Check the

CROFT HOMES DEVELOPMENTS LIMITED

Company
CROFT HOMES DEVELOPMENTS LIMITED (03942322)

CROFT HOMES DEVELOPMENTS

Phone: 01895 204 884
B⁺ rating

ABOUT CROFT HOMES DEVELOPMENTS LIMITED

Our aim is to provide you with the most environmentally friendly heating and cooling system possible by incorporating a variety of renewable and sustainable technologies.

Renewable and Sustainable technologies will heat a cool our homes but primarily are designed to reduce the homes Carbon footprint helping to contribute to the UKs CO? reduction plan.

As all these technologies use electricity they create the opportunity to build homes with no bills and zero Carbon emissions. Installing power generating technologies can provide the energy to run the heating and cooling systems, truly creating the clean zero carbon homes of the future. .

Modern building methods with air tight homes have provided us with the opportunity to create and control the homes internal environment to a point at where the human body feels most comfortable and at ease with its surroundings. But controlling homes environment is not only good for us its also good for the building, your furniture and even your clothing.

Renewable technologies will reduce your homes heating and cooling bills, as well as reducing your homes Carbon footprint helping to contribute to the UK’s CO? reduction plan.

KEY FINANCES

Year
2016
Assets
£2206.76k ▲ £1145.48k (107.93 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£2189.31k ▲ £1124.11k (105.53 %)
Net Worth
£17.45k ▼ £21.36k (-546.11 %)

REGISTRATION INFO

Company name
CROFT HOMES DEVELOPMENTS LIMITED
Company number
03942322
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
begreensystems.co.uk
Phones
01895 204 884
Registered Address
COMMUNICATION HOUSE,
VICTORIA AVENUE,
CAMBERLEY,
SURREY,
GU15 3HX

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 Mar 2017
Micro company accounts made up to 30 June 2016
22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
13 Jan 2017
Registration of charge 039423220012, created on 13 January 2017

CHARGES

13 January 2017
Status
Outstanding
Delivered
13 January 2017
Persons entitled
Charles Church Partnership
Description
By way of legal mortgage all legal interest in land at…

2 November 2015
Status
Satisfied on 11 May 2016
Delivered
3 November 2015
Persons entitled
Lloyds Bank PLC
Description
None…

27 May 2014
Status
Satisfied on 4 May 2016
Delivered
3 June 2014
Persons entitled
Lloyds Bank PLC
Description
F/H highfeild, 83 college ride, bagshot t/no SY673075…

12 November 2007
Status
Satisfied on 17 June 2014
Delivered
14 November 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
Twin pines lindale close virginia water surrey,. By way of…

27 June 2005
Status
Satisfied on 17 June 2014
Delivered
29 June 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a or being spring hill burleigh road ascot…

27 January 2005
Status
Satisfied on 17 June 2014
Delivered
2 February 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a woodchurch burleigh road,ascot,berkshire…

3 September 2004
Status
Satisfied on 17 June 2014
Delivered
22 September 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
The property being st johns cottage pound lane windlesham…

13 August 2003
Status
Satisfied on 17 June 2014
Delivered
14 August 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property land on the south side of 3 tekels park…

30 November 2001
Status
Satisfied on 17 June 2014
Delivered
4 December 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a east lodge and mile ride cheapside road…

8 June 2001
Status
Satisfied on 12 September 2003
Delivered
20 June 2001
Persons entitled
David Gordon Bury and Gail Margaret Bury
Description
The land at southacre,3 tekels park,camberley,surrey; t/no…

7 June 2001
Status
Satisfied on 17 June 2014
Delivered
9 June 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a or being 3 tekels park camberley…

23 February 2001
Status
Satisfied on 17 June 2014
Delivered
24 February 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a land adjoining rose bungalow chatter alley…

See Also


Last update 2018

CROFT HOMES DEVELOPMENTS LIMITED DIRECTORS

Georgina Mary Mccarthy

  Acting
Appointed
08 March 2000
Role
Secretary
Address
Communication House, Victoria Avenue, Camberley, Surrey, England, GU15 3HX
Name
MCCARTHY, Georgina Mary

Aidan John Mccarthy

  Acting PSC
Appointed
06 April 2013
Occupation
Property Developer
Role
Director
Age
48
Nationality
British
Address
Communication House, Victoria Avenue, Camberley, Surrey, England, GU15 3HX
Country Of Residence
England
Name
MCCARTHY, Aidan John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Daniel Augustine Mccarthy

  Acting
Appointed
06 April 2013
Occupation
Property Developer
Role
Director
Age
52
Nationality
British
Address
Communication House, Victoria Avenue, Camberley, Surrey, England, GU15 3HX
Country Of Residence
England
Name
MCCARTHY, Daniel Augustine

Georgina Mary Mccarthy

  Acting PSC
Appointed
08 March 2000
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Communication House, Victoria Avenue, Camberley, Surrey, England, GU15 3HX
Country Of Residence
England
Name
MCCARTHY, Georgina Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Augustine Mccarthy

  Acting
Appointed
08 March 2000
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Communication House, Victoria Avenue, Camberley, Surrey, England, GU15 3HX
Country Of Residence
England
Name
MCCARTHY, Michael Augustine

Dorothy May Graeme

  Resigned
Appointed
08 March 2000
Resigned
08 March 2000
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Lesley Joyce Graeme

  Resigned
Appointed
08 March 2000
Resigned
08 March 2000
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

REVIEWS


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