COUNTY LETTINGS (WARE) LIMITED
ST NEOTS HOME MANAGEMENT SERVICES LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » PE19 6PP
Company number 01490507
Status Active
Incorporation Date 14 April 1980
Company Type Private Limited Company
Address THE BARN DUCK END, OFFORD ROAD GRAVELEY, ST NEOTS, CAMBS, PE19 6PP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of COUNTY LETTINGS (WARE) LIMITED are www.countylettingsware.co.uk, and www.county-lettings-ware.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and ten months. The distance to to Huntingdon Rail Station is 4.6 miles; to Sandy Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Lettings Ware Limited is a Private Limited Company. The company registration number is 01490507. County Lettings Ware Limited has been working since 14 April 1980. The present status of the company is Active. The registered address of County Lettings Ware Limited is The Barn Duck End Offord Road Graveley St Neots Cambs Pe19 6pp. The company`s financial liabilities are £6.54k. It is £5.67k against last year. The cash in hand is £375.55k. It is £39.94k against last year. And the total assets are £377.56k, which is £40.38k against last year. STREETING, Jackie is a Secretary of the company. SHAW, Daniel Anthony is a Director of the company. STREETING, Jackie is a Director of the company. Secretary ALEXANDRE, Stephen Robert has been resigned. Secretary BAGGALEY, David Anthony has been resigned. Secretary HILL, Christopher John has been resigned. Secretary VARNEY, Nikki has been resigned. Director GARCIA, Susan Elizabeth has been resigned. Director PERRIN, Philippa has been resigned. Director VARNEY, Nikki has been resigned. The company operates in "Real estate agencies".


county lettings (ware) Key Finiance

LIABILITIES £6.54k
+647%
CASH £375.55k
+11%
TOTAL ASSETS £377.56k
+11%
All Financial Figures

Current Directors

Secretary
STREETING, Jackie
Appointed Date: 01 November 2004

Director
SHAW, Daniel Anthony
Appointed Date: 14 September 2007
50 years old

Director
STREETING, Jackie
Appointed Date: 01 November 2004
63 years old

Resigned Directors

Secretary
ALEXANDRE, Stephen Robert
Resigned: 01 July 1999

Secretary
BAGGALEY, David Anthony
Resigned: 07 December 1999
Appointed Date: 01 July 1999

Secretary
HILL, Christopher John
Resigned: 26 May 2000
Appointed Date: 07 December 1999

Secretary
VARNEY, Nikki
Resigned: 01 November 2004
Appointed Date: 07 December 1999

Director
GARCIA, Susan Elizabeth
Resigned: 07 December 1999
77 years old

Director
PERRIN, Philippa
Resigned: 01 January 2011
Appointed Date: 28 January 2000
77 years old

Director
VARNEY, Nikki
Resigned: 01 November 2004
Appointed Date: 07 December 1999
77 years old

Persons With Significant Control

Mr Daniel Anthony Shaw
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COUNTY LETTINGS (WARE) LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 30 April 2015
05 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 85 more events
03 Jun 1987
New director appointed

16 Apr 1987
Particulars of mortgage/charge

07 Feb 1987
Return made up to 29/12/86; full list of members

07 Feb 1987
Registered office changed on 07/02/87 from: 10A high street buntingford herts

09 Jan 1987
Accounts for a small company made up to 31 March 1986

COUNTY LETTINGS (WARE) LIMITED Charges

31 March 1987
Charge over credit balances
Delivered: 16 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…