UKBizDB.co.uk

COUNTRY AND COASTAL LETTINGS LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Stansted House Stansted Park, Rowlands Castle, Rowlands Castle, Hampshire, PO9 6DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mulberry House, 8 The Square, Storrington, Pulborough, England, RH20 4DJ

Director01 April 2022Active
Mulberry House, 8 The Square, Storrington, Pulborough, England, RH20 4DJ

Director01 April 2022Active
Mulberry House, 8 The Square, Storrington, Pulborough, England, RH20 4DJ

Director01 April 2022Active
Mulberry House, 8 The Square, Storrington, Pulborough, England, RH20 4DJ

Director30 September 2021Active
8, South Street, Emsworth, United Kingdom, PO10 7EH

Director30 March 2016Active
8, South Street, Emsworth, United Kingdom, PO10 7EH

Director30 March 2016Active
8, South Street, Emsworth, PO10 7EH

Director10 May 2012Active
8, South Street, Emsworth, PO10 7EH

Director17 April 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Resolution

Resolution.

Download
2022-05-16Incorporation

Memorandum articles.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Capital

Capital allotment shares.

Download
2022-05-12Capital

Capital allotment shares.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-30Change of name

Certificate change of name company.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.