Warning: file_put_contents(c/8a708d11bffe9fafcbe7bbcdc44e4b86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d178f90de25b055e9c7f42cbc28c31b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Countrystyle Group Limited, TN27 0RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COUNTRYSTYLE GROUP LIMITED

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

This company is commonly known as Countrystyle Group Limited. The company was founded 18 years ago and was given the registration number 05675117. The firm's registered office is in ASHFORD. You can find them at Stanford Bridge Farm Station Road, Pluckley, Ashford, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:COUNTRYSTYLE GROUP LIMITED
Company Number:05675117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Stanford Bridge Farm Station Road, Pluckley, Ashford, England, TN27 0RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanford Bridge Farm, Station Road, Pluckley, Ashford, England, TN27 0RU

Director29 April 2022Active
Stanford Bridge Farm, Station Road, Pluckley, Ashford, England, TN27 0RU

Director13 January 2006Active
Stanford Bridge Farm, Station Road, Pluckley, Ashford, England, TN27 0RU

Secretary06 March 2013Active
Britcher Farm, Green Hill Lane, Egerton, Ashford, TN27 9HA

Secretary13 January 2006Active
Countrystyle Group Head Office, Ashford Road, Lenham, Maidstone, England, ME17 2DL

Secretary13 June 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 January 2006Active
Britcher Farm, Green Hill Lane, Egerton, Ashford, TN27 9HA

Director13 January 2006Active

People with Significant Control

Heathcote Holdings Limited
Notified on:01 May 2021
Status:Active
Address:Stanford Bridge Farm, Pluckley, Ashford, TN27 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thh 2019 Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Stanford Bridge Farm, Station Road, Pluckley, England, TN27 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trevor Lewis Heathcote
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Stanford Bridge Farm, Station Road, Ashford, England, TN27 0RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Address

Move registers to sail company with new address.

Download
2023-07-11Address

Change sail address company with new address.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Accounts

Accounts with accounts type group.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-19Resolution

Resolution.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type group.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.