About

Registered Number: 05200471
Date of Incorporation: 09/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, NE30 1AY

 

Based in North Shields, Country Homes & Estates (Northern) Ltd was established in 2004, it's status is listed as "Active". We don't currently know the number of employees at this company. Country Homes & Estates (Northern) Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELL, John 18 October 2006 - 1
STEELE, Janet Lynn 22 October 2004 15 November 2005 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 02 January 2019
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 16 July 2015
AA - Annual Accounts 23 December 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 09 April 2014
DISS40 - Notice of striking-off action discontinued 19 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 August 2012
CH03 - Change of particulars for secretary 10 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 01 March 2012
DISS40 - Notice of striking-off action discontinued 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 07 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
363s - Annual Return 08 September 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
363s - Annual Return 16 September 2005
395 - Particulars of a mortgage or charge 15 September 2005
395 - Particulars of a mortgage or charge 12 July 2005
395 - Particulars of a mortgage or charge 28 June 2005
225 - Change of Accounting Reference Date 20 May 2005
CERTNM - Change of name certificate 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
123 - Notice of increase in nominal capital 27 October 2004
CERTNM - Change of name certificate 26 October 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2006 Outstanding

N/A

Legal charge 15 December 2006 Outstanding

N/A

Legal charge 15 December 2006 Outstanding

N/A

Legal charge 01 September 2005 Outstanding

N/A

Legal charge 27 June 2005 Outstanding

N/A

Debenture 23 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.