CITY & COUNTRY BICESTER LIMITED

Register to unlock more data on OkredoRegister

CITY & COUNTRY BICESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07141223

Incorporation date

30/01/2010

Size

Dormant

Contacts

Registered address

Registered address

Bentfield Place, Bentfield Road, Stanstead, Essex CM24 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2010)
dot icon16/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon04/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon04/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon02/07/2024
Director's details changed for Mr Wayne Douglas on 2024-07-02
dot icon03/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon31/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon12/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon26/10/2022
Director's details changed for Mr Wayne Douglas on 2022-09-30
dot icon07/09/2022
Previous accounting period extended from 2022-03-31 to 2022-07-31
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon23/01/2021
Termination of appointment of Mark Townshend Fowler as a director on 2020-12-11
dot icon29/12/2020
Satisfaction of charge 1 in full
dot icon29/12/2020
Satisfaction of charge 2 in full
dot icon29/12/2020
Satisfaction of charge 3 in full
dot icon29/12/2020
Satisfaction of charge 071412230009 in full
dot icon29/12/2020
Satisfaction of charge 071412230006 in full
dot icon29/12/2020
Satisfaction of charge 4 in full
dot icon29/12/2020
Satisfaction of charge 071412230007 in full
dot icon29/12/2020
Satisfaction of charge 071412230008 in full
dot icon29/12/2020
Satisfaction of charge 5 in full
dot icon10/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/11/2020
Director's details changed for Wayne Douglas on 2020-11-24
dot icon17/09/2020
Termination of appointment of Suzanne Michele Aplin as a director on 2020-08-31
dot icon21/02/2020
Appointment of Mr Simon John Marner as a director on 2020-01-01
dot icon21/02/2020
Appointment of Wayne Douglas as a director on 2020-01-01
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon20/09/2019
Accounts for a small company made up to 2019-03-31
dot icon08/05/2019
Termination of appointment of Helen Margaret Moore as a director on 2019-04-16
dot icon01/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon11/01/2018
Director's details changed for Suzanne Michele Aplin on 2018-01-10
dot icon12/09/2017
Full accounts made up to 2017-03-31
dot icon13/03/2017
Termination of appointment of Paul Mark Samways as a director on 2017-02-27
dot icon13/03/2017
Termination of appointment of Gary Robins as a director on 2017-02-27
dot icon01/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon01/09/2016
Full accounts made up to 2016-03-31
dot icon26/05/2016
All of the property or undertaking has been released from charge 4
dot icon26/05/2016
All of the property or undertaking has been released from charge 071412230007
dot icon26/05/2016
All of the property or undertaking has been released from charge 2
dot icon16/05/2016
Registration of charge 071412230008, created on 2016-05-13
dot icon16/05/2016
Registration of charge 071412230009, created on 2016-05-13
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon02/02/2016
Appointment of Mr Gary Robins as a director on 2016-01-04
dot icon02/02/2016
Appointment of Suzanne Michele Aplin as a director on 2016-01-04
dot icon02/02/2016
Appointment of Paul Mark Samways as a director on 2016-01-04
dot icon01/02/2016
Register(s) moved to registered inspection location 29/30 Fitzroy Square London W1T 6LQ
dot icon11/01/2016
Registration of charge 071412230007, created on 2015-12-22
dot icon05/01/2016
Director's details changed for Simon Vernon-Harcourt on 2015-12-03
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon26/08/2015
All of the property or undertaking has been released from charge 5
dot icon26/08/2015
All of the property or undertaking has been released from charge 1
dot icon09/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon08/12/2014
Registration of charge 071412230006, created on 2014-11-27
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2013-03-31
dot icon17/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon19/01/2012
Appointment of Mark Fowler as a director
dot icon19/01/2012
Appointment of Simon Vernon-Harcourt as a director
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon25/03/2011
Appointment of Helen Margaret Moore as a director
dot icon17/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon01/04/2010
Register inspection address has been changed
dot icon02/03/2010
Appointment of Timothy Robert Sargeant as a director
dot icon02/03/2010
Appointment of David Richard Sargeant as a director
dot icon02/03/2010
Appointment of Andrew Ian Sargeant as a secretary
dot icon02/03/2010
Appointment of Andrew Ian Sargeant as a director
dot icon01/03/2010
Termination of appointment of Chalfen Secretaries Limited as a secretary
dot icon01/03/2010
Appointment of Chalfen Secretaries Limited as a secretary
dot icon26/02/2010
Termination of appointment of John Purdon as a director
dot icon30/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & COUNTRY BICESTER LIMITED

CITY & COUNTRY BICESTER LIMITED is an(a) Active company incorporated on 30/01/2010 with the registered office located at Bentfield Place, Bentfield Road, Stanstead, Essex CM24 8HL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & COUNTRY BICESTER LIMITED?

toggle

CITY & COUNTRY BICESTER LIMITED is currently Active. It was registered on 30/01/2010 .

Where is CITY & COUNTRY BICESTER LIMITED located?

toggle

CITY & COUNTRY BICESTER LIMITED is registered at Bentfield Place, Bentfield Road, Stanstead, Essex CM24 8HL.

What does CITY & COUNTRY BICESTER LIMITED do?

toggle

CITY & COUNTRY BICESTER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY & COUNTRY BICESTER LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a dormant company made up to 2025-07-31.