This company is commonly known as Countrywide Residential Lettings Nominees Limited. The company was founded 4 years ago and was given the registration number 12339754. The firm's registered office is in CHELMSFORD. You can find them at Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | COUNTRYWIDE RESIDENTIAL LETTINGS NOMINEES LIMITED |
---|---|---|
Company Number | : | 12339754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 29 November 2019 | Active |
Slater Hogg & Countrywide Head Office, 214 Eastwoodmains Road, Clarkston, United Kingdom, G76 7HA | Director | 19 February 2020 | Active |
Countrywide House, Lake View Drive, Annesley, United Kingdom, NG15 0DT | Director | 12 February 2020 | Active |
Countrywide House, Lake View Drive, Annesley, United Kingdom, NG15 0DT | Director | 12 February 2020 | Active |
3rd Floor, 26 Springfield Court, Glasgow, United Kingdom, G1 3DQ | Director | 12 February 2020 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
C/O Sutton Kersh: Property Management, 6 Cotton Street, Liverpool, United Kingdom, L3 7DY | Director | 12 February 2020 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 19 February 2020 | Active |
2, Boundary Court, Derby, United Kingdom, DE74 2UD | Director | 29 November 2019 | Active |
Entwistle Green, 13-14 Chapel Street, Preston, United Kingdom, PR1 8BU | Director | 12 February 2020 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
121, Matilda Street, Sheffield, United Kingdom, S1 4QG | Director | 12 February 2020 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 29 November 2019 | Active |
Countrywide Estate Agents Limited | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Address | Move registers to sail company with new address. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Address | Change sail address company with new address. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Miscellaneous | Legacy. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-01 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.