UKBizDB.co.uk

COUNTRY PROPERTIES LONDON LIMITED

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

This company is commonly known as Country Properties London Limited. The company was founded 10 years ago and was given the registration number 08605422. The firm's registered office is in HOUNSLOW. You can find them at Hayre House 5-7 Bath Road, Heathrow, Hounslow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COUNTRY PROPERTIES LONDON LIMITED
Company Number:08605422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hayre House 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA

Director19 November 2013Active
1, Peerage Way, Hornchurch, England, RM11 3BE

Director08 September 2022Active
1, Little Oaks, West End Lane Stoke Poges, Slough, United Kingdom, SL2 4ND

Director11 July 2013Active
334 - 336, Goswell Road, London, England, EC1V 7RP

Director23 October 2020Active
Hayre House, 5-7 Bath Road, Heathrow, Hounslow, United Kingdom, TW6 2AA

Director11 July 2013Active

People with Significant Control

Mr Derminder Singh Bhangal
Notified on:09 February 2024
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:334 - 336, Goswell Road, London, England, EC1V 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Devinder Singh Gill
Notified on:09 February 2024
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:334 - 336, Goswell Road, London, England, EC1V 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sukhwinder Singh Johal
Notified on:09 February 2024
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:334 - 336, Goswell Road, London, England, EC1V 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sukhber Kaur Hayre
Notified on:17 August 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:334 - 336, Goswell Road, London, England, EC1V 7RP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Capital

Capital allotment shares.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-23Gazette

Gazette filings brought up to date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-18Address

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

Download
2022-11-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.