About

Registered Number: 02995024
Date of Incorporation: 25/11/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP,

 

Countrywide Residential Lettings Ltd was registered on 25 November 1994 and has its registered office in Essex, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Law, Shirley Gaik Heah, Berry, Andrew David, Bosdet, Paul Anthony, Cox, Steven Robert, Ekins, Anthony Howard, Geering, Sarah May, George, David Vincent, Green, Doron Raphael, Harvey, John Boyd Grant, Jones, Maldwyn Bryn, Mosley, Darren John, Nower, Michael Charles, Phillips, Harold Martin, Pleass, Mary Elizabeth, Price, Michael James, Richmond, Stephen Colin, Tate, Nicholas David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Andrew David 12 January 2006 10 October 2006 1
BOSDET, Paul Anthony 31 March 2017 31 March 2020 1
COX, Steven Robert 05 February 1997 01 September 2010 1
EKINS, Anthony Howard 30 August 2006 02 April 2008 1
GEERING, Sarah May 08 December 1995 25 April 2003 1
GEORGE, David Vincent 16 October 1995 31 December 2005 1
GREEN, Doron Raphael 06 February 1997 17 February 1998 1
HARVEY, John Boyd Grant 08 December 1995 06 February 1997 1
JONES, Maldwyn Bryn 12 January 2006 30 June 2008 1
MOSLEY, Darren John 12 July 1995 23 May 2000 1
NOWER, Michael Charles 25 November 1994 25 November 1994 1
PHILLIPS, Harold Martin 06 February 1997 27 May 1999 1
PLEASS, Mary Elizabeth 12 January 2006 12 December 2008 1
PRICE, Michael James 26 February 2003 31 August 2010 1
RICHMOND, Stephen Colin 03 December 2012 31 December 2015 1
TATE, Nicholas David 26 February 2003 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
LAW, Shirley Gaik Heah 25 November 1994 25 November 1994 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 August 2019
CH01 - Change of particulars for director 03 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
PSC05 - N/A 18 March 2019
AD01 - Change of registered office address 18 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 27 September 2018
PSC05 - N/A 09 August 2018
PSC09 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 03 October 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 21 March 2017
CH01 - Change of particulars for director 25 October 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 23 August 2016
AD01 - Change of registered office address 03 May 2016
TM01 - Termination of appointment of director 28 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 07 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2014
AA - Annual Accounts 20 August 2014
TM02 - Termination of appointment of secretary 08 August 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 30 September 2013
CH03 - Change of particulars for secretary 30 September 2013
AA - Annual Accounts 12 September 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
AP01 - Appointment of director 03 May 2013
AP04 - Appointment of corporate secretary 04 April 2013
AD01 - Change of registered office address 18 October 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 10 September 2012
AD01 - Change of registered office address 16 December 2011
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 11 May 2011
AR01 - Annual Return 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 01 October 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 05 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
RESOLUTIONS - N/A 16 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
363s - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
MISC - Miscellaneous document 04 January 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 18 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 15 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
363s - Annual Return 13 December 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
AA - Annual Accounts 06 July 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
363s - Annual Return 07 December 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
AA - Annual Accounts 24 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 19 August 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 01 June 1996
RESOLUTIONS - N/A 28 December 1995
RESOLUTIONS - N/A 28 December 1995
RESOLUTIONS - N/A 28 December 1995
363s - Annual Return 28 December 1995
288 - N/A 28 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
RESOLUTIONS - N/A 12 December 1995
RESOLUTIONS - N/A 12 December 1995
RESOLUTIONS - N/A 12 December 1995
288 - N/A 27 July 1995
287 - Change in situation or address of Registered Office 23 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1994
NEWINC - New incorporation documents 25 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.