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
-
Check the company
-
UK
-
Surrey Heath
- Company name
- CROFT HOMES DEVELOPMENTS LIMITED
- Company number
- 03942322
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Mar 2000
Age - 26 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
- 49
- 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
- 53
- 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
- 79
- 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
- 80
- 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
- 72
- 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.