This company is commonly known as Country And Coastal Lettings Limited. The company was founded 12 years ago and was given the registration number 08063211. The firm's registered office is in ROWLANDS CASTLE. You can find them at Stansted House Stansted Park, Rowlands Castle, Rowlands Castle, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | COUNTRY AND COASTAL LETTINGS LIMITED |
---|---|---|
Company Number | : | 08063211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stansted House Stansted Park, Rowlands Castle, Rowlands Castle, Hampshire, PO9 6DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mulberry House, 8 The Square, Storrington, Pulborough, England, RH20 4DJ | Director | 01 April 2022 | Active |
Mulberry House, 8 The Square, Storrington, Pulborough, England, RH20 4DJ | Director | 01 April 2022 | Active |
Mulberry House, 8 The Square, Storrington, Pulborough, England, RH20 4DJ | Director | 01 April 2022 | Active |
Mulberry House, 8 The Square, Storrington, Pulborough, England, RH20 4DJ | Director | 30 September 2021 | Active |
8, South Street, Emsworth, United Kingdom, PO10 7EH | Director | 30 March 2016 | Active |
8, South Street, Emsworth, United Kingdom, PO10 7EH | Director | 30 March 2016 | Active |
8, South Street, Emsworth, PO10 7EH | Director | 10 May 2012 | Active |
8, South Street, Emsworth, PO10 7EH | Director | 17 April 2013 | Active |
Mr Francis William Dimitri Martin | ||
Notified on | : | 12 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mulberry House, 8 The Square, Pulborough, England, RH20 4DJ |
Nature of control | : |
|
Henry Adams Lettings Limited | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mulberry House, 8 The Square, Pulborough, England, RH20 4DJ |
Nature of control | : |
|
Mr David William Hazle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Address | : | Stansted House Stansted Park, Rowlands Castle, Rowlands Castle, PO9 6DX |
Nature of control | : |
|
Ms Samantha Jane Hazle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | Stansted House Stansted Park, Rowlands Castle, Rowlands Castle, PO9 6DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Resolution | Resolution. | Download |
2022-05-16 | Incorporation | Memorandum articles. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Capital | Capital allotment shares. | Download |
2022-05-12 | Capital | Capital allotment shares. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Change of name | Certificate change of name company. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.