COUNTRYSIDE ESTATES (ESSEX) LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 7QN

Company number 02940304
Status Active
Incorporation Date 17 June 1994
Company Type Private Limited Company
Address FIRST FLOOR CEF BUILDING, BROOMHILL WAY, TORQUAY, DEVON, TQ2 7QN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 17 June 2016 Statement of capital on 2016-06-24 GBP 4 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of COUNTRYSIDE ESTATES (ESSEX) LIMITED are www.countrysideestatesessex.co.uk, and www.countryside-estates-essex.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and four months. Countryside Estates Essex Limited is a Private Limited Company. The company registration number is 02940304. Countryside Estates Essex Limited has been working since 17 June 1994. The present status of the company is Active. The registered address of Countryside Estates Essex Limited is First Floor Cef Building Broomhill Way Torquay Devon Tq2 7qn. The company`s financial liabilities are £233.31k. It is £65.56k against last year. The cash in hand is £281.51k. It is £95.36k against last year. And the total assets are £350.49k, which is £122.95k against last year. PYLE, Nigel is a Secretary of the company. LAW, Ian Raymond Lewis is a Director of the company. PYLE, Nigel is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DUNLEY, Royston David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PYLE, Graham William has been resigned. The company operates in "Real estate agencies".


countryside estates (essex) Key Finiance

LIABILITIES £233.31k
+39%
CASH £281.51k
+51%
TOTAL ASSETS £350.49k
+54%
All Financial Figures

Current Directors

Secretary
PYLE, Nigel
Appointed Date: 17 June 1994

Director
LAW, Ian Raymond Lewis
Appointed Date: 17 June 1994
68 years old

Director
PYLE, Nigel
Appointed Date: 17 June 1994
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 June 1994
Appointed Date: 17 June 1994

Director
DUNLEY, Royston David
Resigned: 02 April 1998
Appointed Date: 17 June 1994
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 June 1994
Appointed Date: 17 June 1994

Director
PYLE, Graham William
Resigned: 20 October 1998
Appointed Date: 17 June 1994
76 years old

COUNTRYSIDE ESTATES (ESSEX) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 5 April 2016
24 Jun 2016
Annual return made up to 17 June 2016
Statement of capital on 2016-06-24
  • GBP 4

22 Dec 2015
Total exemption small company accounts made up to 5 April 2015
30 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4

08 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 53 more events
02 Mar 1995
Accounting reference date notified as 31/12

18 Jul 1994
Registered office changed on 18/07/94 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1994
New secretary appointed;new director appointed

17 Jun 1994
Incorporation