UKBizDB.co.uk

COUNTRYLANDS RES. ASSOC. (PENN) LIMITED

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

This company is commonly known as Countrylands Res. Assoc. (penn) Limited. The company was founded 29 years ago and was given the registration number 02953134. The firm's registered office is in HIGH WYCOMBE. You can find them at Kilchoan Manor Close, Penn, High Wycombe, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COUNTRYLANDS RES. ASSOC. (PENN) LIMITED
Company Number:02953134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kilchoan Manor Close, Penn, High Wycombe, Buckinghamshire, England, HP10 8HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilcohan, Manor Close, Penn, High Wycombe, England, HP10 8HZ

Director30 June 2014Active
Elysian, Manor Close, Penn, High Wycombe, England, HP10 8HZ

Director01 August 2016Active
Manor Close, Penn, High Wycombe, HP10 8HZ

Secretary29 August 2000Active
Foxley House, Manor Close Penn, High Wycombe, HP10 8HZ

Secretary06 March 1995Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary27 July 1994Active
Middleton Manor Close, Penn, High Wycombe, HP10 8HZ

Director23 February 1995Active
Manor Close, Penn, High Wycombe, HP10 8HZ

Director02 May 1998Active
Foxley House, Manor Close Penn, High Wycombe, HP10 8HZ

Director01 December 2000Active
52 New Town, Uckfield, TN22 5DE

Nominee Director27 July 1994Active
Kilchoan Manor Close, Penn, High Wycombe, HP10 8HZ

Director06 February 1995Active
Elysian, Manor Close Penn, High Wycombe, HP10 8HZ

Director13 September 1998Active
Brays Cottage Chalk Lane, Hyde Heath, Amersham, HP6 5SA

Director29 July 1994Active

People with Significant Control

Mr Daniel James Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Kilchoan, Manor Close, High Wycombe, England, HP10 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allan James Peter Willis
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Elysian, Manor Close, High Wycombe, England, HP10 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-02Accounts

Accounts with accounts type dormant.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type dormant.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-08Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type dormant.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-04-14Accounts

Accounts with accounts type dormant.

Download
2015-09-01Officers

Termination director company with name termination date.

Download
2015-09-01Address

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

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Officers

Termination director company with name termination date.

Download
2015-04-15Accounts

Accounts with accounts type dormant.

Download
2014-08-13Officers

Change person director company with change date.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.