Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2013(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Gerald Roy Fitzjohn |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Old Vicarage Churchway Whittlebury Towcester Northants M12 8XS |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Pebmarsh Road Colne Engaine Colchester CO6 2HD |
Director Name | Philip David Turner |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 1 Old Hall Mews Brandlesholme Road Bury Lancashire BL8 4LS |
Secretary Name | Mr Kenneth Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Alders Way Prestbury Macclesfield Cheshire SK10 4BB |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Richard Ronald Rice |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 February 2006) |
Role | Estate Agent |
Correspondence Address | Little Steading 2 Hadrian Way, Sandiway Northwich Cheshire CW8 2JR |
Director Name | Paul Robert Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2007) |
Role | Financial Services Director |
Correspondence Address | Grange Lodge 135 Norley Road Cuddington Northwich Cheshire CW8 2TB |
Director Name | Mr Richard Neil Timperley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 01 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Cottage Kidderton Lane Brindley Nantwich Cheshire CW5 8JD |
Secretary Name | Mr Richard Neil Timperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard House 2 Carrs Road Cheadle Cheshire SK8 2HR |
Director Name | Mr Robert Alan Scarff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 December 2007) |
Role | Estate Agents |
Country of Residence | England |
Correspondence Address | 79 Alderbrook Road Solihull West Midlands B91 1NS |
Director Name | Victor Christopher Pegna |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2002) |
Role | Divisional Director Financial |
Correspondence Address | Pendle Springs Kineton Road Gaydon Warwickshire CV35 0HB |
Director Name | Jonathan Dilwyn Williams |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2010) |
Role | Estate Agent |
Correspondence Address | 14 Ffordd Heulyn Menai Marina Port Dinorwic Gwynedd LL56 4QY Wales |
Director Name | Andrew Michael Pennells |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brisbane Close Bramhall Stockport Cheshire SK7 1LF |
Director Name | Jaqueline Rathbone |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Role | Estate Agent |
Correspondence Address | 25 Keats Lane Wincham Cheshire CW9 6PP |
Director Name | Mark Steven Green |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(14 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Queen Anne Drive Manchester Lancashire M28 1ZF |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Mrs Alix Clare Nicholson |
---|---|
Status | Resigned |
Appointed | 27 October 2017(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Website | bacommercial.com |
---|---|
Email address | [email protected] |
Telephone | 01244 351212 |
Telephone region | Chester |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
7 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
21 December 2018 | Termination of appointment of Alix Clare Nicholson as a secretary on 21 December 2018 (1 page) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
31 October 2017 | Termination of appointment of Richard Neil Timperley as a secretary on 27 October 2017 (1 page) |
31 October 2017 | Appointment of Mrs Alix Clare Nicholson as a secretary on 27 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Richard Neil Timperley as a secretary on 27 October 2017 (1 page) |
31 October 2017 | Appointment of Mrs Alix Clare Nicholson as a secretary on 27 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 18 October 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
10 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
16 October 2013 | Secretary's details changed for Richard Neil Timperley on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Richard Neil Timperley on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Richard Neil Timperley on 1 October 2013 (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
12 February 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
12 February 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
12 February 2013 | Registered office address changed from Lombard House 2 Carrs Road Cheadle Cheshire SK8 2HR on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Lombard House 2 Carrs Road Cheadle Cheshire SK8 2HR on 12 February 2013 (1 page) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
15 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 April 2010 | Termination of appointment of Andrew Pennells as a director (2 pages) |
16 April 2010 | Termination of appointment of Jonathan Williams as a director (2 pages) |
16 April 2010 | Termination of appointment of Mark Green as a director (2 pages) |
16 April 2010 | Termination of appointment of Richard Timperley as a director (2 pages) |
16 April 2010 | Termination of appointment of Andrew Pennells as a director (2 pages) |
16 April 2010 | Termination of appointment of Mark Green as a director (2 pages) |
16 April 2010 | Termination of appointment of Richard Timperley as a director (2 pages) |
16 April 2010 | Termination of appointment of Jonathan Williams as a director (2 pages) |
5 March 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
5 March 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
13 January 2010 | Termination of appointment of Philip Turner as a director (2 pages) |
13 January 2010 | Termination of appointment of Philip Turner as a director (2 pages) |
13 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (18 pages) |
13 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (18 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 September 2009 | Director appointed mark steven green (2 pages) |
13 September 2009 | Director appointed mark steven green (2 pages) |
19 December 2008 | Return made up to 25/11/08; no change of members (10 pages) |
19 December 2008 | Appointment terminated director paul smith (1 page) |
19 December 2008 | Return made up to 25/11/08; no change of members (10 pages) |
19 December 2008 | Appointment terminated director paul smith (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 July 2008 | Appointment terminated director jaqueline rathbone (1 page) |
3 July 2008 | Appointment terminated director jaqueline rathbone (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
5 December 2007 | Return made up to 25/11/07; no change of members (9 pages) |
5 December 2007 | Return made up to 25/11/07; no change of members (9 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
6 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
6 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
5 December 2005 | Return made up to 25/11/05; full list of members (10 pages) |
5 December 2005 | Return made up to 25/11/05; full list of members (10 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 December 2004 | Return made up to 25/11/04; full list of members (9 pages) |
1 December 2004 | Return made up to 25/11/04; full list of members (9 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 December 2003 | Return made up to 25/11/03; full list of members (9 pages) |
2 December 2003 | Return made up to 25/11/03; full list of members (9 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 November 2002 | Return made up to 25/11/02; full list of members (9 pages) |
29 November 2002 | Return made up to 25/11/02; full list of members (9 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 May 2002 | Director's particulars changed (1 page) |
13 May 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
29 November 2001 | Return made up to 25/11/01; full list of members (8 pages) |
29 November 2001 | Return made up to 25/11/01; full list of members (8 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 November 2000 | Return made up to 25/11/00; full list of members
|
29 November 2000 | Return made up to 25/11/00; full list of members
|
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
23 November 1999 | Return made up to 25/11/99; full list of members (8 pages) |
23 November 1999 | Return made up to 25/11/99; full list of members (8 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
24 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
25 November 1998 | Return made up to 25/11/98; full list of members
|
25 November 1998 | Return made up to 25/11/98; full list of members
|
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 November 1997 | Return made up to 25/11/97; no change of members
|
25 November 1997 | Return made up to 25/11/97; no change of members
|
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 November 1996 | Return made up to 25/11/96; no change of members (7 pages) |
27 November 1996 | Return made up to 25/11/96; no change of members (7 pages) |
1 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 November 1995 | Return made up to 25/11/95; full list of members (10 pages) |
24 November 1995 | Return made up to 25/11/95; full list of members (10 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
25 November 1994 | Incorporation (23 pages) |
25 November 1994 | Incorporation (23 pages) |