This company is commonly known as County Way Management Company Limited. The company was founded 25 years ago and was given the registration number 03640381. The firm's registered office is in LINCOLN. You can find them at 56 Wetherby Crescent, , Lincoln, . This company's SIC code is 98000 - Residents property management.
Name | : | COUNTY WAY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03640381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Wetherby Crescent, Lincoln, England, LN6 8TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Secretary | 12 February 2024 | Active |
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Director | 01 August 2012 | Active |
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Director | 01 December 2023 | Active |
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Director | 04 October 2021 | Active |
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Director | 04 October 2021 | Active |
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Director | 04 October 2021 | Active |
1 Oakwood Road, Lincoln, LN6 3LH | Secretary | 01 June 2002 | Active |
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Secretary | 01 September 2018 | Active |
35 Beaconsfield Way, Frome, BA11 2UD | Secretary | 18 February 1999 | Active |
PO BOX 428 Old Bank Chambers, Grand Rue, St Martins, GY1 3WZ | Corporate Secretary | 16 July 1999 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Secretary | 29 September 1998 | Active |
Whithorne Coach House, London Road Charlton Kings, Cheltenham, GL52 6UY | Director | 19 February 1999 | Active |
5 Rutland Way, County Way Scampton, Lincoln, LN1 2UJ | Director | 10 May 2005 | Active |
13 Sussex Gardens, Scampton, LN1 2UL | Director | 21 April 2004 | Active |
1 Oakwood Road, Doddington Road, Lincoln, LN6 3LH | Director | 24 May 2010 | Active |
Granville, Daisy Hill, Gorey, Channel Islands, JE3 9EE | Director | 07 September 2001 | Active |
Melbourne House, Chamberlain Street, Wells, BA5 2PJ | Director | 19 February 1999 | Active |
56, Wetherby Crescent, Lincoln, England, LN6 8TD | Director | 04 October 2021 | Active |
7 Westmoreland Avenue, Scampton, Lincoln, LN1 2UW | Director | 01 June 2002 | Active |
Middlemarch Le Hameau, La Ramee St Peter Port, Guernsey, GY1 2ER | Director | 16 July 1999 | Active |
1 Oakwood Road, Doddington Road, Lincoln, LN6 3LH | Director | 20 August 2012 | Active |
6, Northumberland Avenue, Scampton, Lincoln, LN1 2UQ | Director | 14 May 2009 | Active |
56, Wetherby Crescent, Lincoln, England, LN6 8TD | Director | 24 April 2014 | Active |
8, Rutland Way, Scampton, Lincoln, LN1 2UJ | Director | 24 May 2010 | Active |
1 Oakwood Road, Doddington Road, Lincoln, LN6 3LH | Director | 01 August 2011 | Active |
32 Northumberland Avenue, Scampton, Lincoln, LN1 2UQ | Director | 01 June 2002 | Active |
17 Sussex Gardens, Scampton, LN1 2UL | Director | 01 June 2002 | Active |
1, Westmoreland Avenue, Scampton, Lincoln, LN1 2UW | Director | 27 October 2008 | Active |
56, Wetherby Crescent, Lincoln, England, LN6 8TD | Director | 03 April 2019 | Active |
1 Oakwood Road, Doddington Road, Lincoln, LN6 3LH | Director | 26 July 2012 | Active |
21 Westmoreland Avenue, Scampton, LN1 2UW | Director | 01 June 2002 | Active |
Les Plichons, Courtil De Bas St Sampsons, Guernsey, GY2 4XJ | Director | 16 July 1999 | Active |
15 Sussex Gardens, Scampton, Lincoln, LN1 2UL | Director | 01 June 2002 | Active |
3 Westmoreland Avenue, Scampton, Lincoln, LN1 2UW | Director | 01 June 2002 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Director | 29 September 1998 | Active |
Mrs Fiona Alison Hodson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Wetherby Crescent, Lincoln, England, LN6 8TD |
Nature of control | : |
|
Mrs Helen Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Wetherby Crescent, Lincoln, England, LN6 8TD |
Nature of control | : |
|
Mr Joseph Anthony Paul Lill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Wetherby Crescent, Lincoln, England, LN6 8TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Appoint person secretary company with name date. | Download |
2024-02-12 | Officers | Termination secretary company with name termination date. | Download |
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-08 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.