UKBizDB.co.uk

COUNTY WAY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:56 Wetherby Crescent, Lincoln, England, LN6 8TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT

Secretary12 February 2024Active
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT

Director01 August 2012Active
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT

Director01 December 2023Active
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT

Director04 October 2021Active
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT

Director04 October 2021Active
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT

Director04 October 2021Active
1 Oakwood Road, Lincoln, LN6 3LH

Secretary01 June 2002Active
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT

Secretary01 September 2018Active
35 Beaconsfield Way, Frome, BA11 2UD

Secretary18 February 1999Active
PO BOX 428 Old Bank Chambers, Grand Rue, St Martins, GY1 3WZ

Corporate Secretary16 July 1999Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Secretary29 September 1998Active
Whithorne Coach House, London Road Charlton Kings, Cheltenham, GL52 6UY

Director19 February 1999Active
5 Rutland Way, County Way Scampton, Lincoln, LN1 2UJ

Director10 May 2005Active
13 Sussex Gardens, Scampton, LN1 2UL

Director21 April 2004Active
1 Oakwood Road, Doddington Road, Lincoln, LN6 3LH

Director24 May 2010Active
Granville, Daisy Hill, Gorey, Channel Islands, JE3 9EE

Director07 September 2001Active
Melbourne House, Chamberlain Street, Wells, BA5 2PJ

Director19 February 1999Active
56, Wetherby Crescent, Lincoln, England, LN6 8TD

Director04 October 2021Active
7 Westmoreland Avenue, Scampton, Lincoln, LN1 2UW

Director01 June 2002Active
Middlemarch Le Hameau, La Ramee St Peter Port, Guernsey, GY1 2ER

Director16 July 1999Active
1 Oakwood Road, Doddington Road, Lincoln, LN6 3LH

Director20 August 2012Active
6, Northumberland Avenue, Scampton, Lincoln, LN1 2UQ

Director14 May 2009Active
56, Wetherby Crescent, Lincoln, England, LN6 8TD

Director24 April 2014Active
8, Rutland Way, Scampton, Lincoln, LN1 2UJ

Director24 May 2010Active
1 Oakwood Road, Doddington Road, Lincoln, LN6 3LH

Director01 August 2011Active
32 Northumberland Avenue, Scampton, Lincoln, LN1 2UQ

Director01 June 2002Active
17 Sussex Gardens, Scampton, LN1 2UL

Director01 June 2002Active
1, Westmoreland Avenue, Scampton, Lincoln, LN1 2UW

Director27 October 2008Active
56, Wetherby Crescent, Lincoln, England, LN6 8TD

Director03 April 2019Active
1 Oakwood Road, Doddington Road, Lincoln, LN6 3LH

Director26 July 2012Active
21 Westmoreland Avenue, Scampton, LN1 2UW

Director01 June 2002Active
Les Plichons, Courtil De Bas St Sampsons, Guernsey, GY2 4XJ

Director16 July 1999Active
15 Sussex Gardens, Scampton, Lincoln, LN1 2UL

Director01 June 2002Active
3 Westmoreland Avenue, Scampton, Lincoln, LN1 2UW

Director01 June 2002Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Director29 September 1998Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm

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
2024-02-13Officers

Appoint person secretary company with name date.

Download
2024-02-12Officers

Termination secretary company with name termination date.

Download
2024-02-12Address

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

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-09-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-08Officers

Termination director company with name termination date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.