UKBizDB.co.uk

THREE COUNTIES LIMITED

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

This company is commonly known as Three Counties Limited. The company was founded 35 years ago and was given the registration number 02353873. The firm's registered office is in BOURNMOOR. You can find them at Hedworths One Bowes Offices, Lambton Park Estate, Bournmoor, County Durham. This company's SIC code is 70221 - Financial management.

Company Information

Name:THREE COUNTIES LIMITED
Company Number:02353873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Hedworths One Bowes Offices, Lambton Park Estate, Bournmoor, County Durham, DH3 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN

Director02 June 2014Active
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ

Director04 July 2019Active
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ

Director04 July 2019Active
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ

Director04 July 2019Active
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ

Director04 July 2019Active
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN

Director28 April 2016Active
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN

Director01 February 2024Active
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN

Director02 July 2019Active
49, Westlands, High Heaton, Newcastle Upon Tyne, NE7 7YL

Secretary20 February 2009Active
3 Ainderby Road, Throckley, Newcastle Upon Tyne, NE15 9DQ

Secretary02 August 2005Active
39 Cromer Avenue, Low Fell, Gateshead, NE9 6UL

Secretary01 January 1998Active
The Old School House, Whalton Road, Belsay, NE20 0EU

Secretary-Active
91a Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NL

Secretary27 April 2005Active
Lambton Park Estate, Lambton Park Estate, Bournmoor, England, DH3 4AN

Secretary22 September 2011Active
The Old Post House, 29 Nedderton Village, Bedlington, NE22 6AX

Director21 September 2004Active
3 Polwarth Road, Bronton Park, Newcastle Upon Tyne, NE3 5ND

Director01 January 2006Active
Star House, Main Street, Rothbury, NE65 7TY

Director22 October 2002Active
High Barns, Dotland Farm, Hexham, NE46 2JY

Director-Active
Langdale, Woodland Drive, East Horsley, KT24 5AN

Director-Active
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN

Director02 July 2019Active
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN

Director17 September 2015Active
Appletree Grange, Newcastle Road, Corbridge, NE45 5LG

Director31 August 1999Active
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ

Director04 July 2019Active
2 Stoneyhurst Road West, Newcastle Upon Tyne, NE3 1PG

Director21 September 2004Active
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN

Director24 June 2015Active
The Old School House, Whalton Road, Belsay, NE20 0EU

Director-Active
Fallowfield, The Plains, Wetheral, Carlisle, CA4 8LE

Director01 May 2007Active
Wellfield, Acomb, Hexham, NE46 4RD

Director22 April 1997Active
8 Beechwood Grove, London, W3 7HX

Director-Active
91a Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NL

Director01 June 1995Active
7, North Park Road, Sedgefield, TS21 2AP

Director01 May 2009Active
The Shieling Harperley Hall, Fir Tree, Durham, DL15 8DN

Director-Active
Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, DH3 4AN

Director02 June 2014Active
Lambton Park Estate, Lambton Park Estate, Bournmoor, England, DH3 4AN

Director01 October 2012Active

People with Significant Control

Three Counties Financial Management Holdings
Notified on:02 September 2020
Status:Active
Country of residence:United Kingdom
Address:17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lorna Isobel West
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:The Shieling, Harperley Hall, Fir Tree, Crook, England, DL15 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter William West
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:The Shieling, Harperley Hall, Fir Tree, Crook, England, DL15 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination secretary company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.