About

Registered Number: 03614313
Date of Incorporation: 12/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Frog House 22 Baron Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5XQ,

 

Having been setup in 1998, County Estates (Essex) Ltd has its registered office in Chelmsford in Essex, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Shewan, Rachel Elizabeth, Collins, Patrick Richard, Cooper, Kathryn Frances, Shewan, Malcolm Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEWAN, Rachel Elizabeth 09 March 2009 - 1
COLLINS, Patrick Richard 12 August 1998 31 March 2009 1
COOPER, Kathryn Frances 12 August 1998 05 February 2004 1
SHEWAN, Malcolm Ian 12 August 1998 09 March 2009 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 17 May 2017
AD01 - Change of registered office address 28 November 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 28 September 2012
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 06 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 27 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 15 August 2008
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 30 September 2005
AA - Annual Accounts 09 December 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
363s - Annual Return 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
363s - Annual Return 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
AA - Annual Accounts 30 June 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
363s - Annual Return 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 11 October 2000
RESOLUTIONS - N/A 03 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 23 November 1999
288b - Notice of resignation of directors or secretaries 17 August 1998
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.