Country View Residents Association Limited BEXLEY


Country View Residents Association started in year 1991 as Private Limited Company with registration number 02631660. The Country View Residents Association company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bexley at Unit 42 The Coach House St Mary's Business Centre. Postal code: DA5 1LU.

The company has 3 directors, namely Teresa L., Michelle R. and Gary M.. Of them, Gary M. has been with the company the longest, being appointed on 1 April 2003 and Teresa L. and Michelle R. have been with the company for the least time - from 27 March 2006. At present 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.

Country View Residents Association Limited Address / Contact

Office Address Unit 42 The Coach House St Mary's Business Centre
Office Address2 66-70 Bourne Road
Town Bexley
Post code DA5 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02631660
Date of Incorporation Tue, 23rd Jul 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Teresa L.

Position: Director

Appointed: 27 March 2006

Michelle R.

Position: Director

Appointed: 27 March 2006

Gary M.

Position: Director

Appointed: 01 April 2003

Pomfrey Accountants Limited

Position: Corporate Secretary

Appointed: 12 March 2013

Resigned: 15 September 2023

David G.

Position: Director

Appointed: 12 July 2001

Resigned: 10 April 2006

Richard F.

Position: Director

Appointed: 19 July 2000

Resigned: 01 January 2003

Jenny S.

Position: Director

Appointed: 12 July 1999

Resigned: 19 July 2000

Dawn W.

Position: Director

Appointed: 20 August 1998

Resigned: 13 July 1999

Lyn W.

Position: Director

Appointed: 20 August 1998

Resigned: 21 February 2000

Frederick W.

Position: Director

Appointed: 01 October 1993

Resigned: 20 August 1998

Ian B.

Position: Secretary

Appointed: 14 September 1993

Resigned: 01 August 2013

Howard S.

Position: Director

Appointed: 20 July 1993

Resigned: 20 August 1998

Josephine D.

Position: Secretary

Appointed: 01 January 1993

Resigned: 14 September 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1991

Resigned: 23 July 1991

Tony W.

Position: Director

Appointed: 23 July 1991

Resigned: 07 May 1993

Clifford P.

Position: Secretary

Appointed: 23 July 1991

Resigned: 07 May 1993

London Law Services Limited

Position: Nominee Director

Appointed: 23 July 1991

Resigned: 23 July 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Gary M. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Michelle R. This PSC has significiant influence or control over the company,. The third one is Teresa L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gary M.

Notified on 18 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Michelle R.

Notified on 18 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Teresa L.

Notified on 18 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements