COUNTRY HOMES LIMITED
ASHFORD

Hellopages » Surrey » Spelthorne » TW15 3QN

Company number 01445559
Status Active
Incorporation Date 24 August 1979
Company Type Private Limited Company
Address THE ANNEX, 143-145 STANWELL ROAD, ASHFORD, MIDDLESEX, TW15 3QN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Satisfaction of charge 014455590003 in full; Satisfaction of charge 2 in full. The most likely internet sites of COUNTRY HOMES LIMITED are www.countryhomes.co.uk, and www.country-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Fulwell Rail Station is 5.3 miles; to Byfleet & New Haw Rail Station is 5.7 miles; to Sudbury Hill Harrow Rail Station is 10.6 miles; to Leatherhead Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Country Homes Limited is a Private Limited Company. The company registration number is 01445559. Country Homes Limited has been working since 24 August 1979. The present status of the company is Active. The registered address of Country Homes Limited is The Annex 143 145 Stanwell Road Ashford Middlesex Tw15 3qn. . MCDONALD, Kay is a Secretary of the company. MCDONALD, Christopher James is a Director of the company. Secretary DAKIN, Margaret Elizabeth has been resigned. Secretary HARWOOD, Diane Edwina has been resigned. Director DAKIN, Frederick Anthony has been resigned. Director DAKIN, Margaret Elizabeth has been resigned. Director HARWOOD, Diane Edwina has been resigned. Director HARWOOD, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCDONALD, Kay
Appointed Date: 10 May 1996

Director
MCDONALD, Christopher James
Appointed Date: 10 May 1996
66 years old

Resigned Directors

Secretary
DAKIN, Margaret Elizabeth
Resigned: 05 November 1991

Secretary
HARWOOD, Diane Edwina
Resigned: 10 May 1996
Appointed Date: 05 November 1991

Director
DAKIN, Frederick Anthony
Resigned: 05 November 1991
98 years old

Director
DAKIN, Margaret Elizabeth
Resigned: 05 November 1991
96 years old

Director
HARWOOD, Diane Edwina
Resigned: 10 May 1996
Appointed Date: 20 September 1995
81 years old

Director
HARWOOD, Michael
Resigned: 10 May 1996
Appointed Date: 05 November 1991
82 years old

Persons With Significant Control

Mr Christopher James Mcdonald
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

COUNTRY HOMES LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
22 Mar 2017
Satisfaction of charge 014455590003 in full
22 Mar 2017
Satisfaction of charge 2 in full
22 Mar 2017
Satisfaction of charge 1 in full
22 Mar 2017
Satisfaction of charge 014455590004 in full
...
... and 79 more events
17 Oct 1986
Return made up to 04/07/86; full list of members

12 Aug 1986
Full accounts made up to 31 December 1985

18 Jun 1981
Memorandum and Articles of Association
24 Aug 1979
Certificate of incorporation
24 Aug 1979
Incorporation

COUNTRY HOMES LIMITED Charges

31 August 2016
Charge code 0144 5559 0008
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 30, mayfield road, weybridge, surrey, KT13 8XB…
18 May 2015
Charge code 0144 5559 0007
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Regentsmead LTD
Description: By way of fixed charge the uncalled capital and goodwill…
18 May 2015
Charge code 0144 5559 0006
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Regentsmead LTD
Description: First all that freehold land and property being st edmunds…
30 September 2014
Charge code 0144 5559 0005
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Tanya Morgan Paul Dudley Oliver Morgan Jacqueline Anne Wilman Terry Watkins
Description: 30 mayfield road weybridge surrey t/n SY205903.
30 September 2014
Charge code 0144 5559 0004
Delivered: 3 October 2014
Status: Satisfied on 22 March 2017
Persons entitled: Regentsmead Limited
Description: Contains fixed charge…
30 September 2014
Charge code 0144 5559 0003
Delivered: 3 October 2014
Status: Satisfied on 22 March 2017
Persons entitled: Regentsmead Limited
Description: F/H 30 mayfield road weybridge t/no.SY205903…
25 June 2012
Legal charge
Delivered: 4 July 2012
Status: Satisfied on 22 March 2017
Persons entitled: Regentsmead Limited
Description: F/H land and property at 9 & 11 the grove, walton on thames…
25 June 2012
Debenture
Delivered: 4 July 2012
Status: Satisfied on 22 March 2017
Persons entitled: Regentsmead Limited
Description: Fixed and floating charge over the undertaking and all…