Background WavePink WaveYellow Wave

THE COUNTESS SONDES FOUNDATION LIMITED (04946876)

THE COUNTESS SONDES FOUNDATION LIMITED (04946876) is an active UK company. incorporated on 29 October 2003. with registered office in Badlesmere Faversham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. THE COUNTESS SONDES FOUNDATION LIMITED has been registered for 22 years. Current directors include BRUCE-SMITH, Keith James, DREW, Gerald Charles, SONDES, Phyllis Kane Countess and 1 others.

Company Number
04946876
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
Lees Court Estate Office, Badlesmere Faversham, ME13 0LA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BRUCE-SMITH, Keith James, DREW, Gerald Charles, SONDES, Phyllis Kane Countess, THOMAS, Rhodri Glyn Lougher
SIC Codes
01500, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COUNTESS SONDES FOUNDATION LIMITED

THE COUNTESS SONDES FOUNDATION LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Badlesmere Faversham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. THE COUNTESS SONDES FOUNDATION LIMITED was registered 22 years ago.(SIC: 01500, 85590)

Status

active

Active since 22 years ago

Company No

04946876

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Lees Court Estate Office Stringmans Farm Badlesmere Faversham, ME13 0LA,

Timeline

3 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRUCE-SMITH, Keith James

Active
Lees Court Estate Office, Badlesmere FavershamME13 0LA
Born June 1953
Director
Appointed 10 Aug 2020

DREW, Gerald Charles

Active
The Little House Thorley Close, West ByfleetKT14 6JE
Born June 1935
Director
Appointed 29 Oct 2003

SONDES, Phyllis Kane Countess

Active
Lees Court Estate Office, Badlesmere FavershamME13 0LA
Born March 1949
Director
Appointed 29 Oct 2003

THOMAS, Rhodri Glyn Lougher

Active
Lees Court Estate Office, Badlesmere FavershamME13 0LA
Born March 1970
Director
Appointed 24 Aug 2005

ROBERTS, Elizabeth

Resigned
Lees Court Estate Office, Badlesmere FavershamME13 0LA
Secretary
Appointed 29 Oct 2003
Resigned 20 Oct 2009

PEEL, William James Robert, The Right Honourable The Earl

Resigned
Lees Court Estate Office, Badlesmere FavershamME13 0LA
Born October 1947
Director
Appointed 29 Oct 2003
Resigned 10 Aug 2020

THOMPSON, Anthony John

Resigned
Britains Farm 42 The Street, LeatherheadKT24 6AX
Born May 1943
Director
Appointed 29 Oct 2003
Resigned 24 Aug 2005

Persons with significant control

1

The Countess Sondes Foundation Inc

Active
1209 Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Incorporation Company
29 October 2003
NEWINCIncorporation