This company is commonly known as Country Homes (village Site) Ltd. The company was founded 10 years ago and was given the registration number 08602310. The firm's registered office is in CRANLEIGH. You can find them at Counsells, 49 Smithbrook Kilns, Cranleigh, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | COUNTRY HOMES (VILLAGE SITE) LTD |
---|---|---|
Company Number | : | 08602310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2013 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Counsells, 49 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Counsells, 49 Smithbrook Kilns, Cranleigh, United Kingdom, GU6 8JJ | Director | 21 March 2019 | Active |
Counsells, 49 Smithbrook Kilns, Cranleigh, GU6 8JJ | Director | 09 July 2013 | Active |
Highfield, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3TY | Director | 21 March 2019 | Active |
Highfield, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3TY | Director | 21 March 2019 | Active |
Reilly Construction Limited | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Highfield, Tollgate, Eastleigh, United Kingdom, SO53 3TY |
Nature of control | : |
|
Mr Brian Anthony Grove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shaw House 3, Tunsgate, Guildford, England, GU1 3QT |
Nature of control | : |
|
Carol Grove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shaw House 3, Tunsgate, Guildford, England, GU1 3QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Officers | Change person director company with change date. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Resolution | Resolution. | Download |
2019-04-10 | Resolution | Resolution. | Download |
2019-04-10 | Resolution | Resolution. | Download |
2019-04-10 | Capital | Capital allotment shares. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.