CITY & COUNTRY CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CITY & COUNTRY CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01048459

Incorporation date

05/04/1972

Size

Full

Contacts

Registered address

Registered address

Bentfield Place, Bentfield Road, Stansted, Essex CM24 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1972)
dot icon30/01/2026
Full accounts made up to 2025-07-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon20/10/2025
Director's details changed for Mr Bryan Arthur Sargeant on 2025-10-17
dot icon06/02/2025
Full accounts made up to 2024-07-31
dot icon20/01/2025
Termination of appointment of Benjamin Mackett as a director on 2025-01-16
dot icon03/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon03/07/2024
Director's details changed for Mr Wayne Douglas on 2024-07-02
dot icon31/01/2024
Full accounts made up to 2023-07-31
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon28/07/2023
Appointment of Benjamin Mackett as a director on 2023-07-01
dot icon16/06/2023
Registration of charge 010484590010, created on 2023-06-16
dot icon31/01/2023
Full accounts made up to 2022-07-31
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon26/10/2022
Director's details changed for Mr William Sargeant on 2022-09-30
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 icon26/07/2022
Termination of appointment of Chris Farrow as a director on 2022-07-25
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon15/09/2021
Full accounts made up to 2021-03-31
dot icon22/03/2021
Appointment of Chris Farrow as a director on 2021-03-17
dot icon22/03/2021
Appointment of William Sargeant as a director on 2021-03-17
dot icon23/01/2021
Termination of appointment of Mark Townshend Fowler as a director on 2020-12-11
dot icon10/12/2020
Full accounts made up to 2020-03-31
dot icon24/11/2020
Director's details changed for Wayne Douglas on 2020-11-24
dot icon29/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon17/09/2020
Termination of appointment of Suzanne Michele Aplin as a director on 2020-08-31
dot icon28/07/2020
Termination of appointment of Richard Arthur Sargeant as a director on 2020-07-07
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 icon04/12/2019
Satisfaction of charge 1 in full
dot icon04/12/2019
Satisfaction of charge 4 in full
dot icon04/12/2019
Satisfaction of charge 3 in full
dot icon04/12/2019
Satisfaction of charge 7 in full
dot icon04/12/2019
Satisfaction of charge 2 in full
dot icon04/12/2019
Satisfaction of charge 6 in full
dot icon04/12/2019
Satisfaction of charge 010484590008 in full
dot icon04/12/2019
Satisfaction of charge 5 in full
dot icon04/12/2019
Satisfaction of charge 010484590009 in full
dot icon01/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon20/09/2019
Full accounts 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 icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon10/01/2018
Director's details changed for Suzanne Michele Aplin on 2018-01-10
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon13/09/2017
Full accounts made up to 2017-03-31
dot icon13/03/2017
Termination of appointment of Gary Robins as a director on 2017-02-27
dot icon13/03/2017
Termination of appointment of Paul Mark Samways as a director on 2017-02-27
dot icon28/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon01/09/2016
Full accounts made up to 2016-03-31
dot icon01/02/2016
Appointment of Paul Mark Samways as a director on 2016-01-04
dot icon01/02/2016
Appointment of Suzanne Michele Aplin as a director on 2016-01-04
dot icon01/02/2016
Appointment of Mr Gary Robins as a director on 2016-01-04
dot icon05/01/2016
Director's details changed for Simon Vernon-Harcourt on 2015-12-03
dot icon24/12/2015
Registration of charge 010484590009, created on 2015-12-22
dot icon18/12/2015
Appointment of Mr Andrew Ian Sargeant as a director on 2015-12-18
dot icon28/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon10/02/2015
Appointment of Mr Richard Arthur Sargeant as a director on 2014-12-01
dot icon30/01/2015
Appointment of Mr Bryan Arthur Sargeant as a director on 2014-12-01
dot icon08/12/2014
Registration of charge 010484590008, created on 2014-11-27
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon14/05/2014
Appointment of Mark Townshend Fowler as a director
dot icon14/05/2014
Appointment of Simon Vernon-Harcourt as a director
dot icon14/05/2014
Appointment of Helen Margaret Moore as a director
dot icon06/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2013-03-31
dot icon07/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon04/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon28/04/2011
Termination of appointment of Bryan Sargeant as a director
dot icon25/03/2011
Appointment of City & Country Corporation Ltd as a director
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon11/12/2009
Secretary's details changed for Andrew Ian Sargeant on 2009-10-01
dot icon10/12/2009
Director's details changed for David Richard Sargeant on 2009-12-10
dot icon10/12/2009
Director's details changed for Bryan Arthur Sargeant on 2009-12-10
dot icon05/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon29/10/2009
Full accounts made up to 2009-03-31
dot icon12/03/2009
Director's change of particulars / bryan sargeant / 23/02/2009
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/11/2008
Return made up to 27/10/08; full list of members
dot icon21/08/2008
Full accounts made up to 2008-03-31
dot icon30/10/2007
Return made up to 27/10/07; full list of members
dot icon26/09/2007
Director's particulars changed
dot icon26/09/2007
Full accounts made up to 2007-03-31
dot icon18/02/2007
Director's particulars changed
dot icon30/10/2006
Return made up to 27/10/06; full list of members
dot icon18/10/2006
New director appointed
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon27/05/2006
Particulars of mortgage/charge
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon08/11/2005
Return made up to 27/10/05; full list of members
dot icon28/07/2005
Director resigned
dot icon08/07/2005
Auditor's resignation
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon19/11/2004
Return made up to 27/10/04; full list of members
dot icon19/11/2004
Location of register of members address changed
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Director resigned
dot icon15/06/2004
New director appointed
dot icon02/04/2004
Director resigned
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon19/11/2003
Certificate of change of name
dot icon18/11/2003
Return made up to 27/10/03; full list of members
dot icon23/09/2003
Certificate of change of name
dot icon07/09/2003
Full accounts made up to 2003-03-31
dot icon14/08/2003
Auditor's resignation
dot icon24/07/2003
Location of register of members
dot icon05/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Memorandum and Articles of Association
dot icon20/12/2002
Return made up to 27/10/02; full list of members
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon26/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon21/08/2002
Memorandum and Articles of Association
dot icon16/08/2002
Certificate of change of name
dot icon21/07/2002
New secretary appointed
dot icon21/07/2002
Secretary resigned
dot icon03/07/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 27/10/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon20/11/2000
Return made up to 27/10/00; full list of members
dot icon22/08/2000
Registered office changed on 22/08/00 from: hatfield heath bishops stortford herts CM22 7EA
dot icon21/10/1999
Return made up to 27/10/99; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1999-03-31
dot icon21/12/1998
Return made up to 27/10/98; full list of members
dot icon21/09/1998
Full accounts made up to 1998-03-31
dot icon07/07/1998
Director resigned
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/11/1997
Return made up to 27/10/97; no change of members
dot icon01/11/1996
Return made up to 27/10/96; full list of members
dot icon12/09/1996
Accounts for a small company made up to 1996-03-31
dot icon01/12/1995
Return made up to 27/10/95; no change of members
dot icon25/08/1995
Accounts for a small company made up to 1995-03-31
dot icon04/01/1995
Return made up to 27/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
New director appointed
dot icon05/11/1994
Accounts for a small company made up to 1994-03-31
dot icon10/12/1993
Return made up to 27/10/93; full list of members
dot icon19/08/1993
Accounts for a small company made up to 1993-03-31
dot icon16/12/1992
Resolutions
dot icon16/12/1992
Resolutions
dot icon08/12/1992
Accounts for a small company made up to 1992-03-31
dot icon04/12/1992
Return made up to 27/10/92; no change of members
dot icon16/06/1992
Director resigned
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon19/12/1991
Return made up to 27/10/91; no change of members
dot icon21/10/1991
Registered office changed on 21/10/91 from: stonedash 11 hatfield heath herts
dot icon16/10/1991
Director resigned
dot icon18/01/1991
Return made up to 16/08/90; full list of members
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon13/11/1989
Return made up to 27/10/89; full list of members
dot icon20/10/1989
Full accounts made up to 1989-03-31
dot icon05/10/1988
Accounts for a small company made up to 1988-03-31
dot icon05/10/1988
Return made up to 05/09/88; full list of members
dot icon29/07/1988
New secretary appointed;new director appointed
dot icon25/08/1987
Full accounts made up to 1987-03-31
dot icon25/08/1987
Return made up to 08/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1986
Return made up to 08/07/86; full list of members
dot icon24/07/1986
Full accounts made up to 1986-03-31
dot icon05/04/1972
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

57
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,139,644.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
3.10M
-
0.00
1.14M
-
2021
57
3.10M
-
0.00
1.14M
-

Employees

2021

Employees

57 Ascended- *

Net Assets(GBP)

3.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aplin, Suzanne Michele
Director
04/01/2016 - 31/08/2020
38
Robins, Gary
Director
04/01/2016 - 27/02/2017
19
Fowler, Mark Townshend
Director
01/04/2014 - 11/12/2020
66
Craddock, Steven
Director
26/06/2002 - 28/08/2002
1
Sargeant, Andrew Ian
Secretary
06/01/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CONSTRUCTION LTD

CITY & COUNTRY CONSTRUCTION LTD is an(a) Active company incorporated on 05/04/1972 with the registered office located at Bentfield Place, Bentfield Road, Stansted, Essex CM24 8HL. There are currently 9 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & COUNTRY CONSTRUCTION LTD?

toggle

CITY & COUNTRY CONSTRUCTION LTD is currently Active. It was registered on 05/04/1972 .

Where is CITY & COUNTRY CONSTRUCTION LTD located?

toggle

CITY & COUNTRY CONSTRUCTION LTD is registered at Bentfield Place, Bentfield Road, Stansted, Essex CM24 8HL.

What does CITY & COUNTRY CONSTRUCTION LTD do?

toggle

CITY & COUNTRY CONSTRUCTION LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CITY & COUNTRY CONSTRUCTION LTD have?

toggle

CITY & COUNTRY CONSTRUCTION LTD had 57 employees in 2021.

What is the latest filing for CITY & COUNTRY CONSTRUCTION LTD?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-07-31.