COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05222895

Incorporation date

05/09/2004

Size

Dormant

Contacts

Registered address

Registered address

1 Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2004)
dot icon14/02/2013
Final Gazette dissolved following liquidation
dot icon14/11/2012
Return of final meeting in a members' voluntary winding up
dot icon27/02/2012
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom on 2012-02-28
dot icon27/02/2012
Appointment of a voluntary liquidator
dot icon22/02/2012
Resolutions
dot icon09/02/2012
Declaration of solvency
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon13/07/2011
Termination of appointment of David Edwards as a director
dot icon07/07/2011
Appointment of Pembertons Secretaries Limited as a secretary
dot icon06/07/2011
Termination of appointment of David Edwards as a secretary
dot icon11/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/12/2010
Termination of appointment of William Procter as a director
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon13/06/2010
Termination of appointment of Michael Gaston as a director
dot icon13/06/2010
Termination of appointment of a director
dot icon23/11/2009
Director's details changed for Mr. William Kenneth Procter on 2009-11-24
dot icon18/11/2009
Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX on 2009-11-19
dot icon18/11/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr. William Kenneth Procter on 2009-11-04
dot icon03/11/2009
Director's details changed for Christopher Mcgill on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr David Charles Edwards on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr. William Kenneth Procter on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr Michael John Gaston on 2009-11-04
dot icon03/11/2009
Secretary's details changed for Mr David Charles Edwards on 2009-11-04
dot icon03/09/2009
Director's Change of Particulars / william procter / 26/08/2009 / HouseName/Number was: 14, now: forge cottage; Street was: church crescent, now: walton lane; Post Town was: finchley, now: bosham; Region was: london, now: west sussex; Post Code was: N3 1BG, now: PO18 8QB
dot icon03/09/2009
Director appointed christopher charles mcgill
dot icon27/05/2009
Accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 06/09/08; full list of members
dot icon05/11/2008
Registered office changed on 06/11/2008 from queensway house 11 queensway new milton hampshire BH25 5NR
dot icon29/04/2008
Director and secretary appointed david charles edwards
dot icon24/04/2008
Appointment Terminated Director estates and management LIMITED
dot icon24/04/2008
Appointment Terminated Secretary arthur kravetz
dot icon09/04/2008
Appointment Terminated Director clive rayden
dot icon09/04/2008
Appointment Terminated Director paul rayden
dot icon06/04/2008
Director appointed william kenneth procter
dot icon06/04/2008
Registered office changed on 07/04/2008 from 79 new cavendish street london W1W 6XB
dot icon03/03/2008
Accounts made up to 2007-12-31
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon18/12/2007
Accounts for a small company made up to 2006-12-31
dot icon10/10/2007
Return made up to 06/09/06; full list of members; amend
dot icon09/10/2007
Director's particulars changed
dot icon30/09/2007
Return made up to 06/09/07; full list of members
dot icon18/10/2006
Accounts for a small company made up to 2005-12-31
dot icon12/09/2006
Return made up to 06/09/06; full list of members
dot icon06/07/2006
Delivery ext'd 3 mth 31/12/05
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
Registered office changed on 23/06/06 from: euro house 131-133 ballards lane finchley N3 1GR
dot icon22/06/2006
Secretary resigned
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon27/04/2006
Director's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon15/01/2006
Resolutions
dot icon15/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon04/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon02/01/2006
Director's particulars changed
dot icon23/10/2005
Return made up to 06/09/05; full list of members
dot icon02/08/2005
Registered office changed on 03/08/05 from: 79 new cavendish street london W1W 6XB
dot icon20/06/2005
Registered office changed on 21/06/05 from: 9 harley street london greater london W1N 1DA
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon23/11/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon21/11/2004
Ad 04/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
Registered office changed on 12/11/04 from: 9 harley street london W1G 9QF
dot icon10/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
New director appointed
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
New secretary appointed;new director appointed
dot icon25/10/2004
Resolutions
dot icon21/10/2004
Registered office changed on 22/10/04 from: 41 chalton street london NW1 1JD
dot icon20/10/2004
Certificate of change of name
dot icon05/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED

COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 05/09/2004 with the registered office located at 1 Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED?

toggle

COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 05/09/2004 and dissolved on 14/02/2013.

Where is COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED located?

toggle

COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED is registered at 1 Great Cumberland Place, Marble Arch, London W1H 7LW.

What does COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED do?

toggle

COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for COUNTY ESTATE RESIDENTIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 14/02/2013: Final Gazette dissolved following liquidation.