COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED

COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOUNTRY VIEW RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02631660
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Unit 42 The Coach House St Mary's Business Centre
    66-70 Bourne Road
    DA5 1LU Bexley
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2025
    Next Confirmation Statement DueDec 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2024
    OverdueNo

    What are the latest filings for COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Nov 21, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Termination of appointment of Pomfrey Accountants Limited as a secretary on Sep 15, 2023

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 21, 2018 with updates

    6 pagesCS01

    Confirmation statement made on Nov 20, 2018 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Feb 22, 2018 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jul 09, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Jul 09, 2016 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Jul 09, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 40
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Jul 09, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 40
    SH01

    Who are the officers of COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINNINGTON, Teresa Sheila
    67 Hattersfield Close
    Heron Hill
    DA17 5QT Belvedere
    Kent
    Director
    67 Hattersfield Close
    Heron Hill
    DA17 5QT Belvedere
    Kent
    EnglandBritishRegional Sales Manager175538800002
    MEYLER, Gary
    Flat 49 Hattersfield Close
    DA17 5QT Belvedere
    Kent
    Director
    Flat 49 Hattersfield Close
    DA17 5QT Belvedere
    Kent
    EnglandBritishCivil Servant101293140001
    ROWELL, Michelle
    7 Hattersfield Close
    DA17 5QT Belvedere
    Kent
    Director
    7 Hattersfield Close
    DA17 5QT Belvedere
    Kent
    EnglandBritishSales Exe101293370001
    BUBB, Ian Charles
    St Mary's Business Centre
    66-70 Bourne Road
    DA5 1LU Bexley
    Unit 42 The Coach House
    Kent
    Secretary
    St Mary's Business Centre
    66-70 Bourne Road
    DA5 1LU Bexley
    Unit 42 The Coach House
    Kent
    British36327640002
    DREW, Josephine Mary Ann
    448 Maidstone Road
    Bridgewood
    ME5 9QJ Chatham
    Kent
    Secretary
    448 Maidstone Road
    Bridgewood
    ME5 9QJ Chatham
    Kent
    British31704710001
    PEMBLE, Clifford Lester
    96a Marshall Road
    Rainham
    ME8 0AN Gillingham
    Kent
    Secretary
    96a Marshall Road
    Rainham
    ME8 0AN Gillingham
    Kent
    British5734200002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    POMFREY ACCOUNTANTS LIMITED
    The Coach House
    St Mary's Business Centre 66-70 Bourne Road
    DA5 1LU Bexley
    Unit 42
    Kent
    Secretary
    The Coach House
    St Mary's Business Centre 66-70 Bourne Road
    DA5 1LU Bexley
    Unit 42
    Kent
    Identification TypeUK Limited Company
    Registration Number04282043
    153306130001
    FAGG, Richard John
    4 Marina Close
    BR2 0XP Bromley
    Kent
    Director
    4 Marina Close
    BR2 0XP Bromley
    Kent
    BritishProperty Manager18204340001
    GURTON, David Paul
    13 Kings Cottages
    Maidstone Road
    ME18 5ER Wateringbury
    Kent
    Director
    13 Kings Cottages
    Maidstone Road
    ME18 5ER Wateringbury
    Kent
    BritishCompany Director76153760001
    SLATER, Howard Bryan
    7 Moorfield
    CT2 7AN Canterbury
    Kent
    Director
    7 Moorfield
    CT2 7AN Canterbury
    Kent
    EnglandBritishSolicitor35799020001
    SMITH, Jenny Lynn
    57 Hattersfield Close
    DA17 5QT Belvedere
    Kent
    Director
    57 Hattersfield Close
    DA17 5QT Belvedere
    Kent
    BritishOffice Manager65207020001
    WARREN, Tony
    11 Ridgeway Avenue
    DA12 5BD Gravesend
    Kent
    Director
    11 Ridgeway Avenue
    DA12 5BD Gravesend
    Kent
    EnglandBritishAccountant13455970001
    WATKINS, Frederick Thomas
    4 Morebreddis Cottage
    Chequers Road, Goudhurst
    TN17 1DG Cranbrook
    Kent
    Director
    4 Morebreddis Cottage
    Chequers Road, Goudhurst
    TN17 1DG Cranbrook
    Kent
    BritishLand Executive71494700003
    WHITEHEAD, Lyn Susan
    11 Hattersfield Close
    DA17 5QT Belvedere
    Kent
    Director
    11 Hattersfield Close
    DA17 5QT Belvedere
    Kent
    BritishLegal Secretary60139970001
    WILLIAMS, Dawn Angela
    27 Hattersfield Close
    DA17 5QT Belvedere
    Kent
    Director
    27 Hattersfield Close
    DA17 5QT Belvedere
    Kent
    BritishLegal Secretary60140130001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary Meyler
    St Mary's Business Centre
    66-70 Bourne Road
    DA5 1LU Bexley
    Unit 42 The Coach House
    Kent
    Jul 18, 2016
    St Mary's Business Centre
    66-70 Bourne Road
    DA5 1LU Bexley
    Unit 42 The Coach House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Michelle Rowell
    St Mary's Business Centre
    66-70 Bourne Road
    DA5 1LU Bexley
    Unit 42 The Coach House
    Kent
    Jul 18, 2016
    St Mary's Business Centre
    66-70 Bourne Road
    DA5 1LU Bexley
    Unit 42 The Coach House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Teresa Sheila Linnington
    St Mary's Business Centre
    66-70 Bourne Road
    DA5 1LU Bexley
    Unit 42 The Coach House
    Kent
    Jul 18, 2016
    St Mary's Business Centre
    66-70 Bourne Road
    DA5 1LU Bexley
    Unit 42 The Coach House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0