COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02631660 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Nov 21, 2025 |
---|---|
Next Confirmation Statement Due | Dec 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 21, 2024 |
Overdue | No |
What are the latest filings for COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2023 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Pomfrey Accountants Limited as a secretary on Sep 15, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 21, 2018 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Nov 20, 2018 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2018 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINNINGTON, Teresa Sheila | Director | 67 Hattersfield Close Heron Hill DA17 5QT Belvedere Kent | England | British | Regional Sales Manager | 175538800002 | ||||||||
MEYLER, Gary | Director | Flat 49 Hattersfield Close DA17 5QT Belvedere Kent | England | British | Civil Servant | 101293140001 | ||||||||
ROWELL, Michelle | Director | 7 Hattersfield Close DA17 5QT Belvedere Kent | England | British | Sales Exe | 101293370001 | ||||||||
BUBB, Ian Charles | Secretary | St Mary's Business Centre 66-70 Bourne Road DA5 1LU Bexley Unit 42 The Coach House Kent | British | 36327640002 | ||||||||||
DREW, Josephine Mary Ann | Secretary | 448 Maidstone Road Bridgewood ME5 9QJ Chatham Kent | British | 31704710001 | ||||||||||
PEMBLE, Clifford Lester | Secretary | 96a Marshall Road Rainham ME8 0AN Gillingham Kent | British | 5734200002 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
POMFREY ACCOUNTANTS LIMITED | Secretary | The Coach House St Mary's Business Centre 66-70 Bourne Road DA5 1LU Bexley Unit 42 Kent |
| 153306130001 | ||||||||||
FAGG, Richard John | Director | 4 Marina Close BR2 0XP Bromley Kent | British | Property Manager | 18204340001 | |||||||||
GURTON, David Paul | Director | 13 Kings Cottages Maidstone Road ME18 5ER Wateringbury Kent | British | Company Director | 76153760001 | |||||||||
SLATER, Howard Bryan | Director | 7 Moorfield CT2 7AN Canterbury Kent | England | British | Solicitor | 35799020001 | ||||||||
SMITH, Jenny Lynn | Director | 57 Hattersfield Close DA17 5QT Belvedere Kent | British | Office Manager | 65207020001 | |||||||||
WARREN, Tony | Director | 11 Ridgeway Avenue DA12 5BD Gravesend Kent | England | British | Accountant | 13455970001 | ||||||||
WATKINS, Frederick Thomas | Director | 4 Morebreddis Cottage Chequers Road, Goudhurst TN17 1DG Cranbrook Kent | British | Land Executive | 71494700003 | |||||||||
WHITEHEAD, Lyn Susan | Director | 11 Hattersfield Close DA17 5QT Belvedere Kent | British | Legal Secretary | 60139970001 | |||||||||
WILLIAMS, Dawn Angela | Director | 27 Hattersfield Close DA17 5QT Belvedere Kent | British | Legal Secretary | 60140130001 | |||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gary Meyler | 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
| |||
Mrs Michelle Rowell | 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
| |||
Ms Teresa Sheila Linnington | 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
|
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