LIST
2015-11-11AP01DIRECTOR APPOINTED MR STEVEN MICHAEL THOMAS
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 4725000
2014-12-24AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-24CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN MICHAEL THOMAS on 2014-12-01
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016925490092
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02AP03Appointment of Mr Steven Michael Thomas as company secretary
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YALLOP
2014-01-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALLAN CAREY
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 4725000
2013-12-20AR0119/12/13 ANNUAL RETURN FULL LIST
2013-10-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 88
2013-10-23AP01DIRECTOR APPOINTED MR RUSSELL KANE DENNESS
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 91
2012-12-20AR0119/12/12 FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0119/12/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 90
2010-12-20AR0119/12/10 FULL LIST
2010-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-07CERTNMCOMPANY NAME CHANGED PORTLAND HOMES LIMITED CERTIFICATE ISSUED ON 07/09/10
2010-09-07RES15CHANGE OF NAME 01/09/2010
2010-06-14SH0129/04/10 STATEMENT OF CAPITAL GBP 4725000
2010-03-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-05RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-02-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-02-05RES02REREG PLC TO PRI; RES02 PASS DATE:05/02/2010
2010-02-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER
2010-01-05AR0119/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE COOPER / 19/12/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 89
2009-03-06RES01ALTER ARTICLES 24/02/2009
2009-03-06RES13FACILITIES AGREEMENT 24/02/2009
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 87
2008-12-19363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 79
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 80
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 81
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 82
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 84
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 85
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 86
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 83
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 78
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 77
2008-02-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-28363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-02288bDIRECTOR RESIGNED
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03288bDIRECTOR RESIGNED
2006-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-03363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288bDIRECTOR RESIGNED
2005-06-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-05-24225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-03-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-15363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-03-09RES13SECT 320 24/02/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CROUDACE PORTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROUDACE PORTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 96
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 94
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY AGENT
A SUPPLEMENTAL LEGAL MORTGAGE 2012-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-03-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2009-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-06-09 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
LEGAL CHARGE 1989-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-24 Satisfied BENCHMARK TRUST LIMITED.
LEGAL CHARGE 1987-11-18 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1987-08-04 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1987-08-04 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-04 Satisfied CEDAR HOLDINGS LIMITED.
LEGAL CHARGE 1986-03-27 Satisfied CEDAR HOLDINGS LIMITED.
LEGAL CHARGE 1986-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-31 Satisfied CEDAR HOLDINGS LIMITED.
LEGAL CHARGE 1986-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-16 Satisfied CEDAR HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROUDACE PORTLAND LIMITED

Intangible Assets
Patents
We have not found any records of CROUDACE PORTLAND LIMITED registering or being granted any patents
Domain Names

CROUDACE PORTLAND LIMITED owns 1 domain names.

portlandhomes.co.uk  

Trademarks
We have not found any records of CROUDACE PORTLAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CROUDACE PORTLAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2014-11-13 GBP £64 Professional Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CROUDACE PORTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROUDACE PORTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROUDACE PORTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.