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

COUNTRYSIDE CRENNS LIMITED

GROUND FLOOR 31 KENTISH TOWN ROAD, CAMDEN TOWN, LONDON, NW1 8NL,
Company Registration Number
04656361
Private Limited Company
Active

Company Overview

About Countryside Crenns Ltd
COUNTRYSIDE CRENNS LIMITED was founded on 2003-02-04 and has its registered office in London. The organisation's status is listed as "Active". Countryside Crenns 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
COUNTRYSIDE CRENNS LIMITED
 
Legal Registered Office
GROUND FLOOR 31 KENTISH TOWN ROAD
CAMDEN TOWN
LONDON
NW1 8NL
Other companies in NW3
 
Filing Information
Company Number 04656361
Company ID Number 04656361
Date formed 2003-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:44:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYSIDE CRENNS 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.

Company Officers of COUNTRYSIDE CRENNS LIMITED

Current Directors
Officer Role Date Appointed
MARY CLARE REBUCK
Company Secretary 2003-02-04
MICHEAL RICHARD RUBIN REBUCK
Director 2003-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA MAIRI TAYLOR
Director 2003-02-04 2013-04-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-02-04 2003-02-04
LONDON LAW SERVICES LIMITED
Nominated Director 2003-02-04 2003-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY CLARE REBUCK 37 SHEPHERDS BUSH ROAD MANAGEMENT LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Active
MARY CLARE REBUCK CRENNS DEVELOPMENTS LIMITED Company Secretary 2000-03-24 CURRENT 2000-03-24 Active
MARY CLARE REBUCK CRENNS PROPERTIES LIMITED Company Secretary 1999-09-30 CURRENT 1999-09-30 Active
MICHEAL RICHARD RUBIN REBUCK 207 NEW CROSS ROAD MANAGEMENT LTD Director 2018-02-01 CURRENT 2018-02-01 Active
MICHEAL RICHARD RUBIN REBUCK CRENNS FREEHOLDS LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
MICHEAL RICHARD RUBIN REBUCK RHOBULUS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
MICHEAL RICHARD RUBIN REBUCK RHEBUS LIMITED Director 2016-09-27 CURRENT 2016-09-27 Liquidation
MICHEAL RICHARD RUBIN REBUCK 37 SHEPHERDS BUSH ROAD MANAGEMENT LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
MICHEAL RICHARD RUBIN REBUCK CRENNS DEVELOPMENTS LIMITED Director 2000-03-24 CURRENT 2000-03-24 Active
MICHEAL RICHARD RUBIN REBUCK CRENNS PROPERTIES LIMITED Director 1999-09-30 CURRENT 1999-09-30 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
2024-02-0931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-02-1031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-03-16PSC04Change of details for Mrs Mary Clare Rebuck as a person with significant control on 2022-03-16
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ
2022-01-28CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-1131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-03-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-02-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CLARE REBUCK
2018-01-30PSC07CESSATION OF NICOLA MAIRI TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-24CH01Director's details changed for Mr Micheal Richard Rubin Rebuck on 2017-01-24
2017-01-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-06LATEST SOC06/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-06AR0126/01/16 ANNUAL RETURN FULL LIST
2015-04-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0126/01/15 ANNUAL RETURN FULL LIST
2014-04-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-23LATEST SOC23/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-23AR0126/01/14 ANNUAL RETURN FULL LIST
2013-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-04-25AA01Previous accounting period extended from 31/07/12 TO 31/10/12
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TAYLOR
2013-02-19AR0126/01/13 ANNUAL RETURN FULL LIST
2012-04-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0126/01/12 ANNUAL RETURN FULL LIST
2011-11-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-03-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0126/01/11 ANNUAL RETURN FULL LIST
2010-04-15AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-05AR0126/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MAIRI TAYLOR / 01/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL RICHARD RUBIN REBUCK / 01/01/2010
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-19363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-02-07363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-13363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-11-1488(2)RAD 04/02/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-28225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 7-10 CHANDOS STREET LONDON W1M 9DR
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288aNEW SECRETARY APPOINTED
2003-02-06288aNEW DIRECTOR APPOINTED
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-02-06288bSECRETARY RESIGNED
2003-02-06288aNEW DIRECTOR APPOINTED
2003-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COUNTRYSIDE CRENNS 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 COUNTRYSIDE CRENNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-12 Satisfied CHURCH HOUSE TRUST PLC
FIXED AND FLOATING CHARGE 2005-04-11 Satisfied CHURCH HOUSE TRUST PLC
LEGAL CHARGE 2005-04-11 Satisfied CHURCH HOUSE TRUST PLC
LEGAL CHARGE 2005-03-07 Satisfied CHURCH HOUSE TRUST PLC
Intangible Assets
Patents
We have not found any records of COUNTRYSIDE CRENNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRYSIDE CRENNS LIMITED
Trademarks
We have not found any records of COUNTRYSIDE CRENNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYSIDE CRENNS 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 (99999 - Dormant Company) as COUNTRYSIDE CRENNS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYSIDE CRENNS 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 COUNTRYSIDE CRENNS 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 COUNTRYSIDE CRENNS 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.