Company NameCroft Properties (Harrogate) Limited
Company StatusActive
Company Number00646786
CategoryPrivate Limited Company
Incorporation Date12 January 1960(64 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Charles Batchelor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(60 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Properties (Harrogate) Ltd Cold Bath Place
Harrogate
North Yorkshire
HG2 0PQ
Director NameMr David Henry Batchelor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(60 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Properties (Harrogate) Ltd Cold Bath Place
Harrogate
North Yorkshire
HG2 0PQ
Director NameC K Batchelor Ltd (Corporation)
StatusCurrent
Appointed18 December 2018(58 years, 11 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressC K Batchelor Limited Cold Bath Place
Harrogate
North Yorkshire
HG2 0PH
Director NameMrs Gladys Batchelor
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(31 years, 11 months after company formation)
Appointment Duration13 years (resigned 28 December 2004)
RoleWidow
Correspondence AddressRoom 504 Hampden House
120 Duchy Road
Harrogate
North Yorkshire
HG1 2HE
Director NameMr David Kenneth Batchelor
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(31 years, 11 months after company formation)
Appointment Duration26 years, 10 months (resigned 26 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Westgate
Tickhill
Doncaster
DN11 9NQ
Director NameMr John Albert Batchelor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(31 years, 11 months after company formation)
Appointment Duration28 years (resigned 02 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFour Oaks
Burn Bridge
Harrogate
North Yorkshire
HG3 1PB
Secretary NameMrs Gladys Batchelor
NationalityBritish
StatusResigned
Appointed15 December 1991(31 years, 11 months after company formation)
Appointment Duration13 years (resigned 28 December 2004)
RoleCompany Director
Correspondence AddressRoom 504 Hampden House
120 Duchy Road
Harrogate
North Yorkshire
HG1 2HE
Director NameMrs Margaret Susan Ingram
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2004(44 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Fieldway
Berkhamsted
Hertfordshire
HP4 2NX
Secretary NameMr David Kenneth Batchelor
NationalityBritish
StatusResigned
Appointed28 December 2004(44 years, 12 months after company formation)
Appointment Duration14 years (resigned 10 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Westgate
Tickhill
Doncaster
DN11 9NQ

Contact

Websiteckbatchelor.co.uk
Email address[email protected]

Location

Registered AddressLambert House
Cold Bath Place
Harrogate
North Yorkshire
HG2 0PQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Shareholders

33 at £1David Kenneth Batchelor
33.00%
Ordinary
33 at £1John Albert Batchelor
33.00%
Ordinary
33 at £1Margaret Susan Ingram
33.00%
Ordinary
1 at £1John Albert Batchelor & David Kenneth Batchelor & Margaret Susan Ingram
1.00%
Ordinary

Financials

Year2014
Net Worth£3,084,987
Cash£179,451
Current Liabilities£53,377

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 3 weeks ago)
Next Return Due30 December 2024 (7 months, 3 weeks from now)

Charges

12 May 2016Delivered on: 14 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flats 1-6 camwal court 47 the avenue harrogate t/no.NYK370178.
Outstanding
31 March 2016Delivered on: 12 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
12 June 2009Delivered on: 3 July 2009
Satisfied on: 16 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All these 6 flats and 2 garages camwell court 47 the avenue harrogate north yorkshire t/no NYK85900 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied

Filing History

7 August 2020Appointment of Mr Andrew Charles Batchelor as a director on 27 February 2020 (2 pages)
7 August 2020Appointment of Mr David Henry Batchelor as a director on 27 February 2020 (2 pages)
8 January 2020Termination of appointment of John Albert Batchelor as a director on 2 January 2020 (1 page)
8 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
22 January 2019Termination of appointment of David Kenneth Batchelor as a secretary on 10 January 2019 (1 page)
9 January 2019Cessation of John Albert Batchelor as a person with significant control on 26 October 2018 (1 page)
9 January 2019Cessation of Margaret Susan Ingram as a person with significant control on 26 October 2018 (1 page)
9 January 2019Termination of appointment of Margaret Susan Ingram as a director on 26 September 2018 (1 page)
9 January 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
9 January 2019Cessation of David Kenneth Batchelor as a person with significant control on 26 October 2018 (1 page)
9 January 2019Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
9 January 2019Notification of C K Batchelor Limited as a person with significant control on 26 October 2018 (2 pages)
9 January 2019Termination of appointment of David Kenneth Batchelor as a director on 26 October 2018 (1 page)
19 December 2018Appointment of C K Batchelor Ltd as a director on 18 December 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 August 2018Satisfaction of charge 006467860003 in full (4 pages)
18 August 2018Satisfaction of charge 006467860002 in full (4 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 January 2017Confirmation statement made on 16 December 2016 with updates (7 pages)
17 January 2017Confirmation statement made on 16 December 2016 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 May 2016Registration of charge 006467860003, created on 12 May 2016 (17 pages)
14 May 2016Registration of charge 006467860003, created on 12 May 2016 (17 pages)
12 April 2016Registration of charge 006467860002, created on 31 March 2016 (19 pages)
12 April 2016Registration of charge 006467860002, created on 31 March 2016 (19 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
6 January 2016Registered office address changed from Cold Bath Place Harrogate HG2 0PH to Croft Properties (Harrogate) Ltd Cold Bath Place Harrogate North Yorkshire HG2 0PQ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Cold Bath Place Harrogate HG2 0PH to Croft Properties (Harrogate) Ltd Cold Bath Place Harrogate North Yorkshire HG2 0PQ on 6 January 2016 (1 page)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2015Director's details changed for Mrs Margaret Susan Ingram on 1 October 2014 (2 pages)
7 January 2015Director's details changed for Mrs Margaret Susan Ingram on 1 October 2014 (2 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
7 January 2015Director's details changed for Mrs Margaret Susan Ingram on 1 October 2014 (2 pages)
7 January 2015Director's details changed for Mr John Albert Batchelor on 1 October 2014 (2 pages)
7 January 2015Director's details changed for Mr John Albert Batchelor on 1 October 2014 (2 pages)
7 January 2015Director's details changed for Mr John Albert Batchelor on 1 October 2014 (2 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Satisfaction of charge 1 in full (4 pages)
16 October 2014Satisfaction of charge 1 in full (4 pages)
29 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
29 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Director's details changed for Mr John Albert Batchelor on 16 December 2009 (2 pages)
19 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Margaret Susan Ingram on 16 December 2009 (2 pages)
19 January 2010Director's details changed for Mr John Albert Batchelor on 16 December 2009 (2 pages)
19 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Margaret Susan Ingram on 16 December 2009 (2 pages)
19 January 2010Director's details changed for Mr David Kenneth Batchelor on 16 December 2009 (2 pages)
19 January 2010Director's details changed for Mr David Kenneth Batchelor on 16 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 December 2008Return made up to 16/12/08; full list of members (8 pages)
18 December 2008Return made up to 16/12/08; full list of members (8 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 January 2008Return made up to 15/12/07; no change of members (7 pages)
10 January 2008Return made up to 15/12/07; no change of members (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007Return made up to 15/12/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
(8 pages)
4 January 2007Return made up to 15/12/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
(8 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
23 December 2005Return made up to 15/12/05; full list of members (8 pages)
23 December 2005Return made up to 15/12/05; full list of members (8 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005Secretary resigned;director resigned (1 page)
25 January 2005New director appointed (3 pages)
25 January 2005New secretary appointed (1 page)
25 January 2005New secretary appointed (1 page)
25 January 2005New director appointed (3 pages)
14 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 December 2003Return made up to 15/12/03; full list of members (8 pages)
24 December 2003Return made up to 15/12/03; full list of members (8 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Return made up to 15/12/00; full list of members (8 pages)
20 December 2000Return made up to 15/12/00; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1999Return made up to 15/12/98; no change of members (5 pages)
11 January 1999Return made up to 15/12/98; no change of members (5 pages)
23 January 1998Return made up to 15/12/97; full list of members (7 pages)
23 January 1998Return made up to 15/12/97; full list of members (7 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 January 1997Return made up to 15/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 January 1997Return made up to 15/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1996Full accounts made up to 31 March 1995 (14 pages)
22 January 1996Return made up to 15/12/95; no change of members (4 pages)
22 January 1996Return made up to 15/12/95; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (14 pages)
15 December 1987Full accounts made up to 31 March 1987 (10 pages)