COUNTRY COUSINS (PROPERTY MANAGEMENT) LIMITED
ANDOVER COUNTRY COUSINS (ANDOVER) LIMITED

Hellopages » Hampshire » Test Valley » SP10 2NU

Company number 04291729
Status Active
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address 17-21 LONDON STREET, ANDOVER, HAMPSHIRE, UNITED KINGDOM, SP10 2NU
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 fifty-nine events have happened. The last three records are Registered office address changed from 1 & 2 Swan Court East Street Andover Hampshire SP10 1EZ to 17-21 London Street Andover Hampshire SP10 2NU on 11 October 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of COUNTRY COUSINS (PROPERTY MANAGEMENT) LIMITED are www.countrycousinspropertymanagement.co.uk, and www.country-cousins-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Whitchurch (Hants) Rail Station is 6.4 miles; to Grateley Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Country Cousins Property Management Limited is a Private Limited Company. The company registration number is 04291729. Country Cousins Property Management Limited has been working since 21 September 2001. The present status of the company is Active. The registered address of Country Cousins Property Management Limited is 17 21 London Street Andover Hampshire United Kingdom Sp10 2nu. . FAIRHURST, Charles Stuart is a Director of the company. Secretary CARPENTER, David Philip has been resigned. Secretary CHATER, Lindsay Jane has been resigned. Secretary DOHERTY, Mark David has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director DOHERTY, Dorothy has been resigned. Director DOHERTY, Mark David has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
FAIRHURST, Charles Stuart
Appointed Date: 03 January 2012
61 years old

Resigned Directors

Secretary
CARPENTER, David Philip
Resigned: 24 August 2004
Appointed Date: 21 September 2001

Secretary
CHATER, Lindsay Jane
Resigned: 03 January 2012
Appointed Date: 08 October 2009

Secretary
DOHERTY, Mark David
Resigned: 08 October 2009
Appointed Date: 24 August 2004

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Director
DOHERTY, Dorothy
Resigned: 03 January 2012
Appointed Date: 21 September 2001
73 years old

Director
DOHERTY, Mark David
Resigned: 30 April 2010
Appointed Date: 24 August 2004
69 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Persons With Significant Control

Epf Consultancy Limited
Notified on: 21 August 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COUNTRY COUSINS (PROPERTY MANAGEMENT) LIMITED Events

11 Oct 2016
Registered office address changed from 1 & 2 Swan Court East Street Andover Hampshire SP10 1EZ to 17-21 London Street Andover Hampshire SP10 2NU on 11 October 2016
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 21 September 2016 with updates
09 Jan 2016
Amended total exemption small company accounts made up to 31 December 2014
15 Dec 2015
Director's details changed for Charles Stuart Fairhurst on 27 November 2015
...
... and 49 more events
01 Oct 2001
Ad 21/09/01--------- £ si 99@1=99 £ ic 1/100
01 Oct 2001
Director resigned
01 Oct 2001
Secretary resigned
01 Oct 2001
Registered office changed on 01/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
21 Sep 2001
Incorporation

COUNTRY COUSINS (PROPERTY MANAGEMENT) LIMITED Charges

16 February 2005
Debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…