This company is commonly known as Countisbury Gardens Management Company Limited. The company was founded 42 years ago and was given the registration number 01612562. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | COUNTISBURY GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01612562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 25 August 2015 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Director | 07 November 2012 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN | Director | 22 February 2016 | Active |
2 The Green, Whorlton, Barnard Castle, DL12 8XE | Secretary | - | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Corporate Secretary | 01 October 1997 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN | Director | 26 February 2016 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 20 November 1992 | Active |
4 Countisbury Gardens, Addlestone Park Addlestone, Weybridge, KT15 1RS | Director | 20 November 1992 | Active |
1 Countisbury Gardens, Addlestone Park, Addlestone, KT15 1RS | Director | 16 October 1996 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, Uk, KT13 9LZ | Director | 16 January 2010 | Active |
23, Oatlands Drive, Springfield House, Weybridge, Uk, KT13 9LZ | Director | 07 December 2011 | Active |
4 Countisbury Gardens, Addlestone, KT15 1RS | Director | - | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 07 January 1992 | Active |
8 Countisbury Gardens, Addlestone, KT15 1RS | Director | - | Active |
15 Countisbury Gardens, Addlestone, KT15 1RS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Officers | Change person director company with change date. | Download |
2020-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Officers | Termination director company with name termination date. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Officers | Appoint person director company with name date. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Address | Change registered office address company with date old address new address. | Download |
2015-10-14 | Officers | Appoint corporate secretary company with name date. | Download |
2015-10-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.