COUNTRY COMMERCIAL PROPERTIES LIMITED
HASTINGS PATHMOSS LIMITED

Hellopages » East Sussex » Hastings » TN34 1PU

Company number 03548498
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, WELLINGTON SQUARE, HASTINGS, EAST SUSSEX, TN34 1PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Register(s) moved to registered inspection location 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH; Register inspection address has been changed to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH. The most likely internet sites of COUNTRY COMMERCIAL PROPERTIES LIMITED are www.countrycommercialproperties.co.uk, and www.country-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Three Oaks Rail Station is 3.4 miles; to Battle Rail Station is 5.5 miles; to Rye Rail Station is 9.3 miles; to Robertsbridge Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Country Commercial Properties Limited is a Private Limited Company. The company registration number is 03548498. Country Commercial Properties Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Country Commercial Properties Limited is Marlborough House Wellington Square Hastings East Sussex Tn34 1pu. . BROOKS, Anita is a Secretary of the company. JONES, Louise Abigail is a Director of the company. MOSS, William Richard James is a Director of the company. Secretary MOSS, Rebecca Ann has been resigned. Secretary K.R.B. (SECRETARIES) LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANUEL, Simon has been resigned. Director MOLLEBRO, Henrietta has been resigned. Director MOSS, Rebecca Ann has been resigned. Director MOSS, William Richard James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROOKS, Anita
Appointed Date: 01 December 2004

Director
JONES, Louise Abigail
Appointed Date: 08 July 2003
61 years old

Director
MOSS, William Richard James
Appointed Date: 05 December 2007
61 years old

Resigned Directors

Secretary
MOSS, Rebecca Ann
Resigned: 01 December 2004
Appointed Date: 18 July 1998

Secretary
K.R.B. (SECRETARIES) LIMITED
Resigned: 18 July 1998
Appointed Date: 06 May 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 May 1998
Appointed Date: 17 April 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 May 1998
Appointed Date: 17 April 1998

Director
MANUEL, Simon
Resigned: 22 November 2002
Appointed Date: 11 November 2002
62 years old

Director
MOLLEBRO, Henrietta
Resigned: 08 July 2003
Appointed Date: 20 May 2002
56 years old

Director
MOSS, Rebecca Ann
Resigned: 05 December 2007
Appointed Date: 19 August 2002
61 years old

Director
MOSS, William Richard James
Resigned: 20 August 2002
Appointed Date: 06 May 1998
61 years old

Persons With Significant Control

William Richard James Moss
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gesamt Anstalt
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

COUNTRY COMMERCIAL PROPERTIES LIMITED Events

19 Apr 2017
Confirmation statement made on 17 April 2017 with updates
26 Aug 2016
Register(s) moved to registered inspection location 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH
26 Aug 2016
Register inspection address has been changed to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH
11 Aug 2016
Secretary's details changed for Anita Brooks on 11 August 2016
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 87 more events
20 May 1998
Secretary resigned
20 May 1998
New secretary appointed
20 May 1998
New director appointed
20 May 1998
Registered office changed on 20/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Apr 1998
Incorporation

COUNTRY COMMERCIAL PROPERTIES LIMITED Charges

31 October 2012
Legal charge
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Gesamt Anstalt
Description: All that f/h land being 26 28 and 30 tontine street…
14 January 2011
Legal charge
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Gesamt Anstalt
Description: 88 high street, hythe, kent t/no's K896616, K41814 and…
30 November 2010
Legal charge
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Gesamt Anstalt
Description: F/H property k/a 12 queen street ramsgate kent t/no K404764.
26 May 2010
Legal charge
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: The Kent County Council
Description: 37 bouverie square folkestone kent.
11 June 2008
Legal charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 victoria park dover by way of fixed charge, the benefit…
11 June 2008
Legal charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 high street dover by way of fixed charge, the benefit of…
13 March 2008
Legal charge
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Gesamt Anstalt
Description: 21 trinity road folkestone.
28 June 2007
Legal charge
Delivered: 6 July 2007
Status: Satisfied on 4 December 2012
Persons entitled: Nationwide Building Society
Description: F/H 26, 28 and 30 tontine street folkestone t/nos k 776032…
26 May 2004
Debenture
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 May 2004
Deed of charge over cash deposit
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies held in a deposit account numbered 00528704 with…
26 May 2004
Legal charge
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 205,207 and land at the rear of 203 dover road folkestone…
11 July 2002
Deed of assignment of rents
Delivered: 16 July 2002
Status: Satisfied on 26 April 2008
Persons entitled: Halifax PLC
Description: All rents payable in respect of the f/h property known as…
11 July 2002
Deed of floating charge
Delivered: 16 July 2002
Status: Satisfied on 2 June 2007
Persons entitled: Halifax PLC
Description: The whole undertaking of the mortgagor and all its property…
11 July 2002
Deed of assignment of rents
Delivered: 16 July 2002
Status: Satisfied on 26 April 2008
Persons entitled: Halifax PLC
Description: All rents payable in respect of the f/h property known as…
11 July 2002
Deed of assignment of rents
Delivered: 16 July 2002
Status: Satisfied on 26 April 2008
Persons entitled: Halifax PLC
Description: All rents payable in respect of the f/h property known as…
11 July 2002
Legal charge
Delivered: 16 July 2002
Status: Satisfied on 26 April 2008
Persons entitled: Halifax PLC
Description: All that part f/h property known as 19 russell street…
11 July 2002
Legal charge
Delivered: 16 July 2002
Status: Satisfied on 26 April 2008
Persons entitled: Halifax PLC
Description: All that part f/h property known as 17 queens road hastings…
11 July 2002
Legal charge
Delivered: 16 July 2002
Status: Satisfied on 26 April 2008
Persons entitled: Halifax PLC
Description: All that part f/h property known as 25 queens road hastings…
21 October 1998
Legal mortgage
Delivered: 4 November 1998
Status: Satisfied on 26 April 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 205-207 dover road…
18 May 1998
Legal charge
Delivered: 29 May 1998
Status: Satisfied on 3 May 2000
Persons entitled: Gesamt Anstalt
Description: 31 westbourne gardens folkestone kent t/n K467955.