UKBizDB.co.uk

COUNTRYWIDE RESIDENTIAL LETTINGS NOMINEES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary29 November 2019Active
Slater Hogg & Countrywide Head Office, 214 Eastwoodmains Road, Clarkston, United Kingdom, G76 7HA

Director19 February 2020Active
Countrywide House, Lake View Drive, Annesley, United Kingdom, NG15 0DT

Director12 February 2020Active
Countrywide House, Lake View Drive, Annesley, United Kingdom, NG15 0DT

Director12 February 2020Active
3rd Floor, 26 Springfield Court, Glasgow, United Kingdom, G1 3DQ

Director12 February 2020Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
C/O Sutton Kersh: Property Management, 6 Cotton Street, Liverpool, United Kingdom, L3 7DY

Director12 February 2020Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director19 February 2020Active
2, Boundary Court, Derby, United Kingdom, DE74 2UD

Director29 November 2019Active
Entwistle Green, 13-14 Chapel Street, Preston, United Kingdom, PR1 8BU

Director12 February 2020Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
121, Matilda Street, Sheffield, United Kingdom, S1 4QG

Director12 February 2020Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director29 November 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2023-12-18Address

Move registers to sail company with new address.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Address

Change sail address company with new address.

Download
2023-12-11Address

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

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.