About

Registered Number: 04421259
Date of Incorporation: 19/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Hambleton House, Willingham Road East Barkwith, Market Rasen, Lincolnshire, LN8 5RP

 

Based in Market Rasen, Lincolnshire, Countrywide Properties (Lincs) Ltd was setup in 2002, it has a status of "Active". The current directors of Countrywide Properties (Lincs) Ltd are listed as Hammond, Rachael Clair, Jones, Glynn Ian, Jones, Darrell Keith in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Glynn Ian 19 April 2002 - 1
JONES, Darrell Keith 19 April 2002 22 May 2006 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Rachael Clair 22 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 22 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 19 December 2014
MR04 - N/A 27 October 2014
MR04 - N/A 27 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 15 August 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 17 May 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 06 September 2006
395 - Particulars of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 24 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
225 - Change of Accounting Reference Date 31 May 2006
287 - Change in situation or address of Registered Office 24 April 2006
AA - Annual Accounts 12 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 28 April 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 09 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
225 - Change of Accounting Reference Date 09 May 2003
395 - Particulars of a mortgage or charge 04 November 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 June 2006 Fully Satisfied

N/A

Debenture 23 June 2006 Fully Satisfied

N/A

Legal mortgage 01 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.