This company is commonly known as Countryside Annington (mill Hill) Limited. The company was founded 18 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.
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 | : |
|
Registered Address | : | Countryside House, The Drive, Brentwood, Essex, CM13 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY | Corporate Secretary | 12 September 2023 | Active |
1, James Street, London, United Kingdom, W1U 1DR | Director | 05 January 2022 | Active |
Countryside House, The Drive, Brentwood, Essex, CM13 3AT | Director | 27 March 2023 | Active |
Countryside House, The Drive, Brentwood, Essex, CM13 3AT | Director | 26 June 2023 | Active |
Annington Homes Limited, 1 James Street, London, England, W1U 1DR | Director | 14 August 2023 | Active |
Fox Hall, Kelshall, Royston, SG8 9SE | Secretary | 08 December 2006 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Secretary | 01 January 2022 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 19 February 2007 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 04 August 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 December 2006 | Active |
Countryside House, The Drive, Brentwood, Essex, CM13 3AT | Director | 22 August 2016 | Active |
Countryside House, The Drive, Brentwood, Essex, CM13 3AT | Director | 24 July 2017 | Active |
Countryside House, The Drive, Brentwood, Essex, CM13 3AT | Director | 31 January 2013 | Active |
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ | Director | 19 February 2007 | Active |
Countryside House, The Drive, Brentwood, Essex, CM13 3AT | Director | 19 February 2007 | Active |
3 Highmead Court, Sawyers Hall Lane, Brentwood, CM15 9DB | Director | 19 February 2007 | Active |
The Hoppit, The Village, Great Waltham, Chelmsford, England, CM3 1AR | Director | 01 January 2011 | Active |
Countryside House, The Drive, Brentwood, Essex, CM13 3AT | Director | 17 October 2016 | Active |
Countryside House, The Drive, Brentwood, Essex, CM13 3AT | Director | 01 October 2019 | Active |
1, James Street, London, United Kingdom, W1U 1DR | Director | 08 December 2006 | Active |
1, James Street, London, Great Britain, W1U 1DR | Director | 08 December 2006 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Director | 05 January 2022 | Active |
39, St Thomas Road, Brentwood, England, CM14 4DF | Director | 01 April 2011 | Active |
1, James Street, London, United Kingdom, W1U 1DR | Director | 08 December 2006 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.