Company NameCountry View Residents Association Limited
Company StatusActive
Company Number02631660
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gary Meyler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(11 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 49 Hattersfield Close
Belvedere
Kent
DA17 5QT
Director NameMrs Michelle Rowell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(14 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleSales Exe
Country of ResidenceEngland
Correspondence Address7 Hattersfield Close
Belvedere
Kent
DA17 5QT
Director NameMs Teresa Sheila Linnington
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(14 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleRegional Sales Manager
Country of ResidenceEngland
Correspondence Address67 Hattersfield Close
Heron Hill
Belvedere
Kent
DA17 5QT
Secretary NamePomfrey Accountants Limited (Corporation)
StatusCurrent
Appointed12 March 2013(21 years, 7 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressUnit 42 The Coach House
St Mary's Business Centre 66-70 Bourne Road
Bexley
Kent
DA5 1LU
Director NameMr Tony Warren
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Ridgeway Avenue
Gravesend
Kent
DA12 5BD
Secretary NameMr Clifford Lester Pemble
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address96a Marshall Road
Rainham
Gillingham
Kent
ME8 0AN
Secretary NameMrs Josephine Mary Ann Drew
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 September 1993)
RoleCompany Director
Correspondence Address448 Maidstone Road
Bridgewood
Chatham
Kent
ME5 9QJ
Director NameMr Howard Bryan Slater
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 year, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Moorfield
Canterbury
Kent
CT2 7AN
Secretary NameMr Ian Charles Bubb
NationalityBritish
StatusResigned
Appointed14 September 1993(2 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 42 The Coach House St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU
Director NameFrederick Thomas Watkins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 August 1998)
RoleLand Executive
Correspondence Address4 Morebreddis Cottage
Chequers Road, Goudhurst
Cranbrook
Kent
TN17 1DG
Director NameLyn Susan Whitehead
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2000)
RoleLegal Secretary
Correspondence Address11 Hattersfield Close
Belvedere
Kent
DA17 5QT
Director NameDawn Angela Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 July 1999)
RoleLegal Secretary
Correspondence Address27 Hattersfield Close
Belvedere
Kent
DA17 5QT
Director NameJenny Lynn Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 July 2000)
RoleOffice Manager
Correspondence Address57 Hattersfield Close
Belvedere
Kent
DA17 5QT
Director NameMr Richard John Fagg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(8 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2003)
RoleProperty Manager
Correspondence Address4 Marina Close
Bromley
Kent
BR2 0XP
Director NameDavid Paul Gurton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address13 Kings Cottages
Maidstone Road
Wateringbury
Kent
ME18 5ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 42 The Coach House St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
1 at £1Alhaji Conteh
2.50%
Ordinary
1 at £1C.r. Hawken
2.50%
Ordinary
1 at £1Colin Chapman
2.50%
Ordinary
1 at £1Dawn Crowley
2.50%
Ordinary
1 at £1Dean Jenkins
2.50%
Ordinary
1 at £1Gary Matthew Meyler
2.50%
Ordinary
1 at £1Hyacinth Hamilton
2.50%
Ordinary
1 at £1James Clifton
2.50%
Ordinary
1 at £1Kerry Louise Amner
2.50%
Ordinary
1 at £1Laura Margaret Hardcastle
2.50%
Ordinary
1 at £1Matthew Charles Alexander
2.50%
Ordinary
1 at £1Mr Robin Paul Beadle
2.50%
Ordinary
1 at £1Neil Jackson
2.50%
Ordinary
1 at £1Nicky Maher
2.50%
Ordinary
1 at £1Nina Lilsa Austen
2.50%
Ordinary
1 at £1Oliver Alexander May
2.50%
Ordinary
1 at £1Robert Moore
2.50%
Ordinary
1 at £1Scott Blackwell
2.50%
Ordinary
1 at £1Teresa Sheila Mendham
2.50%
Ordinary
1 at £1Victoria Kate Gooch
2.50%
Ordinary

Financials

Year2014
Net Worth£135

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 September 2023Termination of appointment of Pomfrey Accountants Limited as a secretary on 15 September 2023 (1 page)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (6 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (6 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (7 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 40
(9 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 40
(9 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 40
(9 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 40
(9 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 40
(9 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 40
(9 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
1 October 2013Director's details changed for Terrie Webber on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Terrie Webber on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Terrie Webber on 1 October 2013 (2 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(10 pages)
2 August 2013Termination of appointment of Ian Bubb as a secretary (1 page)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(10 pages)
2 August 2013Register inspection address has been changed (1 page)
2 August 2013Register inspection address has been changed (1 page)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(10 pages)
2 August 2013Termination of appointment of Ian Bubb as a secretary (1 page)
19 March 2013Appointment of Pomfrey Accountants Ltd as a secretary (3 pages)
19 March 2013Appointment of Pomfrey Accountants Ltd as a secretary (3 pages)
19 March 2013Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 19 March 2013 (2 pages)
19 March 2013Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 19 March 2013 (2 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
1 August 2012Director's details changed for Terrie Webber on 1 January 2012 (2 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
1 August 2012Director's details changed for Terrie Webber on 1 January 2012 (2 pages)
1 August 2012Director's details changed for Terrie Webber on 1 January 2012 (2 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (19 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (19 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (19 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
19 July 2010Annual return made up to 9 July 2010. List of shareholders has changed (16 pages)
19 July 2010Annual return made up to 9 July 2010. List of shareholders has changed (16 pages)
19 July 2010Annual return made up to 9 July 2010. List of shareholders has changed (16 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 November 2009Secretary's details changed for Ian Charles Bubb on 19 October 2009 (3 pages)
10 November 2009Secretary's details changed for Ian Charles Bubb on 19 October 2009 (3 pages)
14 July 2009Return made up to 09/07/09; full list of members (12 pages)
14 July 2009Return made up to 09/07/09; full list of members (12 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 August 2008Return made up to 09/07/08; change of members (8 pages)
1 August 2008Return made up to 09/07/08; change of members (8 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
31 July 2007Return made up to 09/07/07; full list of members (23 pages)
31 July 2007Return made up to 09/07/07; full list of members (23 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 August 2006Return made up to 09/07/06; change of members (9 pages)
3 August 2006Return made up to 09/07/06; change of members (9 pages)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
18 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
30 July 2005Return made up to 09/07/05; full list of members (27 pages)
30 July 2005Return made up to 09/07/05; full list of members (27 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 September 2004Return made up to 09/07/04; change of members (13 pages)
1 September 2004Return made up to 09/07/04; change of members (13 pages)
22 July 2003Return made up to 09/07/03; change of members (12 pages)
22 July 2003Return made up to 09/07/03; change of members (12 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
30 July 2002Return made up to 09/07/02; full list of members (25 pages)
30 July 2002Return made up to 09/07/02; full list of members (25 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
31 July 2001Return made up to 09/07/01; full list of members (23 pages)
31 July 2001Return made up to 09/07/01; full list of members (23 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
20 January 2001Full accounts made up to 31 March 2000 (5 pages)
20 January 2001Full accounts made up to 31 March 2000 (5 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
3 August 2000Return made up to 09/07/00; full list of members (20 pages)
3 August 2000Return made up to 09/07/00; full list of members (20 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
21 July 1999Return made up to 09/07/99; full list of members (15 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Return made up to 09/07/99; full list of members (15 pages)
20 July 1999Full accounts made up to 31 March 1999 (5 pages)
20 July 1999Full accounts made up to 31 March 1999 (5 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
21 December 1998Full accounts made up to 31 March 1998 (5 pages)
21 December 1998Full accounts made up to 31 March 1998 (5 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
17 August 1998Return made up to 23/07/98; full list of members (10 pages)
17 August 1998Return made up to 23/07/98; full list of members (10 pages)
30 January 1998Full accounts made up to 31 March 1997 (5 pages)
30 January 1998Full accounts made up to 31 March 1997 (5 pages)
15 October 1997Return made up to 23/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 October 1997Return made up to 23/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 September 1997Registered office changed on 26/09/97 from: 22 new road chatham kent ME4 4QR (1 page)
26 September 1997Registered office changed on 26/09/97 from: 22 new road chatham kent ME4 4QR (1 page)
7 January 1997Full accounts made up to 31 March 1996 (5 pages)
7 January 1997Full accounts made up to 31 March 1996 (5 pages)
7 August 1996Return made up to 23/07/96; full list of members (9 pages)
7 August 1996Return made up to 23/07/96; full list of members (9 pages)
26 January 1996Full accounts made up to 31 March 1995 (5 pages)
26 January 1996Full accounts made up to 31 March 1995 (5 pages)
9 October 1995Ad 20/09/91-09/01/95 £ si 38@1 (4 pages)
9 October 1995Ad 20/09/91-09/01/95 £ si 38@1 (4 pages)
28 July 1995Return made up to 23/07/95; full list of members (14 pages)
28 July 1995Return made up to 23/07/95; full list of members (14 pages)
23 July 1991Incorporation (14 pages)
23 July 1991Incorporation (14 pages)