This company is commonly known as The County Rooms Group Limited. The company was founded 17 years ago and was given the registration number 05907862. The firm's registered office is in NEWBURY. You can find them at 5 Westlands Road, Greenham, Newbury, West Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE COUNTY ROOMS GROUP LIMITED |
---|---|---|
Company Number | : | 05907862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Westlands Road, Greenham, Newbury, West Berkshire, England, RG14 7JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Westlands Road, Greenham, Newbury, England, RG14 7JY | Director | 09 January 2019 | Active |
5, Westlands Road, Greenham, Newbury, England, RG14 7JY | Director | 09 January 2019 | Active |
1 Send Parade Close, Send, Woking, GU23 7EY | Secretary | 16 August 2006 | Active |
61 Battlefield Road, St Albans, AL1 4DB | Director | 16 August 2006 | Active |
1 Send Parade Close, Send, Woking, GU23 7EY | Director | 16 August 2006 | Active |
Mr Miles John Hackett | ||
Notified on | : | 02 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5, Westlands Road, Newbury, England, RG14 7JY |
Nature of control | : |
|
Mrs Philippa Gordon Hackett | ||
Notified on | : | 02 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5, Westlands Road, Newbury, England, RG14 7JY |
Nature of control | : |
|
Mr Mark Edward Hackett | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Battlefield Road, St. Albans, England, AL1 4DB |
Nature of control | : |
|
Mr Miles John Hackett | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | English |
Address | : | 1 Send Parade Close, Send, Surrey, GU23 7EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Resolution | Resolution. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.