Countland Court Limited BOGNOR REGIS


Founded in 1981, Countland Court, classified under reg no. 01584935 is an active company. Currently registered at 76 Aldwick Road PO21 2PE, Bognor Regis the company has been in the business for fourty three years. Its financial year was closed on 24th December and its latest financial statement was filed on 2022-12-24.

At the moment there are 8 directors in the the company, namely Lauren G., Els D. and Nicola H. and others. In addition one secretary - Jennifer L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Countland Court Limited Address / Contact

Office Address 76 Aldwick Road
Town Bognor Regis
Post code PO21 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01584935
Date of Incorporation Wed, 9th Sep 1981
Industry Residents property management
End of financial Year 24th December
Company age 43 years old
Account next due date Tue, 24th Sep 2024 (134 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Lauren G.

Position: Director

Appointed: 10 November 2020

Jennifer L.

Position: Secretary

Appointed: 31 December 2019

Els D.

Position: Director

Appointed: 07 October 2019

Nicola H.

Position: Director

Appointed: 01 June 2015

Martin H.

Position: Director

Appointed: 01 June 2015

Roger M.

Position: Director

Appointed: 11 March 2007

Jane R.

Position: Director

Appointed: 05 January 2002

John L.

Position: Director

Appointed: 09 October 1999

Jennifer L.

Position: Director

Appointed: 09 October 1999

Ann M.

Position: Director

Resigned: 30 August 2023

Marian D.

Position: Director

Appointed: 01 August 2017

Resigned: 02 November 2020

James D.

Position: Director

Appointed: 01 August 2017

Resigned: 02 November 2020

Sarah A.

Position: Director

Appointed: 01 September 2014

Resigned: 07 October 2019

Ian A.

Position: Director

Appointed: 01 September 2014

Resigned: 07 October 2019

Christine R.

Position: Director

Appointed: 22 May 2010

Resigned: 21 June 2015

Marilyn H.

Position: Director

Appointed: 13 November 2007

Resigned: 17 September 2014

Ian H.

Position: Director

Appointed: 13 November 2007

Resigned: 17 September 2014

Terence W.

Position: Director

Appointed: 05 January 2003

Resigned: 01 August 2017

Clair W.

Position: Director

Appointed: 05 January 2003

Resigned: 01 August 2017

Helen L.

Position: Director

Appointed: 05 January 2002

Resigned: 17 May 2006

Jacqueline R.

Position: Director

Appointed: 02 January 2001

Resigned: 24 August 2001

Keith R.

Position: Director

Appointed: 02 January 2001

Resigned: 24 August 2001

Barbara S.

Position: Secretary

Appointed: 09 October 1999

Resigned: 31 December 2019

Anthony S.

Position: Director

Appointed: 05 December 1998

Resigned: 03 May 2008

Carole S.

Position: Director

Appointed: 05 December 1998

Resigned: 03 May 2008

Shirley S.

Position: Secretary

Appointed: 05 December 1998

Resigned: 09 October 1999

Desiree C.

Position: Director

Appointed: 29 October 1997

Resigned: 18 August 2001

Giles S.

Position: Director

Appointed: 25 October 1997

Resigned: 13 November 2007

Bernice D.

Position: Director

Appointed: 25 October 1997

Resigned: 18 August 1999

David D.

Position: Director

Appointed: 25 October 1997

Resigned: 18 August 1999

William Q.

Position: Director

Appointed: 25 October 1997

Resigned: 05 January 2002

Josephine S.

Position: Director

Appointed: 25 October 1997

Resigned: 02 July 2006

Shirley S.

Position: Director

Appointed: 01 February 1997

Resigned: 17 August 2000

Tena W.

Position: Director

Appointed: 13 April 1996

Resigned: 15 July 1997

Jeanne D.

Position: Director

Appointed: 13 April 1996

Resigned: 05 December 1998

Elizabeth S.

Position: Director

Appointed: 13 April 1996

Resigned: 15 July 1997

Colin H.

Position: Director

Appointed: 08 April 1995

Resigned: 01 February 1997

Timothy B.

Position: Director

Appointed: 08 April 1995

Resigned: 05 January 1996

Cynthia P.

Position: Director

Appointed: 26 August 1992

Resigned: 08 April 1995

Roger M.

Position: Secretary

Appointed: 26 August 1992

Resigned: 05 December 1998

Peter M.

Position: Director

Appointed: 26 August 1992

Resigned: 24 October 1997

Cyril K.

Position: Director

Appointed: 26 August 1992

Resigned: 29 May 1997

Anthony B.

Position: Director

Appointed: 26 August 1992

Resigned: 18 November 1994

David S.

Position: Director

Appointed: 26 August 1992

Resigned: 11 November 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Ian A. This PSC has significiant influence or control over this company,.

Ian A.

Notified on 25 August 2016
Ceased on 7 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth14 25913 4566 672      
Balance Sheet
Cash Bank In Hand9 0198 5071 994      
Cash Bank On Hand  1 9945 50411 95323 2632 3448 9478 628
Current Assets13 86013 4166 9019 63717 19928 3454 72610 2579 459
Debtors4 8414 9094 9074 1335 2465 0822 3821 310831
Other Debtors  4 9074 1335 2465 0822 3821 310831
Property Plant Equipment  2 9262 9262 9262 9262 9262 9262 926
Tangible Fixed Assets2 9262 9262 926      
Reserves/Capital
Profit Loss Account Reserve11 33310 5303 746      
Shareholder Funds14 25913 4566 672      
Other
Creditors  3 1553 1553 1823 1953 4352 7352 335
Creditors Due Within One Year2 5272 8863 155      
Net Current Assets Liabilities11 33310 5303 7466 48214 01725 1501 2917 5227 124
Other Creditors  3 1553 1553 1823 1953 4352 7352 335
Property Plant Equipment Gross Cost  2 9262 9262 9262 9262 9262 926 
Share Premium Account2 9262 9262 926      
Tangible Fixed Assets Cost Or Valuation2 9262 926       
Total Assets Less Current Liabilities14 25913 4566 6729 40816 94328 0764 21710 44810 050
Administrative Expenses      42 06911 879 
Profit Loss      -23 8596 231 
Profit Loss On Ordinary Activities Before Tax      -23 8596 231 
Turnover Revenue      18 21018 110 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-24
filed on: 17th, May 2023
Free Download (6 pages)

Company search

Advertisements