COUNTRY MANAGEMENT SERVICES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4DH

Company number 03277242
Status Active
Incorporation Date 12 November 1996
Company Type Private Limited Company
Address SUITE 4, 164-170 QUEENS ROAD, SHEFFIELD, ENGLAND, S2 4DH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016. The most likely internet sites of COUNTRY MANAGEMENT SERVICES LIMITED are www.countrymanagementservices.co.uk, and www.country-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Darnall Rail Station is 2.3 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Country Management Services Limited is a Private Limited Company. The company registration number is 03277242. Country Management Services Limited has been working since 12 November 1996. The present status of the company is Active. The registered address of Country Management Services Limited is Suite 4 164 170 Queens Road Sheffield England S2 4dh. . BUSINESS ACTION LIMITED is a Secretary of the company. ELSDON, Terence John is a Director of the company. MILLS, Steven is a Director of the company. Secretary WARD ELSDON, Cynthia Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WARD ELSDON, Cynthia Ann has been resigned. Director WARD ELSDON, Cynthia Ann has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BUSINESS ACTION LIMITED
Appointed Date: 03 August 2001

Director
ELSDON, Terence John
Appointed Date: 15 March 1999
63 years old

Director
MILLS, Steven
Appointed Date: 12 November 1996
71 years old

Resigned Directors

Secretary
WARD ELSDON, Cynthia Ann
Resigned: 03 August 2001
Appointed Date: 12 November 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 November 1996
Appointed Date: 12 November 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 November 1996
Appointed Date: 12 November 1996

Director
WARD ELSDON, Cynthia Ann
Resigned: 25 November 2003
Appointed Date: 19 April 1999
61 years old

Director
WARD ELSDON, Cynthia Ann
Resigned: 15 March 1999
Appointed Date: 12 November 1996
61 years old

Persons With Significant Control

Mr Terry Elsdon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Mills
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTRY MANAGEMENT SERVICES LIMITED Events

09 Dec 2016
Confirmation statement made on 12 November 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Mar 2016
Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016
16 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 73 more events
15 Nov 1996
New director appointed
15 Nov 1996
Secretary resigned
15 Nov 1996
Director resigned
15 Nov 1996
Registered office changed on 15/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Nov 1996
Incorporation

COUNTRY MANAGEMENT SERVICES LIMITED Charges

22 July 2011
Mortgage debenture
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 July 2011
Legal mortgage
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 midland street, sheffield, t/no: SYK82320. 2A midland…
25 February 2009
Legal mortgage
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings k/a woodview court, walkley lane…
18 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied on 29 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All the f/h/l/h property situate at 2 midland street…
18 December 2006
Deed of legal mortgage
Delivered: 22 December 2006
Status: Satisfied on 29 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All the f/h/l/h property situate at 2 midland street…
20 October 2005
Legal mortgage
Delivered: 25 October 2005
Status: Satisfied on 8 September 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 451 shoreham street sheffield south york. Assigns the…
31 March 2005
Legal mortgage
Delivered: 5 April 2005
Status: Satisfied on 8 September 2007
Persons entitled: Clydesdale Bank PLC
Description: 2 charnock drive sheffield south yorkshire. Assigns the…
30 March 2005
Legal mortgage
Delivered: 5 April 2005
Status: Satisfied on 8 September 2007
Persons entitled: Clydesdale Bank PLC
Description: 63 morley street sheffield south yorkshire. Assigns the…
5 August 2004
Legal mortgage (own account)
Delivered: 19 August 2004
Status: Satisfied on 8 September 2007
Persons entitled: Yorkshire Bank
Description: 30 harris road hillsborough sheffield south yorkshire…
27 October 2003
Legal mortgage
Delivered: 8 November 2003
Status: Satisfied on 8 September 2007
Persons entitled: Yorkshire Bank PLC
Description: 2 and 2A midland street sheffield south yorkshire. Assigns…
19 September 2003
Legal mortgage
Delivered: 7 October 2003
Status: Satisfied on 8 September 2007
Persons entitled: Yorkshire Bank PLC
Description: The property 268 shoreham street sheffield. Assigns the…
12 December 2000
Legal mortgage
Delivered: 22 December 2000
Status: Satisfied on 8 September 2007
Persons entitled: Yorkshire Bank PLC
Description: 50 charlotte road sheffield. Assigns the goodwill of all…
26 May 1999
Legal mortgage
Delivered: 28 May 1999
Status: Satisfied on 8 September 2007
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 345 langsett road sheffield south yorkshire…
15 May 1999
Debenture
Delivered: 19 May 1999
Status: Satisfied on 8 September 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…