UKBizDB.co.uk

COUNTRYMAN PROPERTIES LIMITED

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

This company is commonly known as Countryman Properties Limited. The company was founded 37 years ago and was given the registration number 02016934. The firm's registered office is in KENT. You can find them at 27 New Dover Road, Canterbury, Kent, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:COUNTRYMAN PROPERTIES LIMITED
Company Number:02016934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1986
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, England, CT1 3DN

Director-Active
Flaxland Court, Garlinge Green Petham, Canterbury, CT4 5RP

Secretary10 September 2004Active
14 Westgate Grove, Canterbury, CT2 8AA

Secretary30 July 2001Active
Petham Lodge The Broadway, Petham, Canterbury, CT4 5RX

Secretary-Active
Petham Lodge, The Broadway Petham, Canterbury, CT4 5RX

Director03 February 1997Active
Petham Lodge The Broadway, Petham, Canterbury, CT4 5RX

Director-Active
The Old Rectory Cottage, The Street Ickham, Canterbury, CT3 1QN

Director17 September 1997Active

People with Significant Control

Mr Andrew Charlesworth Clague
Notified on:25 May 2019
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Philippa Clague
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:2, Lime Tree House, St. Lawrence Ground, Canterbury, United Kingdom, CT1 3NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Persons with significant control

Change to a person with significant control.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-12-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.