Background WavePink WaveYellow Wave

COUNTY WAY MANAGEMENT COMPANY LIMITED (03640381)

COUNTY WAY MANAGEMENT COMPANY LIMITED (03640381) is an active UK company. incorporated on 29 September 1998. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. COUNTY WAY MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include HODSON, Fiona Alison, KNIGHT, Sarah Louise, LALKA, Kristopher Wayne and 2 others.

Company Number
03640381
Status
active
Type
ltd
Incorporated
29 September 1998
Age
27 years
Address
10 Nightingale House Ockbrook Drive, Nottingham, NG3 6AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HODSON, Fiona Alison, KNIGHT, Sarah Louise, LALKA, Kristopher Wayne, PEARCE, Paula, POOLE, Kathryn Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY WAY MANAGEMENT COMPANY LIMITED

COUNTY WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 September 1998 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COUNTY WAY MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03640381

LTD Company

Age

27 Years

Incorporated 29 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

BEALAW (487) LIMITED
From: 29 September 1998To: 25 February 1999
Contact
Address

10 Nightingale House Ockbrook Drive Nottingham, NG3 6AT,

Previous Addresses

56 Wetherby Crescent Lincoln LN6 8TD England
From: 8 October 2018To: 12 February 2024
C/O Bridge Park Management 163 Stamford Street Grantham NG31 7BS United Kingdom
From: 31 August 2018To: 8 October 2018
1 Oakwood Road Doddington Road Lincoln LN6 3LH
From: 29 September 1998To: 31 August 2018
Timeline

29 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Left
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 16
Director Joined
Apr 19
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Aug 23
Owner Exit
Sept 23
Director Joined
Nov 23
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WILLIAMS, Christopher

Active
Ockbrook Drive, NottinghamNG3 6AT
Secretary
Appointed 12 Feb 2024

HODSON, Fiona Alison

Active
Ockbrook Drive, NottinghamNG3 6AT
Born October 1966
Director
Appointed 01 Aug 2012

KNIGHT, Sarah Louise

Active
Ockbrook Drive, NottinghamNG3 6AT
Born June 1975
Director
Appointed 01 Dec 2023

LALKA, Kristopher Wayne

Active
Ockbrook Drive, NottinghamNG3 6AT
Born March 1968
Director
Appointed 04 Oct 2021

PEARCE, Paula

Active
Ockbrook Drive, NottinghamNG3 6AT
Born December 1973
Director
Appointed 04 Oct 2021

POOLE, Kathryn Louise

Active
Ockbrook Drive, NottinghamNG3 6AT
Born June 1980
Director
Appointed 04 Oct 2021

ELKINGTON, Simon James

Resigned
1 Oakwood Road, LincolnLN6 3LH
Secretary
Appointed 01 Jun 2002
Resigned 22 Jan 2018

HICKS, Alan

Resigned
Ockbrook Drive, NottinghamNG3 6AT
Secretary
Appointed 01 Sept 2018
Resigned 12 Feb 2024

RADLEY, Alan John

Resigned
35 Beaconsfield Way, FromeBA11 2UD
Secretary
Appointed 18 Feb 1999
Resigned 16 Jul 1999

BALCHAN SECRETARIES LIMITED

Resigned
PO BOX 428 Old Bank Chambers, St MartinsGY1 3WZ
Corporate secretary
Appointed 16 Jul 1999
Resigned 02 Jan 2003

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 29 Sept 1998
Resigned 18 Feb 1999

BAMBER, Roger Stanley

Resigned
Whithorne Coach House, CheltenhamGL52 6UY
Born November 1941
Director
Appointed 19 Feb 1999
Resigned 16 Jul 1999

BENNETT, Helen

Resigned
5 Rutland Way, LincolnLN1 2UJ
Born May 1950
Director
Appointed 10 May 2005
Resigned 05 Mar 2021

CHAFFE, Valerie Margaret

Resigned
13 Sussex Gardens, ScamptonLN1 2UL
Born August 1943
Director
Appointed 21 Apr 2004
Resigned 01 Nov 2005

CHAPLIN, Stacey

Resigned
1 Oakwood Road, LincolnLN6 3LH
Born February 1981
Director
Appointed 24 May 2010
Resigned 22 Oct 2010

CHING, Barry Lionel

Resigned
Granville, GoreyJE3 9EE
Born November 1947
Director
Appointed 07 Sept 2001
Resigned 02 Jan 2003

COLLINS, Roger

Resigned
Melbourne House, WellsBA5 2PJ
Born March 1946
Director
Appointed 19 Feb 1999
Resigned 16 Jul 1999

CUNNINGHAM, Brian Kevin

Resigned
Wetherby Crescent, LincolnLN6 8TD
Born December 1969
Director
Appointed 04 Oct 2021
Resigned 25 Aug 2023

GOLLAND, Robert Edward

Resigned
7 Westmoreland Avenue, LincolnLN1 2UW
Born July 1953
Director
Appointed 01 Jun 2002
Resigned 31 Aug 2010

GROVES, Anthony Edwin

Resigned
Middlemarch Le Hameau, GuernseyGY1 2ER
Born July 1944
Director
Appointed 16 Jul 1999
Resigned 02 Jan 2003

JONES, Jacqueline Susan

Resigned
1 Oakwood Road, LincolnLN6 3LH
Born February 1948
Director
Appointed 20 Aug 2012
Resigned 23 Jul 2013

JONES, Jacqueline Susan

Resigned
Northumberland Avenue, LincolnLN1 2UQ
Born February 1948
Director
Appointed 14 May 2009
Resigned 25 Feb 2010

LILL, Joseph Anthony Paul

Resigned
Wetherby Crescent, LincolnLN6 8TD
Born March 1989
Director
Appointed 24 Apr 2014
Resigned 29 Jan 2020

MATHER, Alexander James

Resigned
Rutland Way, LincolnLN1 2UJ
Born June 1985
Director
Appointed 24 May 2010
Resigned 22 Oct 2010

MC LAUGHLIN, William Bernard

Resigned
1 Oakwood Road, LincolnLN6 3LH
Born May 1941
Director
Appointed 01 Aug 2011
Resigned 13 Apr 2016

MUIR, Calum

Resigned
32 Northumberland Avenue, LincolnLN1 2UQ
Born December 1970
Director
Appointed 01 Jun 2002
Resigned 07 Nov 2005

PAYNE, Brian Arthur

Resigned
17 Sussex Gardens, ScamptonLN1 2UL
Born February 1963
Director
Appointed 01 Jun 2002
Resigned 01 Dec 2004

SANDERS, Peter

Resigned
Westmoreland Avenue, LincolnLN1 2UW
Born August 1944
Director
Appointed 27 Oct 2008
Resigned 01 Dec 2011

SMITH, Karl

Resigned
Wetherby Crescent, LincolnLN6 8TD
Born November 1954
Director
Appointed 03 Apr 2019
Resigned 08 May 2021

SMITH, Stephen

Resigned
1 Oakwood Road, LincolnLN6 3LH
Born December 1961
Director
Appointed 26 Jul 2012
Resigned 24 Apr 2014

SOFTLY, Elaine Margaret

Resigned
21 Westmoreland Avenue, ScamptonLN1 2UW
Born October 1975
Director
Appointed 01 Jun 2002
Resigned 30 Jun 2009

STEVENS, Rosemary Ann

Resigned
Les Plichons, GuernseyGY2 4XJ
Born February 1959
Director
Appointed 16 Jul 1999
Resigned 07 Sept 2001

THOMPSON, Geoffrey

Resigned
15 Sussex Gardens, LincolnLN1 2UL
Born February 1947
Director
Appointed 01 Jun 2002
Resigned 01 Jun 2004

WOOLLEY, Jacqueline Lesley

Resigned
3 Westmoreland Avenue, LincolnLN1 2UW
Born September 1967
Director
Appointed 01 Jun 2002
Resigned 14 Oct 2002

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 29 Sept 1998
Resigned 19 Feb 1999

Persons with significant control

3

0 Active
3 Ceased

Mrs Fiona Alison Hodson

Ceased
Wetherby Crescent, LincolnLN6 8TD
Born October 1966

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 12 Sept 2023

Mrs Helen Bennett

Ceased
Wetherby Crescent, LincolnLN6 8TD
Born May 1950

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 05 Mar 2021

Mr Joseph Anthony Paul Lill

Ceased
Wetherby Crescent, LincolnLN6 8TD
Born March 1989

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288cChange of Particulars
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2003
AAAnnual Accounts
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
287Change of Registered Office
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2001
AAAnnual Accounts
Legacy
6 November 2000
287Change of Registered Office
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
9 May 2000
225Change of Accounting Reference Date
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
287Change of Registered Office
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
5 March 1999
MEM/ARTSMEM/ARTS
Miscellaneous
25 February 1999
MISCMISC
Certificate Change Of Name Company
24 February 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 1999
RESOLUTIONSResolutions
Resolution
23 February 1999
RESOLUTIONSResolutions
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
287Change of Registered Office
Legacy
23 February 1999
123Notice of Increase in Nominal Capital
Legacy
23 February 1999
225Change of Accounting Reference Date
Incorporation Company
29 September 1998
NEWINCIncorporation