FIRST COUNTY LIVING LIMITED
SURREY URBAN MATRIX (UK) LIMITED

Hellopages » Surrey » Elmbridge » KT13 9JX

Company number 05462094
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address QUEENSGATE HOUSE, SOUTH ROAD, WEYBRIDGE, SURREY, KT13 9JX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FIRST COUNTY LIVING LIMITED are www.firstcountyliving.co.uk, and www.first-county-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.1 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First County Living Limited is a Private Limited Company. The company registration number is 05462094. First County Living Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of First County Living Limited is Queensgate House South Road Weybridge Surrey Kt13 9jx. . HYNE, Sarah Jane is a Secretary of the company. MANSER, Dominic is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director FOSTER, Simon Jonothan has been resigned. Director SHARP, Gary Richard has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HYNE, Sarah Jane
Appointed Date: 24 May 2005

Director
MANSER, Dominic
Appointed Date: 24 May 2005
64 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Director
FOSTER, Simon Jonothan
Resigned: 11 October 2007
Appointed Date: 24 May 2005
52 years old

Director
SHARP, Gary Richard
Resigned: 10 October 2008
Appointed Date: 03 January 2008
65 years old

Director
RM NOMINEES LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

FIRST COUNTY LIVING LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

15 May 2015
Registration of charge 054620940009, created on 7 May 2015
...
... and 49 more events
13 Jun 2005
New secretary appointed
07 Jun 2005
Registered office changed on 07/06/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
03 Jun 2005
Director resigned
03 Jun 2005
Secretary resigned
24 May 2005
Incorporation

FIRST COUNTY LIVING LIMITED Charges

7 May 2015
Charge code 0546 2094 0009
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Godolphin Leisure Limited
Description: 40 langton road west molesey freehold.
25 July 2013
Charge code 0546 2094 0008
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land at trystings close, claygate and land adjoining 22…
25 July 2013
Charge code 0546 2094 0007
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land at trystings close, claygate, esher and land adjoining…
3 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: Apple tree cottage, 6 ditton grange close, surbiton by way…
3 April 2008
Legal charge
Delivered: 5 April 2008
Status: Satisfied on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: Abbotsmead 7 ditton grange close and land adjoining long…
3 April 2008
Legal charge
Delivered: 5 April 2008
Status: Satisfied on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: 83A queens road weybridge by way of fixed charge, the…
3 April 2008
Legal charge
Delivered: 5 April 2008
Status: Satisfied on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: Manor oaks 22 stevens lane claygate esher by way of fixed…
13 April 2007
Legal charge
Delivered: 21 April 2007
Status: Satisfied on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: Little trystings 8 trystings close citygate esher surrey…
5 September 2005
Debenture
Delivered: 8 September 2005
Status: Satisfied on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…