Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRY MANAGEMENT SERVICES LIMITED
Company Information for

COUNTRY MANAGEMENT SERVICES LIMITED

SUITE 4, 164-170 QUEENS ROAD, SHEFFIELD, S2 4DH,
Company Registration Number
03277242
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Country Management Services Ltd
COUNTRY MANAGEMENT SERVICES LIMITED was founded on 1996-11-12 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Country Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTRY MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
SUITE 4
164-170 QUEENS ROAD
SHEFFIELD
S2 4DH
Other companies in S1
 
Filing Information
Company Number 03277242
Company ID Number 03277242
Date formed 1996-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2018
Account next due 30/11/2020
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-09 05:47:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRY MANAGEMENT SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name COUNTRY MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as COUNTRY MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRY MANAGEMENT SERVICES LLC 4 HOPAL LANE Sullivan MONSEY NY 10952 Active Company formed on the 2013-05-30
COUNTRY MANAGEMENT SERVICES, INC. 6505 SW 26 STREET MIAMI FL 33155 Inactive Company formed on the 1980-04-02

Company Officers of COUNTRY MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BUSINESS ACTION LIMITED
Company Secretary 2001-08-03
TERENCE JOHN ELSDON
Director 1999-03-15
STEVEN MILLS
Director 1996-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
CYNTHIA ANN WARD ELSDON
Director 1999-04-19 2003-11-25
CYNTHIA ANN WARD ELSDON
Company Secretary 1996-11-12 2001-08-03
CYNTHIA ANN WARD ELSDON
Director 1996-11-12 1999-03-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-11-12 1996-11-12
LONDON LAW SERVICES LIMITED
Nominated Director 1996-11-12 1996-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUSINESS ACTION LIMITED LARKMIST LIMITED Company Secretary 2008-06-04 CURRENT 2008-05-20 Active
BUSINESS ACTION LIMITED LSO ARCHITECTS LTD Company Secretary 2007-08-09 CURRENT 2001-09-26 Active
BUSINESS ACTION LIMITED LIMITANE LIMITED Company Secretary 2006-09-13 CURRENT 2003-11-28 Active - Proposal to Strike off
BUSINESS ACTION LIMITED LADDIN LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-03 Dissolved 2015-04-07
BUSINESS ACTION LIMITED FELIXLANE PROPERTIES LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-02 Active
BUSINESS ACTION LIMITED SKYTEC LEISURE LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Dissolved 2014-01-22
BUSINESS ACTION LIMITED CRESSBROOK INVESTMENTS LIMITED Company Secretary 2003-01-02 CURRENT 1990-12-21 Active
BUSINESS ACTION LIMITED GTS MAINTENANCE LIMITED Company Secretary 2002-11-14 CURRENT 1997-01-13 Active
BUSINESS ACTION LIMITED CRESSBROOK ESTATES LIMITED Company Secretary 2002-08-02 CURRENT 1989-07-06 Active - Proposal to Strike off
BUSINESS ACTION LIMITED T.J. ELSDON CONSTRUCTION LIMITED Company Secretary 2001-08-15 CURRENT 1995-09-22 Active
BUSINESS ACTION LIMITED CLEANCOURT HOLDINGS LIMITED Company Secretary 2001-07-06 CURRENT 1996-08-29 Dissolved 2017-03-06
BUSINESS ACTION LIMITED EVOLVE PROPERTIES LIMITED Company Secretary 2001-01-17 CURRENT 2001-01-10 Dissolved 2013-11-27
TERENCE JOHN ELSDON E S M HOMES LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2015-12-08
TERENCE JOHN ELSDON T.J. ELSDON CONSTRUCTION LIMITED Director 1999-03-15 CURRENT 1995-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-21DS01Application to strike the company off the register
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-07-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-09-05AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032772420015
2017-07-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-08-01AA30/11/15 TOTAL EXEMPTION SMALL
2016-08-01AA30/11/15 TOTAL EXEMPTION SMALL
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0112/11/15 ANNUAL RETURN FULL LIST
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0112/11/14 ANNUAL RETURN FULL LIST
2014-05-27AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0112/11/13 ANNUAL RETURN FULL LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MILLS / 01/01/2012
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN ELSDON / 01/01/2012
2013-07-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0112/11/12 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-08AR0112/11/11 ANNUAL RETURN FULL LIST
2011-08-24AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-12-07AR0112/11/10 FULL LIST
2010-08-19AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-10AR0112/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MILLS / 11/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN ELSDON / 11/11/2009
2009-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESS ACTION LIMITED / 11/11/2009
2009-09-24AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-12-03363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / TERRENCE ELSDON / 03/12/2008
2008-08-13AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-30363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-10363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-13363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-10-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-12-09363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-05363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-09-03288aNEW SECRETARY APPOINTED
2001-09-03288bSECRETARY RESIGNED
2001-09-0388(2)RAD 03/08/01--------- £ SI 97@1=97 £ IC 2/99
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-07363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to COUNTRY MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTRY MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-07-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-07-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-03-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2006-12-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-12-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-10-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-03-31 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-03-30 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2004-08-05 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2003-10-27 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-09-19 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-12-12 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-05-26 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-05-15 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 600,000
Creditors Due Within One Year 2011-12-01 £ 303,964

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

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 COUNTRY MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 3,341
Current Assets 2011-12-01 £ 6,183
Debtors 2011-12-01 £ 2,842
Fixed Assets 2011-12-01 £ 662,634
Shareholder Funds 2011-12-01 £ 235,147
Tangible Fixed Assets 2011-12-01 £ 662,634

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTRY MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of COUNTRY MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as COUNTRY MANAGEMENT SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRY MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTRY MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.