UKBizDB.co.uk

COUNTRYSIDE PROVENCE LTD

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

This company is commonly known as Countryside Provence Ltd. The company was founded 27 years ago and was given the registration number 03236620. The firm's registered office is in HASLEMERE. You can find them at The Offices, 19-21 West Street, Haslemere, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COUNTRYSIDE PROVENCE LTD
Company Number:03236620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Offices, 19-21 West Street, Haslemere, Surrey, United Kingdom, GU27 2AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Offices, 19-21 West Street, Haslemere, United Kingdom, GU27 2AB

Secretary31 May 2011Active
The Offices, 19-21 West Street, Haslemere, United Kingdom, GU27 2AB

Director22 August 1996Active
The Offices, 19-21 West Street, Haslemere, United Kingdom, GU27 2AB

Director10 August 2020Active
11, Rodington Fields, Rodington, Shrewsbury, England, SY4 4FE

Director30 March 2022Active
Flat D Spanish Court, Spanish Road, London, SW18 2HY

Secretary22 March 2005Active
Corndon Manor White Gritt, Minsterley, SY5 0JL

Secretary22 August 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 August 1996Active
C/O British Documentary Foundation, 50 Frith Street, London, England, W1D 4SQ

Director15 August 2017Active
Frithfold Farm Pipers Lane, Northchapel, Petworth, GU28 9JZ

Director22 August 1996Active
The Offices, 19-21 West Street, Haslemere, United Kingdom, GU27 2AB

Director03 February 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 August 1996Active

People with Significant Control

Mr Max Alexander Agace
Notified on:01 September 2018
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 36 Draycott Place, London, United Kingdom, SW3 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-03-27Officers

Change person secretary company with change date.

Download
2018-03-19Address

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

Download

Copyright © 2024. All rights reserved.