THE COUNTRY HOUSE GROUP LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
THE COUNTRY HOUSE GROUP LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Dissolved - no longer trading.
THE COUNTRY HOUSE GROUP LIMITED was incorporated 6 years ago on 04/05/2018 and has the registered number: 11345670. The accounts status is MICRO ENTITY.
THE COUNTRY HOUSE GROUP LIMITED was incorporated 6 years ago on 04/05/2018 and has the registered number: 11345670. The accounts status is MICRO ENTITY.
THE COUNTRY HOUSE GROUP LIMITED - CHELTENHAM
This company is listed in the following categories:
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
ELLENBOROUGH HOUSE
CHELTENHAM
GL50 1YD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LORRAINE ROBERTSON | Nov 1968 | British | Director | 2018-05-04 | CURRENT |
MR NICHOLAS CHARLES GILMOUR MARSHALL | Jan 1950 | British | Director | 2021-02-08 | CURRENT |
MR MATTHEW DAVID LEONARD CAVANAGH | Mar 1972 | British | Director | 2019-05-01 | CURRENT |
MR ANDREW WEST | Apr 1960 | British | Director | 2018-05-04 UNTIL 2020-02-26 | RESIGNED |
LORD THOMAS CHARLES RAYNHAM | Nov 1977 | British | Director | 2019-05-01 UNTIL 2022-09-28 | RESIGNED |
LORD JAMES SHAUN CHRISTIAN WELBORE ELLIS NORMANTON | Sep 1982 | British | Director | 2019-05-01 UNTIL 2021-11-04 | RESIGNED |
MR JASPRIT KANG | Dec 1983 | British | Director | 2019-05-01 UNTIL 2021-05-01 | RESIGNED |
MR MALCOLM SIMON CHRISTOPHER LENG | Aug 1959 | British | Director | 2019-05-01 UNTIL 2019-08-19 | RESIGNED |
MR ALEXANDER DUNCAN GRAHAM DOUGLAS | Jun 1952 | British | Director | 2019-05-01 UNTIL 2022-09-29 | RESIGNED |
MR COSTAS CONSTANTINOU | Mar 1964 | British | Director | 2021-05-01 UNTIL 2021-11-20 | RESIGNED |
MR MARTIN GEORGE DAVID ANDREWS | Mar 1970 | British | Director | 2019-05-01 UNTIL 2021-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas Charles Gilmour Marshall | 2021-02-02 - 2021-03-31 | 1/1950 | Cheltenham | Significant influence or control |
Mr Jasprit Kang | 2019-05-13 - 2021-05-01 | 12/1983 | Cheltenham | Significant influence or control |
Mrs Lorraine Robertson | 2018-05-04 - 2021-03-31 | 11/1968 | Cheltenham | Significant influence or control |
Mr Andrew Mark Mclaren West | 2018-05-04 - 2021-03-31 | 4/1960 | Cheltenham | Significant influence or control |
Mr Malcolm Simon Christopher Leng | 2018-05-04 - 2019-08-19 | 8/1959 | Stroud | Significant influence or control |
Dale Lewis | 2018-05-04 - 2019-05-13 | 5/1969 | Stroud | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Country House Group Limited - Period Ending 2021-12-31 | 2022-10-28 | 31-12-2021 | £140,319 equity |
Micro-entity Accounts - THE COUNTRY HOUSE GROUP LIMITED | 2021-10-01 | 31-12-2020 | £14,405 equity |
Dormant Company Accounts - THE COUNTRY HOUSE GROUP LIMITED | 2020-01-16 | 31-12-2018 | £4 Cash £4 equity |