Company NameCountylife (Brunton) Limited
Company StatusActive
Company Number13159763
CategoryPrivate Limited Company
Incorporation Date26 January 2021(3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Aneil Handa
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House Brunton Lane
Gosforth
Newcastle Upon Tyne
NE13 9NT
Director NameMr Michael Alexander Pattison
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(2 months, 3 weeks after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wyatt Court Blagdon Estate
Seaton Burn
Newcastle Upon Tyne
NE13 6BF
Director NameMr John Stewart Richardson Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(2 months, 3 weeks after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wyatt Court Blagdon Estate
Seaton Burn
Newcastle Upon Tyne
NE13 6BF

Location

Registered Address2 Wyatt Court Blagdon Estate
Seaton Burn
Newcastle Upon Tyne
NE13 6BF

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

21 April 2021Delivered on: 22 April 2021
Persons entitled:
Aran Handa
Renu Handa

Classification: A registered charge
Outstanding
21 April 2021Delivered on: 22 April 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that land lying to the south of brunton lane, gosforth, newcastle upon tyne NE13 7NT (being all of title number TY18664 and part of title number TY24235) transferred to the company pursuant to a transfer of even date between (1) renu handa and aran handa and (2) the company.
Outstanding
21 April 2021Delivered on: 22 April 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that land lying to the south of brunton lane, gosforth, newcastle upon tyne NE13 7NT (being all of title number TY18664 and part of title number TY24235) transferred to the company pursuant to a transfer of even date between (1) renu handa and aran handa and (2) the company.
Outstanding
21 April 2021Delivered on: 21 April 2021
Persons entitled:
Aran Handa
Renu Handa
Aran Handa
Renu Handa

Classification: A registered charge
Particulars: The freehold property lying to the south of brunton lane, gosforth, newcastle upon tyne, NE13 7NT, being the whole of the land registered at hm land registry with title absolute under title number TY18664 and part of the land registered at hm land registry with title absolute under title number TY24235, as more particularised in the transfer (TP1) dated on around the date of the charge and made between the seller (1) and the buyer (2).
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 April 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 March 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
31 May 2021Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
21 May 2021Registered office address changed from East House Brunton Lane Gosforth Newcastle upon Tyne NE13 9NT United Kingdom to 2 Wyatt Court Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6BF on 21 May 2021 (1 page)
5 May 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 2.00
(4 pages)
5 May 2021Particulars of variation of rights attached to shares (2 pages)
5 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 May 2021Change of share class name or designation (2 pages)
5 May 2021Memorandum and Articles of Association (30 pages)
22 April 2021Registration of charge 131597630003, created on 21 April 2021 (37 pages)
22 April 2021Registration of charge 131597630002, created on 21 April 2021 (21 pages)
22 April 2021Registration of charge 131597630004, created on 21 April 2021 (30 pages)
21 April 2021Registration of charge 131597630001, created on 21 April 2021 (26 pages)
19 April 2021Appointment of Mr Michael Alexander Pattison as a director on 19 April 2021 (2 pages)
19 April 2021Appointment of Mr John Stewart Richardson Swanson as a director on 19 April 2021 (2 pages)
19 April 2021Change of details for Minhoco 62 Limited as a person with significant control on 19 April 2021 (2 pages)
19 April 2021Notification of Countylife Corbridge Limited as a person with significant control on 19 April 2021 (2 pages)
26 January 2021Incorporation
Statement of capital on 2021-01-26
  • GBP 1
(33 pages)