Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2013(12 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Aaron Carl Lowe |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 28 Kibworth Road Fleckney Leicester Leicestershire LE8 8AL |
Director Name | Mr Simon Ristimaa |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Beamont Close Lutterworth Leicestershire LE17 4GE |
Secretary Name | Mr Aaron Carl Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 28 Kibworth Road Fleckney Leicester Leicestershire LE8 8AL |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 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 |
Website | knightsbridge-estates.co.uk |
---|---|
Telephone | 0116 2745544 |
Telephone region | Leicester |
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 800 other UK companies use this postal address |
100 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,470 |
Current Liabilities | £116,470 |
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 | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
12 December 2023 | Change of details for Countrywide Estate Agents Limited as a person with significant control on 11 December 2023 (2 pages) |
---|---|
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
3 August 2023 | Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
14 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
8 December 2021 | Appointment of Richard Twigg as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
10 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 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) |
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) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
7 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
26 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
26 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
13 October 2015 | Amended total exemption full accounts made up to 28 February 2013 (11 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
13 October 2015 | Amended total exemption full accounts made up to 28 February 2013 (11 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
23 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
9 April 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
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) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
2 July 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Aaron Lowe as a secretary (1 page) |
11 June 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
11 June 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
11 June 2013 | Registered office address changed from 72 Queens Road Leicester Leicestershire LE2 1TU on 11 June 2013 (1 page) |
11 June 2013 | Termination of appointment of Aaron Lowe as a director (1 page) |
11 June 2013 | Termination of appointment of Simon Ristimaa as a director (1 page) |
11 June 2013 | Termination of appointment of Simon Ristimaa as a director (1 page) |
11 June 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
11 June 2013 | Termination of appointment of Aaron Lowe as a director (1 page) |
11 June 2013 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
11 June 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
11 June 2013 | Termination of appointment of Aaron Lowe as a secretary (1 page) |
11 June 2013 | Registered office address changed from 72 Queens Road Leicester Leicestershire LE2 1TU on 11 June 2013 (1 page) |
11 June 2013 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
22 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
12 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
22 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 July 2003 | Return made up to 22/06/03; full list of members
|
28 July 2003 | Return made up to 22/06/03; full list of members
|
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
29 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
1 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
14 September 2001 | Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 2001 | Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
5 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
22 June 2000 | Incorporation (19 pages) |
22 June 2000 | Incorporation (19 pages) |