UKBizDB.co.uk

COUNTY MANAGEMENT LTD

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

This company is commonly known as County Management Ltd. The company was founded 28 years ago and was given the registration number 03201440. The firm's registered office is in . You can find them at 107 Warwick Avenue, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COUNTY MANAGEMENT LTD
Company Number:03201440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:107 Warwick Avenue, London, W9 2PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 107 Warwick Avenue, London, W9 2PP

Secretary27 October 2002Active
Flat 2 107 Warwick Avenue, London, W9 2PP

Director27 October 2002Active
107 Warwick Avenue, London, W9 2PP

Director01 June 2018Active
107 Warwick Avenue, London, W9 2PP

Director07 February 2011Active
Flat 1 107 Warwick Avenue, London, W9 2PP

Secretary27 October 2002Active
Flat 2 107 Warwick Avenue, London, W9 2PP

Secretary17 June 1996Active
21 Castellain Mansions, Castellain Road, London, W9 1HE

Secretary01 August 2001Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary21 May 1996Active
Garden Flat 107 Warwick Avenue, London, W9 2PP

Director27 October 2002Active
31, West End Avenue, Pinner, HA5 1BH

Director17 June 1996Active
Flat 2 107 Warwick Avenue, London, W9 2PP

Director17 June 1996Active
107 Warwick Avenue, London, W9 2PP

Director07 February 2011Active
21 Castellain Mansions, London, W9 1HE

Director01 January 2001Active
152 City Road, London, EC1V 2NX

Nominee Director21 May 1996Active

People with Significant Control

Mr Dermot John Coleman
Notified on:01 June 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:107 Warwick Avenue, W9 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Ester Virginia Shem-Tov
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Flat 3, 107 Warwick Avenue, London, England, W9 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Preyal Dewani
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Flat 1, 107 Warwick Avenue, London, England, W9 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Rola Nadim Abou Rahme
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Flat 2, 107 Warwick Avenue, London, England, W9 2PP
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-03Accounts

Accounts with accounts type dormant.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type dormant.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type dormant.

Download
2015-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type dormant.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.