COUNTYMARK HOUSE LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2JW

Company number 02999922
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address 9 BRIDLE CLOSE, SURBITON ROAD, KINGSTON UPON THAMES, SURREY, KT1 2JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of COUNTYMARK HOUSE LIMITED are www.countymarkhouse.co.uk, and www.countymark-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Countymark House Limited is a Private Limited Company. The company registration number is 02999922. Countymark House Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of Countymark House Limited is 9 Bridle Close Surbiton Road Kingston Upon Thames Surrey Kt1 2jw. . PARRIS, Zoe Diana is a Secretary of the company. PARRIS, Philip Reginald is a Director of the company. PARRIS, Zoe Diana is a Director of the company. PARRITT, Clive Anthony is a Director of the company. Secretary BASSETT, Clive Warren has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PARRIS, Zoe Diana
Appointed Date: 02 October 1995

Director
PARRIS, Philip Reginald
Appointed Date: 23 December 1994
80 years old

Director
PARRIS, Zoe Diana
Appointed Date: 23 December 1994
79 years old

Director
PARRITT, Clive Anthony
Appointed Date: 13 May 2008
82 years old

Resigned Directors

Secretary
BASSETT, Clive Warren
Resigned: 02 October 1995
Appointed Date: 23 December 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 December 1994
Appointed Date: 09 December 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 December 1994
Appointed Date: 09 December 1994

Persons With Significant Control

Harvard Managed Offices Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTYMARK HOUSE LIMITED Events

12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100

...
... and 70 more events
27 Feb 1995
Company name changed\certificate issued on 27/02/95
22 Feb 1995
Accounting reference date notified as 30/06

05 Jan 1995
Company name changed hostpoint LIMITED\certificate issued on 06/01/95

04 Jan 1995
Registered office changed on 04/01/95 from: 120 east road london N1 6AA

09 Dec 1994
Incorporation

COUNTYMARK HOUSE LIMITED Charges

22 October 2008
Guarantee & debenture
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2008
Legal charge
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: 1 heddon street london and fixed charge plant machinery…
10 February 2000
Legal mortgage
Delivered: 15 February 2000
Status: Satisfied on 29 September 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/ countymark house 50 regent street london…
6 September 1995
Mortgage debenture
Delivered: 22 September 1995
Status: Satisfied on 15 January 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…