COUNTYROUTE 2 LIMITED
Overview
| Company Name | COUNTYROUTE 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03310613 |
| 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 COUNTYROUTE 2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COUNTYROUTE 2 LIMITED located?
| Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTYROUTE 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTYROUTE LIMITED | Apr 18, 1997 | Apr 18, 1997 |
| WW7 LIMITED | Jan 31, 1997 | Jan 31, 1997 |
What are the latest accounts for COUNTYROUTE 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COUNTYROUTE 2 LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for COUNTYROUTE 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kirsty O'brien as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robert James Newton as a director on Dec 06, 2024 | 1 pages | TM01 | ||
legacy | pages | ANNOTATION | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Richard Bradbury as a director on Nov 27, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Richard Bradbury as a director on Oct 14, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Appointment of Mr Robert James Newton as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Richard Bradbury as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander David Gates as a director on Nov 11, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Appointment of Mr Teun Witjes as a director on May 25, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr. David Richard Bradbury on Feb 11, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Who are the officers of COUNTYROUTE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
| O'BRIEN, Kirsty | Director | Kingsway WC2B 6AN London 1 United Kingdom | Scotland | British | 191923490001 | |||||||||
| WITJES, Antoon Theodoor Willem | Director | Kingsway WC2B 6AN London 1 United Kingdom | Netherlands | Dutch | 270175550001 | |||||||||
| CURTIS, Richard Gregory | Nominee Secretary | 21 Beacons Park LD3 9BR Brecon Powys | British | 900015350001 | ||||||||||
| HEDGES, Teresa Sarah | Secretary | London Road BR8 7AG Swanley 8 White Oak Square Kent | 201423760001 | |||||||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172953390001 | ||||||||||
| MERCER-DEADMAN, Michael John | Secretary | 18 Tennyson Road AL5 4BB Harpenden Hertfordshire | British | 10697910001 | ||||||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | 3rd Floor 46 Charles Street CF10 2GE Cardiff South Glamorgan | 114724080001 | |||||||||||
| BARRAS, Florence Marie Francoise | Director | 14 Rydon Street N1 7AL London | England | British,French | 58686720001 | |||||||||
| BRADBURY, David Richard | Director | Kingsway WC2B 6AN London 1 United Kingdom | England | British | 109853290005 | |||||||||
| BRADBURY, David Richard | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | England | British | 109853290005 | |||||||||
| BRADBURY, David Richard | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | United Kingdom | British | 109853290002 | |||||||||
| BRADBURY, David Richard | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 109853290001 | |||||||||
| BROOKS, Thomas Daniel | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 180909580002 | |||||||||
| CAHILL, Anthony John | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | England | Irish | 215873790001 | |||||||||
| DEE, Yvonne Anne | Director | Flat 3 18 The Grange SW19 4PS Wimbledon London | United Kingdom | Irish | 36639550001 | |||||||||
| DIX, Carl Harvey | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 149134440001 | |||||||||
| GATES, Alexander David | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 195208550001 | |||||||||
| HSUEH, Shu Yin | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | United Kingdom | South African | 206415960001 | |||||||||
| JONES, Stuart Nigel | Director | 48 Beacons Park LD3 9BR Brecon Powys | British | 41149470001 | ||||||||||
| MERCER-DEADMAN, Michael John | Director | 18 Tennyson Road AL5 4BB Harpenden Hertfordshire | Uk | British | 10697910001 | |||||||||
| NEWTON, Robert James | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent England | United Kingdom | British | 295465260001 | |||||||||
| OLDING, James Robert | Director | Kingsway WC2B 6AN London 1 England England | United Kingdom | British | 204776540001 | |||||||||
| PALMER, Danielle Jane | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 140551380002 | |||||||||
| PEARSON, Andrew Stephen | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | England | British | 91780000002 | |||||||||
| POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | 52485510001 | |||||||||
| ROPER, Anthony Charles | Director | Allington Grange Allington SN14 6LW Chippenham Wiltshire | United Kingdom | British | 62976440004 | |||||||||
| SHELL, Peter Geoffrey | Director | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | England | British | 75961450003 | |||||||||
| SMITH, Neil | Director | Allington House 150 Victoria Street SW1E 5LB London | England | British | 59317260001 | |||||||||
| WILLIAMS, Geoffrey Wyn | Nominee Director | 5 Dros Y Mor Marine Parade CF64 3BA Penarth South Glamorgan | British | 900015340001 |
Who are the persons with significant control of COUNTYROUTE 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Laing Infrastructure Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | No | ||||||||||
| |||||||||||||
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