UKBizDB.co.uk

COUNTRY DAYS LIMITED

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

This company is commonly known as Country Days Limited. The company was founded 5 years ago and was given the registration number 11433398. The firm's registered office is in LONDON. You can find them at 2 St. Stephen's Terrace, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COUNTRY DAYS LIMITED
Company Number:11433398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 St. Stephen's Terrace, London, United Kingdom, SW8 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southleigh, Reading Road, Burghfield Common, Reading, England, RG7 3BL

Secretary28 June 2018Active
1 Firs Farm Cottages, West End, Stagsden, Bedford, England, MK43 8TA

Director12 January 2019Active
3, Cranes Close, Turvey, Bedford, England, MK43 8EN

Director08 February 2019Active
18, Merton Road, Bedford, England, MK40 3AF

Director15 March 2019Active
48, Effra Parade, London, England, SW2 1PZ

Director12 January 2019Active
2 St. Stephen's Terrace, London, United Kingdom, SW8 1DH

Director26 June 2018Active
97, Bromham Road, Bedford, England, MK40 4BS

Director12 January 2019Active
34 Wellington Road, Edgbaston, Birmingham, B15 2ES

Director26 June 2018Active
56, Bickerton Road, London, England, N19 5JS

Director12 January 2019Active

People with Significant Control

Mrs Esme Victoria Ann Pickernell Watkinson
Notified on:26 June 2018
Status:Active
Date of birth:September 1960
Nationality:British
Address:34 Wellington Road, Edgbaston, Birmingham, B15 2ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Countess Helen Sarah Elizabeth Havelock Orssich
Notified on:26 June 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:2 St. Stephen's Terrace, London, United Kingdom, SW8 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Accounts

Change account reference date company previous shortened.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-15Resolution

Resolution.

Download
2018-06-28Officers

Appoint person secretary company with name date.

Download
2018-06-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.