Check the

CROFT PROPERTY HOLDINGS LIMITED

Company
CROFT PROPERTY HOLDINGS LIMITED (03611562)

CROFT PROPERTY HOLDINGS

Phone: 01772 972 670
E rating

ABOUT CROFT PROPERTY HOLDINGS LIMITED

Sell My House Fast In Preston For Cash

Croft Property Holdings Limited is no longer Authorised and Regulated by the Financial Services Authority. But will introduce customers to Authorised and Regulated sell and rent back companies.

Welcome to Croft Property Holdings

Are you wanting to sell your home?  Are you looking for a quick and effortless cash sale?  Then Crofts Property Holdings are the company for you!  We are a trusted and professional company, dedicated to offering you the best offers and the best service when selling your home!

What services will we provide?

Croft Property Holdings will:

Make a fair and firm cash offer

Why Croft Property Holdings?

Selling a house can be a very stressful event for anybody, the waiting being the most frustrating part.  Quite often, people take their properties off the market due to the slow movement of property purchases.  This is why making the decision to sell your house to Croft Property Holdings for a cash lump sum, is the quickest and easiest way to move forward with little inconvenience.

Croft Property Holdings are a small team of property purchasers committed to not only offering you a fantastic amount for your property, but also a first class, professional purchasing service.  We ensure complete honesty and good communication from the minute we shake hands to the moment we are waving you off.

Croft Property Holdings purchase properties in the North-West of England, in areas of Preston, Leyland and Chorley.

Whatever your reason for wanting a quick, cash sale, Croft Property Holdings will make the process  as pleasant as possible, in a warm and friendly manner.  For more information or a valuation on your property simply call us on 01772 972 670 or email us your details at [email protected].

KEY FINANCES

Year
2017
Assets
£7.66k ▲ £4.67k (156.48 %)
Cash
£0k ▼ £-1.5k (-100.00 %)
Liabilities
£490.85k ▲ £323.9k (194.02 %)
Net Worth
£-483.19k ▲ £-319.23k (194.70 %)

REGISTRATION INFO

Company name
CROFT PROPERTY HOLDINGS LIMITED
Company number
03611562
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Aug 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.croftpropertyholdings.co.uk
Phones
01772 972 670
Registered Address
PEGASUS HOUSE 5 WINCKLEY SQUARE,
MOUNT STREET,
PRESTON,
PR1 8BU

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate

LAST EVENTS

12 May 2017
Director's details changed for Mr Nigel David Stirk on 5 May 2017
27 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016

CHARGES

27 October 2010
Status
Outstanding
Delivered
28 October 2010
Persons entitled
Steven Francis Dace & Stephanie Jane Dace T/a Dace Developments
Description
220 meadow road whitehaven copeland cumbria.

21 September 2010
Status
Outstanding
Delivered
12 October 2010
Persons entitled
Steven Francis Dace & Stephanie Jane Dace
Description
19 apple tree way, oswaldtwistle accrington all covenants…

25 August 2010
Status
Outstanding
Delivered
28 August 2010
Persons entitled
The Mortgage Works (UK) PLC
Description
F/H property k/a 13 bower street carlisle cumbria t/no…

6 August 2010
Status
Outstanding
Delivered
12 August 2010
Persons entitled
Steven Francis Dace and Stephanie Jane Dace T/a Dace Developments
Description
38 kempton grove cheadle staffordshire moorlands.

29 July 2010
Status
Outstanding
Delivered
3 August 2010
Persons entitled
Steven Francis Dace and Stephanie Jane Dace T/a Dace Developments
Description
9 ellwood cottages langcliffe settle all covenants and…

24 May 2010
Status
Outstanding
Delivered
27 May 2010
Persons entitled
Steven Francis Dace and Stephanie Jane Dace T/a Dace Developments
Description
61 frizington road frizington copeland cumbria all…

7 May 2010
Status
Outstanding
Delivered
18 May 2010
Persons entitled
Steven Francis Dace and Stephanie Jane Dace T/a Dace Developments
Description
7 proctor street blackburn.

22 January 2010
Status
Outstanding
Delivered
9 February 2010
Persons entitled
Auction Finance Limited
Description
Fixed and floating charge over the undertaking and all…

22 January 2010
Status
Outstanding
Delivered
30 January 2010
Persons entitled
Auction Finance Limited
Description
By way of legal mortgage in 3 maureen avenue lostock hall…

24 July 2009
Status
Outstanding
Delivered
6 August 2009
Persons entitled
Action Finance Limited
Description
446 new hall lane, preston fixed and floating charge over…

24 July 2009
Status
Outstanding
Delivered
6 August 2009
Persons entitled
Auction Finance Limited
Description
Fixed and floating charge over the undertaking and all…

24 June 2009
Status
Outstanding
Delivered
25 June 2009
Persons entitled
Auction Finance Limited
Description
Fixed and floating charge over the undertaking and all…

24 June 2009
Status
Outstanding
Delivered
25 June 2009
Persons entitled
Auction Finance Limited
Description
13 bower street carlisle cumbria see image for full details.

19 June 2009
Status
Outstanding
Delivered
24 June 2009
Persons entitled
Auction Finance Limited
Description
Fixed and floating charge over all property and assets…

19 June 2009
Status
Outstanding
Delivered
24 June 2009
Persons entitled
Auction Finance Limited
Description
7 healdwood close, burnley, lancashire by way of fixed…

21 April 2009
Status
Outstanding
Delivered
23 April 2009
Persons entitled
Auction Finance Limited
Description
269 crankwood road abram wigan all covenants and rights…

21 April 2009
Status
Outstanding
Delivered
23 April 2009
Persons entitled
Auction Finance Limited
Description
F/H property being 269 crankwood road abram wigan fixed and…

3 November 2008
Status
Outstanding
Delivered
4 November 2008
Persons entitled
Auction Finance Limited
Description
Fixed and floating charge over the undertaking and all…

3 November 2008
Status
Outstanding
Delivered
4 November 2008
Persons entitled
Auction Finance Limited
Description
17 newhaven avenue, atherton, wigan. Fixtures and fittings…

20 October 2008
Status
Outstanding
Delivered
21 October 2008
Persons entitled
Auction Finance Limited
Description
Fixed and floating charge over the undertaking and all…

20 October 2008
Status
Outstanding
Delivered
21 October 2008
Persons entitled
Auction Finance Limited
Description
12 dalny drive freckleton preston lancashire the fixtures…

9 October 2008
Status
Outstanding
Delivered
10 October 2008
Persons entitled
Auction Finance Limited
Description
19 arnside street barrow-in-furness cumbria see image for…

9 October 2008
Status
Outstanding
Delivered
10 October 2008
Persons entitled
Auction Finance Limited
Description
Fixed and floating charge over the undertaking and all…

19 September 2008
Status
Outstanding
Delivered
23 September 2008
Persons entitled
Auction Fiance Limited
Description
22 lynton avenue leyland lancashire see image for full…

19 September 2008
Status
Outstanding
Delivered
23 September 2008
Persons entitled
Auction Finance Limited
Description
Fixed and floating charge over the undertaking and all…

12 September 2008
Status
Outstanding
Delivered
13 September 2008
Persons entitled
Auction Finance Limited
Description
Fixed and floating charge over the undertaking and all…

12 September 2008
Status
Outstanding
Delivered
13 September 2008
Persons entitled
Auction Finance Limited
Description
38 edenvale avenue blackpool by way of fixed charge, the…

5 September 2008
Status
Outstanding
Delivered
6 September 2008
Persons entitled
Auction Finance Limited
Description
7 huntsfield, clayton-le-woods, chorley.

5 September 2008
Status
Outstanding
Delivered
6 September 2008
Persons entitled
Auction Finance Limited
Description
Fixed and floating charge over the undertaking and all…

28 August 2008
Status
Outstanding
Delivered
3 September 2008
Persons entitled
Auction Finance Limited
Description
34 laurel avenue darwen lancashire together with all…

28 August 2008
Status
Outstanding
Delivered
3 September 2008
Persons entitled
Auction Finance Limited
Description
Fixed and floating charge over all property and assets…

15 August 2008
Status
Outstanding
Delivered
16 August 2008
Persons entitled
Auction Finance Limited
Description
64 millbourne street carlisle cumbria fixed and floating…

15 August 2008
Status
Outstanding
Delivered
16 August 2008
Persons entitled
Auction Finance Limited
Description
64 millbourne street carlisle cumbria the fixtures and…

1 August 2008
Status
Outstanding
Delivered
9 August 2008
Persons entitled
Auction Finance Limited
Description
Fixed and floating charge over all property and assets…

1 August 2008
Status
Outstanding
Delivered
8 August 2008
Persons entitled
Auction Finance Limited
Description
2 park street ambleside cumbria fixtures and fittings plant…

4 July 2008
Status
Outstanding
Delivered
11 July 2008
Persons entitled
Mortgage Express
Description
20 birkett drive, ribbleton, preston, lancs t/n LA915113…

2 May 2008
Status
Outstanding
Delivered
7 May 2008
Persons entitled
Mortgage Express
Description
45 plane tree drive crewe cheshire fixed charge all…

25 April 2008
Status
Outstanding
Delivered
26 April 2008
Persons entitled
Mortgage Express
Description
85 hind hill street heywood greater manchester. Fixed…

18 April 2008
Status
Outstanding
Delivered
22 April 2008
Persons entitled
Mortgage Express
Description
8 tredgold street horwich bolton fixed charge all fixtures…

11 January 2008
Status
Outstanding
Delivered
16 January 2008
Persons entitled
Mortgage Express
Description
5 lowther crescent leyland lancs; all fixtures fittings…

11 January 2008
Status
Outstanding
Delivered
16 January 2008
Persons entitled
Mortgage Express
Description
68 wildman st,preson lancs; all fixtures fittings plant and…

22 November 2007
Status
Outstanding
Delivered
27 November 2007
Persons entitled
National Westminster Bank PLC
Description
Garages and land at belvedere road burnley lancashire,…

22 November 2007
Status
Outstanding
Delivered
27 November 2007
Persons entitled
National Westminster Bank PLC
Description
Land lying to the west of belvedere road burnley…

26 October 2007
Status
Outstanding
Delivered
2 November 2007
Persons entitled
Mortgage Express
Description
17 bath street colne lancs t/no LA698432 fixed charge all…

15 October 2007
Status
Outstanding
Delivered
23 October 2007
Persons entitled
Mortgage Express
Description
17 salwick close wigan lancs t/n GM848049 and a fixed…

26 September 2007
Status
Outstanding
Delivered
15 October 2007
Persons entitled
Mortgage Express
Description
13 melrose drive wigan lancs t/nos GM286583 and LA184786…

25 July 2007
Status
Satisfied on 19 April 2016
Delivered
30 July 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CROFT PROPERTY HOLDINGS LIMITED DIRECTORS

Nigel David Stirk

  Acting PSC
Appointed
17 June 2007
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Pegasus House, 5 Winckley Square, Mount Street, Preston, PR1 8BU
Country Of Residence
England
Name
STIRK, Nigel David
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
07 August 1998
Resigned
07 August 1998
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Kirsty Brown

  Resigned
Appointed
17 June 2007
Resigned
21 July 2008
Role
Secretary
Address
28a Marsh Lane, Longton, Preston, Lancashire, PR4 5ZJ
Name
BROWN, Kirsty

Kathleen Stirk

  Resigned
Appointed
07 August 1998
Resigned
09 May 2007
Role
Secretary
Address
8 Kilmory Fold, Old Glossop, Derbyshire, SK13 7PH
Name
STIRK, Kathleen

David Stirk

  Resigned
Appointed
07 August 1998
Resigned
09 May 2007
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
8 Kilmory Fold, Old Glossop, Glossop, Derbyshire, SK13 7PH
Name
STIRK, David

Kathleen Stirk

  Resigned
Appointed
07 August 1998
Resigned
09 May 2007
Occupation
Letting Agent
Role
Director
Age
76
Nationality
British
Address
8 Kilmory Fold, Old Glossop, Derbyshire, SK13 7PH
Country Of Residence
England
Name
STIRK, Kathleen

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
07 August 1998
Resigned
07 August 1998
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.