UKBizDB.co.uk

COUNTLAND COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Countland Court Limited. The company was founded 42 years ago and was given the registration number 01584935. The firm's registered office is in BOGNOR REGIS. You can find them at 76 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COUNTLAND COURT LIMITED
Company Number:01584935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1981
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Aldwick Road, Bognor Regis, PO21 2PE

Secretary31 December 2019Active
Flat 4 Countland Court, Marine Parade, Bognor Regis, England, PO21 2LT

Director07 October 2019Active
5 Countland Court, Marine Parade, Bognor Regis, England, PO21 2LT

Director10 November 2020Active
Bay Tree House, 125, Manor Way, Aldwick, Bognor Regis, England, PO21 4HN

Director01 June 2015Active
Bay Tree House, 125, Manor Way, Aldwick, Bognor Regis, England, PO21 4HN

Director01 June 2015Active
Hadley House, Water End Lane, Ayot St. Peter, Welwyn, England, AL6 9BB

Director09 October 1999Active
Hadley House, Water End Lane, Ayot St. Peter, Welwyn, England, AL6 9BB

Director09 October 1999Active
9, Tamesis Gardens, Worcester Park, United Kingdom, KT4 7JX

Director11 March 2007Active
The Coffin House, King Street, Brixham, TQ5 9TF

Director05 January 2002Active
10 Durrington Park Road, Wimbledon, London, SW20 8NX

Secretary-Active
Flat 5 Countland Court, 4-5 Marine Parade, Bognor Regis, PO21 2LT

Secretary05 December 1998Active
27, Oxford Drive, West Meads, Bognor Regis, PO21 5QU

Secretary09 October 1999Active
Flat 4, Countland Court, 5 Marine Parade, Bognor Regis, United Kingdom, PO21 2LT

Director01 September 2014Active
Flat 4 Courtland Court 5, Marine Parade, Bognor Regis, United Kingdom, PO21 2LT

Director01 September 2014Active
81 The Broadway, Thorpe Bay, Southend On Sea, SS1 3HQ

Director-Active
81 The Broadway, Thorpebay, Southend On Sea, SS1 3HQ

Director08 April 1995Active
Flat 8 Countland Court, 4/5 Marine Parade, Bognor Regis, PO21 2LT

Director29 October 1997Active
5 Countland Court, Marine Parade, Bognor Regis, England, PO21 2LT

Director01 August 2017Active
5 Countland Court, Marine Parade, Bognor Regis, England, PO21 2LT

Director01 August 2017Active
Flat 6 Countland Court, 4-5 Marine Parade, Bognor Regis, PO21 2LT

Director25 October 1997Active
Flat 6 Countland Court, 4-5 Marine Parade, Bognor Regis, PO21 2LT

Director25 October 1997Active
26 Goodwood Avenue, Felpham, Bognor Regis, PO22 8EH

Director13 April 1996Active
Flat 5 Countland Court, 4/5 Marine Parade, Bognor Regis, PO21 2LT

Director08 April 1995Active
Flat 4, 5 Marine Parade, Bognor Regis, PO21 2LT

Director13 November 2007Active
Flat 4, 5 Marine Parade, Bognor Regis, PO21 2LT

Director13 November 2007Active
14 Tennyson Avenue, Wanstead, London, E11 2QN

Director-Active
24 The Darlingtons, The Pines, Rustongton, BN16 3SY

Director05 January 2002Active
9, Tamesis Gardens, Worcester Park, United Kingdom, KT4 7JX

Director-Active
8 Countland Court, Bognor Regis, PO21 2LT

Director-Active
5 Countland Court, Bognor Regis, PO21 2LT

Director-Active
Flat 3 Countland Court, 4-5 Marine Parade, Bognor Regis, PO21 2LT

Director25 October 1997Active
Flat 5 Countland Court, Marine Parade, Bognor Regis, PO21 2LT

Director02 January 2001Active
Flat 5 Countland Court, Marine Parade, Bognor Regis, PO21 2LT

Director02 January 2001Active
Flat 1 4-5 Countland Court, Marine Parade, Bognor Regis, PO21 2LT

Director22 May 2010Active
Flat 5 Countland Court, 4-5 Marine Parade, Bognor Regis, PO21 2LT

Director01 February 1997Active

People with Significant Control

Mr Ian David Ashberry
Notified on:25 August 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Flat 4, Courtland Court, 5 Marine Parade, Bognor Regis, England, PO21 2LT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.