About

Registered Number: 02696585
Date of Incorporation: 12/03/1992 (32 years and 1 month 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. The company has 3 directors listed as Cotton, Joseph John, Hilliard, Jeanette Lilian, Hilliard, Ronald William at Companies House. We do not know the number of employees at this company.

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.