UKBizDB.co.uk

THE COUNTY ROOMS GROUP LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Westlands Road, Greenham, Newbury, West Berkshire, England, RG14 7JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Westlands Road, Greenham, Newbury, England, RG14 7JY

Director09 January 2019Active
5, Westlands Road, Greenham, Newbury, England, RG14 7JY

Director09 January 2019Active
1 Send Parade Close, Send, Woking, GU23 7EY

Secretary16 August 2006Active
61 Battlefield Road, St Albans, AL1 4DB

Director16 August 2006Active
1 Send Parade Close, Send, Woking, GU23 7EY

Director16 August 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Resolution

Resolution.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-19Mortgage

Mortgage satisfy charge full.

Download
2019-01-19Mortgage

Mortgage satisfy charge full.

Download
2019-01-19Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Address

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

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-12-13Accounts

Change account reference date company previous shortened.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.