UKBizDB.co.uk

COUNTY PROPERTIES (HAMPSHIRE) LIMITED

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

This company is commonly known as County Properties (hampshire) Limited. The company was founded 28 years ago and was given the registration number 03091886. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COUNTY PROPERTIES (HAMPSHIRE) LIMITED
Company Number:03091886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 August 1995
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Lane, Hollywood Lane, Lymington, SO41 9HD

Secretary09 October 1995Active
Holly Lane, Hollywood Lane, Lymington, SO41 9HD

Director09 October 1995Active
10 London Mews, London, W2 1HY

Secretary16 August 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 August 1995Active
74, Sandpit Lane, St Albans, England, AL4 0BX

Director09 October 1995Active
30, Flora Grove, St Albans, AL1 5ET

Director16 November 1995Active
4 Emerald Court, Woodside Park Road Finchley, London, N12 8XD

Director16 August 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 August 1995Active

People with Significant Control

Mrs Jacqueline Natalie Dell
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:Holly Lodge, Hollywood Lane, Lymington, United Kingdom, SO41 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mrs Jacqueline Natalie Dell
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:Holly Lodge, Hollywood Lane, Lymington, United Kingdom, SO41 9HD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-18Gazette

Gazette dissolved liquidation.

Download
2021-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-08Address

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

Download
2020-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-30Resolution

Resolution.

Download
2020-03-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Mortgage

Mortgage satisfy charge full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Accounts

Accounts with accounts type total exemption small.

Download
2013-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-05Accounts

Accounts with accounts type total exemption small.

Download
2012-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.