About

Registered Number: 02696585
Date of Incorporation: 12/03/1992 (33 years ago)
Company Status: Active
Registered Address: 30 Clarence Street, Southend On Sea, Essex, SS1 1BD

 

Countrystyle Properties (Southern Region) Ltd was founded on 12 March 1992 and are based in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the business are Cotton, Joseph John, Hilliard, Jeanette Lilian, Hilliard, Ronald William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLIARD, Jeanette Lilian 12 March 1992 19 October 2015 1
HILLIARD, Ronald William 12 March 1992 14 June 1993 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Joseph John 12 March 1992 19 February 1997 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
TM02 - Termination of appointment of secretary 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 16 March 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 05 April 2000
287 - Change in situation or address of Registered Office 19 December 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 17 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 25 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 23 January 1997
287 - Change in situation or address of Registered Office 10 June 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 18 April 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 18 January 1994
288 - N/A 02 August 1993
363s - Annual Return 19 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1992
288 - N/A 17 March 1992
NEWINC - New incorporation documents 12 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.