COUNTRYSIDE PROVENCE LTD

Register to unlock more data on OkredoRegister

COUNTRYSIDE PROVENCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03236620

Incorporation date

12/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Offices, 19-21 West Street, Haslemere, Surrey GU27 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1996)
dot icon18/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon19/01/2023
Termination of appointment of Melanie Louise Agace as a director on 2022-12-14
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon26/04/2022
Appointment of Mrs Elaine Annette Jones as a director on 2022-03-30
dot icon08/04/2022
Director's details changed for Mr James Jonathon Agace on 2022-02-10
dot icon18/02/2022
Director's details changed for Mr James Jonathon Agace on 2022-02-10
dot icon13/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon17/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon21/08/2020
Appointment of Mr Max Alexander Agace as a director on 2020-08-10
dot icon21/08/2020
Notification of a person with significant control statement
dot icon21/08/2020
Cessation of Max Alexander Agace as a person with significant control on 2020-08-10
dot icon29/07/2020
Termination of appointment of Simon Aron Marks as a director on 2020-07-15
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon15/08/2019
Notification of Max Alexander Agace as a person with significant control on 2018-09-01
dot icon15/08/2019
Withdrawal of a person with significant control statement on 2019-08-15
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Director's details changed for Mr James Jonathon Agace on 2018-03-13
dot icon27/03/2018
Secretary's details changed for Jane Powell on 2018-03-13
dot icon19/03/2018
Registered office address changed from Harboury Linchmere Ridge Haslemere Surrey GU27 3PS to The Offices 19-21 West Street Haslemere Surrey GU27 2AB on 2018-03-19
dot icon21/08/2017
Appointment of Ms Melanie Louise Agace as a director on 2017-08-15
dot icon21/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Appointment of Simon Aron Marks as a director on 2017-02-03
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon26/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Satisfaction of charge 2 in full
dot icon25/09/2013
Satisfaction of charge 1 in full
dot icon14/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon18/09/2012
Amended accounts made up to 2010-09-30
dot icon21/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon20/09/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon04/07/2011
Appointment of Jane Powell as a secretary
dot icon04/07/2011
Termination of appointment of Maureen Boyle as a secretary
dot icon22/06/2011
Accounts for a small company made up to 2010-09-30
dot icon07/06/2011
Appointment of Jane Powell as a secretary
dot icon07/06/2011
Termination of appointment of Maureen Boyle as a secretary
dot icon23/09/2010
Accounts for a small company made up to 2009-09-30
dot icon08/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon08/09/2010
Register inspection address has been changed
dot icon06/07/2010
Certificate of change of name
dot icon06/07/2010
Change of name notice
dot icon25/08/2009
Return made up to 12/08/09; full list of members
dot icon23/07/2009
Accounts for a small company made up to 2008-09-30
dot icon07/10/2008
Registered office changed on 07/10/2008 from brokenspur garage ramsnest common chiddingfold surrey GU8 4SP
dot icon03/10/2008
Return made up to 12/08/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/10/2007
Particulars of mortgage/charge
dot icon28/08/2007
Return made up to 12/08/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/08/2006
Return made up to 12/08/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/08/2005
Return made up to 12/08/05; full list of members
dot icon23/08/2005
Director's particulars changed
dot icon21/07/2005
Location of register of members
dot icon13/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/05/2005
Secretary resigned
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
Registered office changed on 31/03/05 from: corndon manor white gritt minsterley shropshire SY5 0JL
dot icon18/11/2004
Director resigned
dot icon24/08/2004
Return made up to 12/08/04; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2003-09-30
dot icon20/04/2004
Director's particulars changed
dot icon27/08/2003
Return made up to 12/08/03; full list of members
dot icon06/08/2003
Accounts for a small company made up to 2002-09-30
dot icon03/09/2002
Return made up to 12/08/02; full list of members
dot icon02/08/2002
Accounts for a small company made up to 2001-09-30
dot icon28/01/2002
Particulars of mortgage/charge
dot icon24/08/2001
Return made up to 12/08/01; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2000-09-30
dot icon17/08/2000
Return made up to 12/08/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon09/09/1999
Return made up to 12/08/99; change of members
dot icon28/07/1999
Accounts for a small company made up to 1998-09-30
dot icon14/10/1998
Secretary's particulars changed
dot icon14/10/1998
Registered office changed on 14/10/98 from: e a jones 145 pilgrims way kemsing kent TN15 6TR
dot icon27/08/1998
Return made up to 12/08/98; full list of members
dot icon05/06/1998
Accounts for a small company made up to 1997-09-30
dot icon05/09/1997
Return made up to 12/08/97; full list of members
dot icon05/08/1997
Director's particulars changed
dot icon12/06/1997
Ad 05/06/97--------- £ si 998@1=998 £ ic 2/1000
dot icon02/10/1996
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon19/09/1996
Memorandum and Articles of Association
dot icon16/09/1996
Resolutions
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Secretary resigned
dot icon16/09/1996
New director appointed
dot icon16/09/1996
New director appointed
dot icon16/09/1996
New secretary appointed
dot icon04/09/1996
Certificate of change of name
dot icon29/08/1996
Registered office changed on 29/08/96 from: classic house 174-180 old street london EC1V 9BP
dot icon12/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+10.02 % *

* during past year

Cash in Bank

£55,878.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
10.48M
-
0.00
50.79K
-
2022
0
10.46M
-
0.00
55.88K
-
2022
0
10.46M
-
0.00
55.88K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(EUR)

10.46M £Descended-0.24 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

55.88K £Ascended10.02 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agace, Max Alexander
Director
10/08/2020 - Present
10
Jones, Elaine Annette
Director
30/03/2022 - Present
8
Agace, Melanie Louise
Director
14/08/2017 - 13/12/2022
7
Agace, James Jonathon
Director
22/08/1996 - Present
25

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRYSIDE PROVENCE LTD

COUNTRYSIDE PROVENCE LTD is an(a) Active company incorporated on 12/08/1996 with the registered office located at The Offices, 19-21 West Street, Haslemere, Surrey GU27 2AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYSIDE PROVENCE LTD?

toggle

COUNTRYSIDE PROVENCE LTD is currently Active. It was registered on 12/08/1996 .

Where is COUNTRYSIDE PROVENCE LTD located?

toggle

COUNTRYSIDE PROVENCE LTD is registered at The Offices, 19-21 West Street, Haslemere, Surrey GU27 2AB.

What does COUNTRYSIDE PROVENCE LTD do?

toggle

COUNTRYSIDE PROVENCE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COUNTRYSIDE PROVENCE LTD?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-12 with no updates.