Get an alert when CROUDACE HOMES GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-28 (in 2mo)

Last made up 2025-07-14

Watchouts

None on the register

Cash

£12M

-21.6% vs 2023

Net assets

£180M

-10.3% vs 2023

Employees

288

-2.7% vs 2023

Profit before tax

-£23M

-461.7% vs 2023

Name history

Renamed 2 times since incorporation

  1. CROUDACE HOMES GROUP LIMITED 2006-11-10 → present
  2. CROUDACE GROUP LIMITED 2002-05-30 → 2006-11-10
  3. HACKREMCO (NO.1919) LIMITED 2002-02-13 → 2002-05-30

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £171,959,000£144,016,000
Operating profit £13,914,000-£16,931,000
Profit before tax £6,335,000-£22,915,000
Net profit £3,876,000-£16,698,000
Cash £14,913,000£11,693,000
Total assets less current liabilities £280,244,000£298,582,000
Net assets £200,244,000£179,582,000
Equity £200,244,000£179,582,000
Average employees 296288
Wages £17,560,000£14,348,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 8.1%-11.8%
Net margin 2.3%-11.6%
Return on capital employed 5.0%-5.7%
Current ratio 10.42x10.11x
Interest cover 3.73x-2.38x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have made an assessment of the Group's ability to continue as a going concern, which included the slow private sales market, difficulties in the affordable housing market, inflation widely expected to temporarily rise slightly again in 2025 and interest rates, whilst down from their peak, still much higher than rates seen over the past fifteen years, coupled with the Group's cash resources and borrowing facilities. As at the date of approval of these financial statements, the Group has cash at bank in excess of £6m and £54m of undrawn funds on the Revolving Credit Facility. The Directors have concluded that the Group has adequate resources to enable it to pay its debts as they fall due for the foreseeable future and thus have prepared the financial statements on the going concern basis.”

Group structure

  1. CROUDACE HOMES GROUP LIMITED · parent
    1. Croudace Homes Limited 100% · Residential development
    2. Croudace Strategic Limited 100% · Dormant
    3. Croudace Portland Limited 100% · Dormant
    4. Goffs Land Limited 95% · Residential development
    5. Croudace Partnerships Limited 100% · Dormant
    6. Croudace Limited 100% · Dormant
    7. Croudace Land Holdings Limited 100% · Dormant
    8. Croudace (Church Langley) Limited 100% · Dormant
    9. Brenthall Park (Two) Limited 100% · Dormant
    10. Rusper Cabins Limited 100% · Dormant
    11. Savage Investments Limited 100% · Dormant
    12. Cromay Limited 100% · Dormant
    13. Charterham Limited 100% · Dormant
    14. C.D.C. (Tothill Street) Limited 100% · Dormant
    15. White House Business Investments Limited 100% · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 11 resigned

Name Role Appointed Born Nationality
BOAKES, Caroline Jane Bailey Secretary 2017-01-01
BANCE, Sarah Michelle Director 2021-05-01 Jan 1968 British
BOAKES, Caroline Jane Bailey Director 2021-05-01 Oct 1971 British
BROTHERTON, Caspar Alexander Richard Seton Director 2020-01-01 Jan 1986 British
NORRIS, Matthew Adam Director 2021-05-01 Jan 1975 British
SNOWDON, Stephen John Director 2026-04-01 May 1971 British
WATTS, Adrian Director 2020-01-01 Mar 1970 British
WILLIAMS, Karly Adele Director 2023-06-05 Feb 1982 British
Show 11 resigned officers
Name Role Appointed Resigned
CAREY, Allan Robert Secretary 2002-05-31 2013-12-31
THOMAS, Steven Michael Secretary 2014-01-02 2017-01-01
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2002-02-13 2002-05-31
BROTHERTON-RATCLIFFE, Anthony Director 2002-05-31 2019-12-31
CAREY, Allan Robert Director 2002-05-31 2020-09-30
DENNESS, Russell Kane Director 2013-10-01 2023-05-31
HOLMANS, Richard John Director 2017-01-01 2019-12-31
THOMAS, Steven Michael Director 2015-10-01 2026-01-05
TIMMS, Anthony John Director 2002-05-31 2005-12-20
YALLOP, Andrew William Director 2005-12-20 2013-12-31
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2002-02-13 2002-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Orlando Jack Frederick Seton Leopard Individual Shares 25–50% 2025-07-14 Active

Filing timeline

Last 20 of 129 total filings

Date Type Category Description
2026-04-09 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-04-02 AP01 officers Appoint person director company with name date PDF
2026-01-15 TM01 officers Termination director company with name termination date PDF
2026-01-05 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-07-23 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-07-14 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-14 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-05-12 AA accounts Accounts with accounts type group
2025-02-25 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-14 AA accounts Accounts with accounts type group
2024-04-09 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-28 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-26 AA accounts Accounts with accounts type group
2023-06-16 TM01 officers Termination director company with name termination date PDF
2023-06-16 AP01 officers Appoint person director company with name date PDF
2023-02-03 CS01 confirmation-statement Confirmation statement with updates PDF
2022-11-23 SH19 capital Capital statement capital company with date currency figure
2022-11-23 SH20 capital Legacy
2022-11-23 CAP-SS insolvency Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page