UKBizDB.co.uk

COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED

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

This company is commonly known as Countryside Annington (mill Hill) Limited. The company was founded 17 years ago and was given the registration number 06023552. The firm's registered office is in ESSEX. You can find them at Countryside House, The Drive, Brentwood, Essex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED
Company Number:06023552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Countryside House, The Drive, Brentwood, Essex, CM13 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Corporate Secretary12 September 2023Active
1, James Street, London, United Kingdom, W1U 1DR

Director05 January 2022Active
Countryside House, The Drive, Brentwood, Essex, CM13 3AT

Director27 March 2023Active
Countryside House, The Drive, Brentwood, Essex, CM13 3AT

Director26 June 2023Active
Annington Homes Limited, 1 James Street, London, England, W1U 1DR

Director14 August 2023Active
Fox Hall, Kelshall, Royston, SG8 9SE

Secretary08 December 2006Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

Secretary01 January 2022Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary19 February 2007Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 2006Active
Countryside House, The Drive, Brentwood, Essex, CM13 3AT

Director22 August 2016Active
Countryside House, The Drive, Brentwood, Essex, CM13 3AT

Director24 July 2017Active
Countryside House, The Drive, Brentwood, Essex, CM13 3AT

Director31 January 2013Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director19 February 2007Active
Countryside House, The Drive, Brentwood, Essex, CM13 3AT

Director19 February 2007Active
3 Highmead Court, Sawyers Hall Lane, Brentwood, CM15 9DB

Director19 February 2007Active
The Hoppit, The Village, Great Waltham, Chelmsford, England, CM3 1AR

Director01 January 2011Active
Countryside House, The Drive, Brentwood, Essex, CM13 3AT

Director17 October 2016Active
Countryside House, The Drive, Brentwood, Essex, CM13 3AT

Director01 October 2019Active
1, James Street, London, United Kingdom, W1U 1DR

Director08 December 2006Active
1, James Street, London, Great Britain, W1U 1DR

Director08 December 2006Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

Director05 January 2022Active
39, St Thomas Road, Brentwood, England, CM14 4DF

Director01 April 2011Active
1, James Street, London, United Kingdom, W1U 1DR

Director08 December 2006Active

People with Significant Control

Annington Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, James Street, London, England, W1U 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Countryside Properties (Joint Ventures) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Countryside House, The Drive, Brentwood, England, CM13 3AT
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Appoint person director company with name date.

Download
2024-05-09Officers

Termination director company with name termination date.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Appoint corporate secretary company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Officers

Second filing of director appointment with name.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-07Miscellaneous

Legacy.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person secretary company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.