Company Information for COUNTY HOUSE RESIDENTS SOCIETY LIMITED
AD INTERIM LTD, THE LANSDOWNE BUILDING, LANSDOWNE ROAD, CROYDON, CR9 2ER,
|
Company Registration Number
01575045
Private Limited Company
Active |
Company Name | |
---|---|
COUNTY HOUSE RESIDENTS SOCIETY LIMITED | |
Legal Registered Office | |
AD INTERIM LTD THE LANSDOWNE BUILDING LANSDOWNE ROAD CROYDON CR9 2ER Other companies in CR9 | |
Company Number | 01575045 | |
---|---|---|
Company ID Number | 01575045 | |
Date formed | 1981-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 15:40:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AD INTERIM LTD |
||
DENISE ROSEMARIE BAXTER |
||
CLARE NWANYIBUIFE CHIDOLUE |
||
KEITH GROOM |
||
LEE ANN GROOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE ANN GROOM |
Company Secretary | ||
MILCAH LESLIE |
Director | ||
MILCAH LESLIE |
Company Secretary | ||
EMILY JANE CHADWICK |
Director | ||
EMILY JANE CHADWICK |
Company Secretary | ||
MICHAEL JOHN RICHARD BARNES SMITH |
Director | ||
VIVIANE MARIA NOCOLE KINGSNORTH |
Company Secretary | ||
BRYAN KINGSNORTH |
Director | ||
JACK CARVALHO |
Company Secretary | ||
JACK CARVALHO |
Director | ||
GILLIAN MARY SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAIN HOUSE MANAGEMENT LIMITED | Company Secretary | 2017-11-16 | CURRENT | 1981-06-12 | Active | |
28 AND 30 BREAKSPEARS ROAD LIMITED | Company Secretary | 2017-03-17 | CURRENT | 2006-09-08 | Active | |
BASILDON CLOSE (SUTTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-08-30 | CURRENT | 2001-12-07 | Active | |
MYRNA CLOSE RESIDENTS COMPANY LIMITED | Company Secretary | 2013-07-22 | CURRENT | 2007-07-20 | Active | |
8 CAMBRIDGE ROAD (KINGSTON UPON THAMES) RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2010-01-25 | Active | |
FLEMING MEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-11-11 | CURRENT | 1985-01-09 | Active | |
ASHDOWN HOUSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2010-12-03 | CURRENT | 2007-12-20 | Active | |
CHURCH MEWS MANAGEMENT COMPANY (MITCHAM) LIMITED | Company Secretary | 2008-10-01 | CURRENT | 1988-07-01 | Active | |
SUMS HOUSE MANAGEMENT LIMITED | Company Secretary | 2008-08-27 | CURRENT | 1986-03-05 | Active | |
BRATHWAY MANAGEMENT COMPANY (BUCHANAN HOUSE) LIMITED | Company Secretary | 2008-03-17 | CURRENT | 1988-11-03 | Active | |
CEDAR COURT FREEHOLDERS LIMITED | Company Secretary | 2008-03-04 | CURRENT | 2002-07-03 | Active | |
MICKLEFIELD COURT LIMITED | Company Secretary | 2008-01-09 | CURRENT | 1998-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH GROOM | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Ad Interim Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEE GROOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/11 FROM 3 County House Ordnance Road Woolwich SE18 3SP | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ANN GROOM / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GROOM / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE NWANYIBUIFE CHIDOLUE / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE ROSEMARIE BAXTER / 12/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MILCAH LESLIE | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 8 COUNTY HOUSE ORDNANCE ROAD WOOLWICH SE18 3SP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/11/05 | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: FLAT 4 COUNTY HOUSE ORDNANCE ROAD LONDON SE18 3SP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/99 FROM: FLAT 2 COUNTY HOUSE ORDNANCE ROAD LONDON SE18 | |
363s | RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY HOUSE RESIDENTS SOCIETY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COUNTY HOUSE RESIDENTS SOCIETY LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |