Countisbury Gardens Management Company Limited HEMEL HEMPSTEAD


Founded in 1982, Countisbury Gardens Management Company, classified under reg no. 01612562 is an active company. Currently registered at Vantage Point HP2 7DN, Hemel Hempstead the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Pauline W., Paul D.. Of them, Paul D. has been with the company the longest, being appointed on 7 November 2012 and Pauline W. has been with the company for the least time - from 22 February 2016. As of 15 May 2024, there were 10 ex directors - Alice B., Helen S. and others listed below. There were no ex secretaries.

Countisbury Gardens Management Company Limited Address / Contact

Office Address Vantage Point
Office Address2 23 Mark Road
Town Hemel Hempstead
Post code HP2 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01612562
Date of Incorporation Tue, 9th Feb 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Pauline W.

Position: Director

Appointed: 22 February 2016

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 25 August 2015

Paul D.

Position: Director

Appointed: 07 November 2012

Alice B.

Position: Director

Appointed: 26 February 2016

Resigned: 25 November 2017

Helen S.

Position: Director

Appointed: 07 December 2011

Resigned: 07 November 2012

Susan R.

Position: Director

Appointed: 16 January 2010

Resigned: 22 February 2016

G C S Property Management Limited

Position: Corporate Secretary

Appointed: 01 October 1997

Resigned: 25 August 2015

Amanda J.

Position: Director

Appointed: 16 October 1996

Resigned: 26 June 1998

Martin G.

Position: Director

Appointed: 20 November 1992

Resigned: 01 October 1996

Alice B.

Position: Director

Appointed: 20 November 1992

Resigned: 16 November 2010

Alan T.

Position: Director

Appointed: 07 January 1992

Resigned: 12 August 2011

Seymour Macintyre Limited

Position: Corporate Secretary

Appointed: 23 October 1991

Resigned: 30 September 1997

Martin S.

Position: Director

Appointed: 23 October 1991

Resigned: 19 May 1992

Margaret T.

Position: Director

Appointed: 23 October 1991

Resigned: 20 November 1992

Andrew W.

Position: Director

Appointed: 23 October 1991

Resigned: 21 November 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth180180180      
Balance Sheet
Current Assets 180180180180180180180180
Debtors180180       
Other Debtors180180       
Net Assets Liabilities Including Pension Asset Liability 180180      
Reserves/Capital
Called Up Share Capital180180       
Profit Loss Account Reserve-180-180       
Shareholder Funds180180180      
Other
Average Number Employees During Period      222
Net Current Assets Liabilities 180180180180180180180180
Number Shares Allotted1616       
Number Shares Authorised1616       
Other Reserves180180       
Par Value Share1010       
Total Assets Less Current Liabilities180180180      
Share Capital Allotted Called Up Paid160160       
Share Capital Authorised-180-180       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, June 2023
Free Download (3 pages)

Company search

Advertisements