UKBizDB.co.uk

COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Country View Residents Association Limited. The company was founded 32 years ago and was given the registration number 02631660. The firm's registered office is in BEXLEY. You can find them at Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED
Company Number:02631660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Hattersfield Close, Heron Hill, Belvedere, DA17 5QT

Director27 March 2006Active
Flat 49 Hattersfield Close, Belvedere, DA17 5QT

Director01 April 2003Active
7 Hattersfield Close, Belvedere, DA17 5QT

Director27 March 2006Active
Unit 42 The Coach House, St Mary's Business Centre, 66-70 Bourne Road, Bexley, DA5 1LU

Secretary14 September 1993Active
448 Maidstone Road, Bridgewood, Chatham, ME5 9QJ

Secretary01 January 1993Active
96a Marshall Road, Rainham, Gillingham, ME8 0AN

Secretary23 July 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 July 1991Active
Unit 42, The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, DA5 1LU

Corporate Secretary12 March 2013Active
4 Marina Close, Bromley, BR2 0XP

Director19 July 2000Active
13 Kings Cottages, Maidstone Road, Wateringbury, ME18 5ER

Director12 July 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 July 1991Active
7 Moorfield, Canterbury, CT2 7AN

Director20 July 1993Active
57 Hattersfield Close, Belvedere, DA17 5QT

Director12 July 1999Active
11 Ridgeway Avenue, Gravesend, DA12 5BD

Director23 July 1991Active
4 Morebreddis Cottage, Chequers Road, Goudhurst, Cranbrook, TN17 1DG

Director01 October 1993Active
11 Hattersfield Close, Belvedere, DA17 5QT

Director20 August 1998Active
27 Hattersfield Close, Belvedere, DA17 5QT

Director20 August 1998Active

People with Significant Control

Mr Gary Meyler
Notified on:18 July 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Unit 42 The Coach House, St Mary's Business Centre, Bexley, DA5 1LU
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Ms Teresa Sheila Linnington
Notified on:18 July 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Unit 42 The Coach House, St Mary's Business Centre, Bexley, DA5 1LU
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Michelle Rowell
Notified on:18 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Unit 42 The Coach House, St Mary's Business Centre, Bexley, DA5 1LU
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Officers

Termination secretary company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption full.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption full.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type total exemption full.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-09Accounts

Accounts with accounts type total exemption full.

Download
2013-10-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.