COUNTYROUTE 2 LIMITED

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

    Company NameCOUNTYROUTE 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03310613
    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 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 AddressNo

    What were the previous names of COUNTYROUTE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTYROUTE LIMITEDApr 18, 1997Apr 18, 1997
    WW7 LIMITEDJan 31, 1997Jan 31, 1997

    What are the latest accounts for COUNTYROUTE 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COUNTYROUTE 2 LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for COUNTYROUTE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Kirsty O'brien as a director on Dec 06, 2024

    2 pagesAP01

    Termination of appointment of Robert James Newton as a director on Dec 06, 2024

    1 pagesTM01

    legacy

    pagesANNOTATION

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Richard Bradbury as a director on Nov 27, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Richard Bradbury as a director on Oct 14, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Appointment of Mr Robert James Newton as a director on Apr 29, 2022

    2 pagesAP01

    Termination of appointment of David Richard Bradbury as a director on Apr 29, 2022

    1 pagesTM01

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alexander David Gates as a director on Nov 11, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Appointment of Mr Teun Witjes as a director on May 25, 2020

    2 pagesAP01

    Director's details changed for Mr. David Richard Bradbury on Feb 11, 2020

    2 pagesCH01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of COUNTYROUTE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    O'BRIEN, Kirsty
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    ScotlandBritish191923490001
    WITJES, Antoon Theodoor Willem
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    NetherlandsDutch270175550001
    CURTIS, Richard Gregory
    21 Beacons Park
    LD3 9BR Brecon
    Powys
    Nominee Secretary
    21 Beacons Park
    LD3 9BR Brecon
    Powys
    British900015350001
    HEDGES, Teresa Sarah
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Secretary
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    201423760001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British172953390001
    MERCER-DEADMAN, Michael John
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Secretary
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    British10697910001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    ASSET MANAGEMENT SOLUTIONS LIMITED
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    Secretary
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    114724080001
    BARRAS, Florence Marie Francoise
    14 Rydon Street
    N1 7AL London
    Director
    14 Rydon Street
    N1 7AL London
    EnglandBritish,French58686720001
    BRADBURY, David Richard
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    EnglandBritish109853290005
    BRADBURY, David Richard
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    EnglandBritish109853290005
    BRADBURY, David Richard
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United KingdomBritish109853290002
    BRADBURY, David Richard
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish109853290001
    BROOKS, Thomas Daniel
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish180909580002
    CAHILL, Anthony John
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    EnglandIrish215873790001
    DEE, Yvonne Anne
    Flat 3
    18 The Grange
    SW19 4PS Wimbledon
    London
    Director
    Flat 3
    18 The Grange
    SW19 4PS Wimbledon
    London
    United KingdomIrish36639550001
    DIX, Carl Harvey
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish149134440001
    GATES, Alexander David
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish195208550001
    HSUEH, Shu Yin
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United KingdomSouth African206415960001
    JONES, Stuart Nigel
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    Director
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    British41149470001
    MERCER-DEADMAN, Michael John
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    UkBritish10697910001
    NEWTON, Robert James
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish295465260001
    OLDING, James Robert
    Kingsway
    WC2B 6AN London
    1
    England
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    England
    United KingdomBritish204776540001
    PALMER, Danielle Jane
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish140551380002
    PEARSON, Andrew Stephen
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    EnglandBritish91780000002
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritish52485510001
    ROPER, Anthony Charles
    Allington Grange
    Allington
    SN14 6LW Chippenham
    Wiltshire
    Director
    Allington Grange
    Allington
    SN14 6LW Chippenham
    Wiltshire
    United KingdomBritish62976440004
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Director
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    EnglandBritish75961450003
    SMITH, Neil
    Allington House
    150 Victoria Street
    SW1E 5LB London
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    EnglandBritish59317260001
    WILLIAMS, Geoffrey Wyn
    5 Dros Y Mor
    Marine Parade
    CF64 3BA Penarth
    South Glamorgan
    Nominee Director
    5 Dros Y Mor
    Marine Parade
    CF64 3BA Penarth
    South Glamorgan
    British900015340001

    Who are the persons with significant control of COUNTYROUTE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4401816
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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