Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2013(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Ms Linda Tracy Houchin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Propery Management |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Park 5 Clarence Street Yeovil Somerset BA20 1AP |
Director Name | Richard David Houchin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Park 5 Clarence Street Yeovil Somerset BA20 1AP |
Secretary Name | Linda Tracy Houchin |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit A Park 5 Clarence Street Yeovil Somerset BA20 1AP |
Director Name | Mr Graham Richard Jackson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2011) |
Role | Propety Management |
Country of Residence | United Kingdom |
Correspondence Address | Crossway Barn Stoke St. Gregory Taunton Somerset TA3 6JG |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (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 May 2013(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (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(8 years, 6 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 | interletproperty.com |
---|
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 1,000 other UK companies use this postal address |
1000 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,998 |
Current Liabilities | £40,998 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
30 April 2019 | Confirmation statement made on 22 April 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) |
1 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
6 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) |
6 April 2017 | Termination of appointment of John Peter Hards 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) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
25 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) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
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) |
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 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 30 April 2014 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) |
9 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 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) |
23 July 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
23 July 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
11 June 2013 | Registered office address changed from C/O R Houchin Unit a Park 5 Clarence Street Yeovil Somerset BA20 1AP England on 11 June 2013 (1 page) |
11 June 2013 | Previous accounting period shortened from 31 December 2013 to 30 April 2013 (1 page) |
11 June 2013 | Previous accounting period shortened from 31 December 2013 to 30 April 2013 (1 page) |
11 June 2013 | Registered office address changed from C/O R Houchin Unit a Park 5 Clarence Street Yeovil Somerset BA20 1AP England on 11 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Linda Houchin as a secretary (1 page) |
10 June 2013 | Termination of appointment of Linda Houchin as a director (1 page) |
10 June 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
10 June 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
10 June 2013 | Termination of appointment of Linda Houchin as a secretary (1 page) |
10 June 2013 | Termination of appointment of Linda Houchin as a director (1 page) |
10 June 2013 | Termination of appointment of Richard Houchin as a director (1 page) |
10 June 2013 | Termination of appointment of Richard Houchin as a director (1 page) |
10 June 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
10 June 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 18 May 2010
|
25 August 2011 | Statement of capital following an allotment of shares on 18 May 2010
|
24 August 2011 | Termination of appointment of Graham Jackson as a director (1 page) |
24 August 2011 | Termination of appointment of Graham Jackson as a director (1 page) |
19 May 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 May 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 18 May 2010
|
10 May 2011 | Statement of capital following an allotment of shares on 18 May 2010
|
30 March 2011 | Registered office address changed from Amherst House,the Pheasant Water Street Seavington St Mary Ilminster TA19 0QH on 30 March 2011 (1 page) |
30 March 2011 | Secretary's details changed for Linda Tracy Houchin on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Richard David Houchin on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Linda Tracy Houchin on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Ms Linda Tracy Houchin on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Linda Tracy Houchin on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Richard David Houchin on 1 January 2011 (2 pages) |
30 March 2011 | Registered office address changed from Amherst House,the Pheasant Water Street Seavington St Mary Ilminster TA19 0QH on 30 March 2011 (1 page) |
30 March 2011 | Director's details changed for Ms Linda Tracy Houchin on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Linda Tracy Houchin on 1 January 2011 (1 page) |
30 March 2011 | Secretary's details changed for Linda Tracy Houchin on 1 January 2011 (1 page) |
30 March 2011 | Director's details changed for Ms Linda Tracy Houchin on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Linda Tracy Houchin on 1 January 2011 (1 page) |
30 March 2011 | Director's details changed for Richard David Houchin on 1 January 2011 (2 pages) |
25 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Appointment of Mr Graham Richard Jackson as a director (3 pages) |
8 October 2010 | Appointment of Mr Graham Richard Jackson as a director (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
8 September 2008 | Incorporation (18 pages) |
8 September 2008 | Incorporation (18 pages) |