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.
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 | : |
|
Registered Address | : | 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Camburgh House, 27 New Dover Road, Canterbury, England, CT1 3DN | Director | - | Active |
Flaxland Court, Garlinge Green Petham, Canterbury, CT4 5RP | Secretary | 10 September 2004 | Active |
14 Westgate Grove, Canterbury, CT2 8AA | Secretary | 30 July 2001 | Active |
Petham Lodge The Broadway, Petham, Canterbury, CT4 5RX | Secretary | - | Active |
Petham Lodge, The Broadway Petham, Canterbury, CT4 5RX | Director | 03 February 1997 | Active |
Petham Lodge The Broadway, Petham, Canterbury, CT4 5RX | Director | - | Active |
The Old Rectory Cottage, The Street Ickham, Canterbury, CT3 1QN | Director | 17 September 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Change person director company with change date. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-12-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.