Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Croudace Homes Group Limited
Croudace Homes Group Limited is an active company incorporated on 13 February 2002 with the registered office located in Caterham, Surrey. Croudace Homes Group Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04373299
Private limited company
Age
23 years
Incorporated
13 February 2002
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
14 July 2025
(4 months ago)
Next confirmation dated
14 July 2026
Due by
28 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Croudace Homes Group Limited
Contact
Update Details
Address
Croudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Same address for the past
23 years
Companies in CR3 6XQ
Telephone
01883346464
Email
Available in Endole App
Website
Croudacestrategic.co.uk
See All Contacts
People
Officers
8
Shareholders
19
Controllers (PSC)
1
Mrs Caroline Jane Bailey Boakes
Secretary • Director • British • Lives in England • Born in Oct 1971
Steven Michael Thomas
Director • British • Lives in UK • Born in Nov 1975
Caspar Alexander Richard Seton Brotherton
Director • British • Lives in England • Born in Jan 1986
Adrian Watts
Director • British • Lives in England • Born in Mar 1970
Sarah Michelle Bance
Director • British • Lives in England • Born in Jan 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Croudace Homes Limited
Steven Michael Thomas, Adrian Watts, and 2 more are mutual people.
Active
Croudace Strategic Limited
Steven Michael Thomas, Adrian Watts, and 1 more are mutual people.
Active
St Andrew's Way (Langford) Management Company Limited
Steven Michael Thomas, Matthew Adam Norris, and 1 more are mutual people.
Active
Croudace Portland Limited
Steven Michael Thomas and Matthew Adam Norris are mutual people.
Active
The Heath (Whitwell) Management Company Limited
Matthew Adam Norris and Karly Adele Williams are mutual people.
Active
Willowbrook Park (Didcot) Management Company Limited
Matthew Adam Norris and Karly Adele Williams are mutual people.
Active
The Beeches (Lindfield) Management Company Limited
Steven Michael Thomas and Matthew Adam Norris are mutual people.
Active
Claybush Road (Ashwell) Management Company Limited
Matthew Adam Norris and Karly Adele Williams are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£11.69M
Decreased by £3.22M (-22%)
Turnover
£144.02M
Decreased by £27.94M (-16%)
Employees
288
Decreased by 8 (-3%)
Total Assets
£330.05M
Increased by £21.32M (+7%)
Total Liabilities
-£150.47M
Increased by £41.98M (+39%)
Net Assets
£179.58M
Decreased by £20.66M (-10%)
Debt Ratio (%)
46%
Increased by 10.45% (+30%)
See 10 Year Full Financials
Latest Activity
Orlando Jack Fredrick Seton Leopard (PSC) Appointed
4 Months Ago on 14 Jul 2025
Confirmation Submitted
4 Months Ago on 14 Jul 2025
Group Accounts Submitted
6 Months Ago on 12 May 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
New Charge Registered
1 Year Ago on 1 Nov 2024
Group Accounts Submitted
1 Year 2 Months Ago on 14 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Nov 2023
Group Accounts Submitted
2 Years 4 Months Ago on 26 Jun 2023
Russell Kane Denness Resigned
2 Years 5 Months Ago on 31 May 2023
Get Alerts
Get Credit Report
Discover Croudace Homes Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Orlando Jack Fredrick Seton Leopard as a person with significant control on 14 July 2025
Submitted on 23 Jul 2025
Withdrawal of a person with significant control statement on 14 July 2025
Submitted on 14 Jul 2025
Confirmation statement made on 14 July 2025 with updates
Submitted on 14 Jul 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 12 May 2025
Confirmation statement made on 25 February 2025 with updates
Submitted on 25 Feb 2025
Registration of charge 043732990006, created on 1 November 2024
Submitted on 6 Nov 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 14 Aug 2024
Confirmation statement made on 9 April 2024 with updates
Submitted on 9 Apr 2024
Confirmation statement made on 28 November 2023 with updates
Submitted on 28 Nov 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 26 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs