About

Registered Number: 02928538
Date of Incorporation: 13/05/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ,

 

Based in Surrey, Country Homes Sussex Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". The organisation has no directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 02 May 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 22 December 2017
CH03 - Change of particulars for secretary 11 August 2017
CH01 - Change of particulars for director 11 August 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 May 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 05 July 2010
AD01 - Change of registered office address 25 January 2010
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 04 April 2009
395 - Particulars of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 26 February 2007
395 - Particulars of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 14 December 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 09 November 2005
395 - Particulars of a mortgage or charge 06 August 2005
363s - Annual Return 10 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 03 December 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 29 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 12 May 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 28 January 1999
395 - Particulars of a mortgage or charge 03 August 1998
395 - Particulars of a mortgage or charge 01 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 25 June 1997
395 - Particulars of a mortgage or charge 06 March 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 01 June 1996
287 - Change in situation or address of Registered Office 03 April 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 15 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 04 November 1994
RESOLUTIONS - N/A 04 November 1994
RESOLUTIONS - N/A 04 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1994
395 - Particulars of a mortgage or charge 20 October 1994
395 - Particulars of a mortgage or charge 28 July 1994
RESOLUTIONS - N/A 29 June 1994
287 - Change in situation or address of Registered Office 17 June 1994
288 - N/A 17 June 1994
CERTNM - Change of name certificate 10 June 1994
NEWINC - New incorporation documents 13 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 July 2008 Outstanding

N/A

Legal charge 01 July 2008 Outstanding

N/A

Legal mortgage 20 December 2006 Outstanding

N/A

Legal charge 20 December 2006 Outstanding

N/A

Legal charge 11 December 2006 Outstanding

N/A

Legal charge 04 November 2005 Outstanding

N/A

Legal charge 27 July 2005 Outstanding

N/A

Letter of set off 31 March 2005 Outstanding

N/A

Floating charge 31 March 2005 Outstanding

N/A

Legal charge 31 March 2005 Outstanding

N/A

Legal charge 31 July 1998 Fully Satisfied

N/A

Fixed and floating charge 31 July 1998 Fully Satisfied

N/A

Fixed charge 27 February 1997 Fully Satisfied

N/A

Supplemental fixed charge 18 October 1994 Fully Satisfied

N/A

Fixed and floating charge 15 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.