Company NameCrocus Properties Limited
Company StatusDissolved
Company Number04856207
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameCrocus Ventures Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeremy Charles Richardson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Landscape View
Saffron Walden
Essex
CB11 4AT
Director NameMr Charles Stuart Randall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(8 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 April 2013)
RoleFarmer
Country of ResidenceSpain
Correspondence AddressHeurta Salazar Cerca A Venta Las Palomas
29150 Almogia
Malaga
Spain
Director NameMr Kevin Jeffrey Whitmore
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHilltop Cottage Duton Hill
Dunmow
Essex
CM6 2DY
Secretary NameMrs Joanne Margaret Whitmore
StatusResigned
Appointed17 April 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressHilltop Cottage Duton Hill
Dunmow
Essex
CM6 2DY
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Jeremy Charles Richardson
33.33%
Ordinary
1 at £1Jeremy Charles Richardson
33.33%
Ordinary B
1 at £1Jeremy Charles Richardson
33.33%
Ordinary C

Financials

Year2014
Net Worth-£59,209
Cash£4,410
Current Liabilities£739,407

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

23 August 2013Delivered on: 31 August 2013
Persons entitled:
John Peter Manley
Patrick Howard Manley

Classification: A registered charge
Particulars: F/H land to the west side of cambridge road newport saffron walden essex t/no.EX885947. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
13 September 2017Notification of Jeremy Charles Richardson as a person with significant control on 13 September 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
22 July 2016Satisfaction of charge 048562070001 in full (4 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(4 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(4 pages)
11 August 2015Termination of appointment of Kevin Jeffrey Whitmore as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Joanne Margaret Whitmore as a secretary on 31 July 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(6 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 August 2013Registration of charge 048562070001 (22 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3
(6 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3
(6 pages)
17 April 2013Appointment of Mrs Joanne Margaret Whitmore as a secretary (2 pages)
17 April 2013Termination of appointment of Charles Randall as a director (1 page)
17 April 2013Termination of appointment of Tayler Bradshaw Ltd as a secretary (1 page)
16 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
26 June 2012Appointment of Mr Kevin Jeffrey Whitmore as a director (2 pages)
26 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 3
(3 pages)
26 June 2012Appointment of Mr Charles Stuart Randall as a director (2 pages)
26 June 2012Memorandum and Articles of Association (8 pages)
26 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 3
(3 pages)
26 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2012Company name changed crocus ventures LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
25 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
9 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 August 2008Return made up to 05/08/08; full list of members (3 pages)
11 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 August 2007Return made up to 05/08/07; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
10 August 2006Return made up to 05/08/06; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
9 August 2005Return made up to 05/08/05; full list of members (2 pages)
17 December 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
2 September 2004Return made up to 05/08/04; full list of members (6 pages)
5 August 2003Incorporation (16 pages)