CITY & COUNTRY CORPORATION LTD

Register to unlock more data on OkredoRegister

CITY & COUNTRY CORPORATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01808968

Incorporation date

16/04/1984

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 16/04/1984)
dot icon30/01/2026
Full accounts made up to 2025-07-31
dot icon20/10/2025
Director's details changed for Sally Ann Sargeant on 2025-10-17
dot icon30/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon07/02/2025
Full accounts made up to 2024-07-31
dot icon08/07/2024
Director's details changed for Mr Wayne Douglas on 2024-07-02
dot icon07/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon31/01/2024
Full accounts made up to 2023-07-31
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon31/01/2023
Full accounts made up to 2022-07-31
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 icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon15/09/2021
Full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon01/02/2021
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 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 Jacqueline Sargeant as a director on 2020-07-07
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
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 4 in full
dot icon04/12/2019
Satisfaction of charge 3 in full
dot icon04/12/2019
Satisfaction of charge 5 in full
dot icon04/12/2019
Satisfaction of charge 018089680007 in full
dot icon04/12/2019
Satisfaction of charge 1 in full
dot icon04/12/2019
Satisfaction of charge 018089680008 in full
dot icon04/12/2019
Satisfaction of charge 6 in full
dot icon04/12/2019
Satisfaction of charge 2 in full
dot icon20/09/2019
Accounts for a small company made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon08/05/2019
Termination of appointment of Helen Margaret Moore as a director on 2019-04-16
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon10/01/2018
Director's details changed for Suzanne Michele Aplin on 2018-01-10
dot icon13/09/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon10/03/2017
Termination of appointment of Gary Robins as a director on 2017-02-27
dot icon10/03/2017
Termination of appointment of Paul Mark Samways as a director on 2017-02-27
dot icon01/09/2016
Full accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
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 018089680008, created on 2015-12-22
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon09/02/2015
Appointment of Jacqueline Sargeant as a director on 2014-12-01
dot icon30/01/2015
Appointment of Sally Ann Sargeant as a director on 2014-12-01
dot icon08/12/2014
Registration of charge 018089680007, created on 2014-11-27
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon14/05/2014
Appointment of Simon Vernon-Harcourt as a director
dot icon19/09/2013
Full accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon19/01/2012
Appointment of Mark Fowler as a director
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon25/03/2011
Appointment of Helen Margaret Moore as a director
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon09/09/2010
Appointment of Mr David Richard Sargeant as a director
dot icon14/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon21/05/2010
Register inspection address has been changed
dot icon10/12/2009
Secretary's details changed for Andrew Ian Sargeant on 2009-10-01
dot icon10/12/2009
Director's details changed for Andrew Ian Sargeant on 2009-10-01
dot icon10/12/2009
Director's details changed for Timothy Robert Sargeant on 2009-12-10
dot icon29/10/2009
Full accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 29/05/09; full list of members
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon21/08/2008
Full accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 29/05/08; full list of members
dot icon26/09/2007
Full accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 29/05/07; full list of members
dot icon18/02/2007
Director's particulars changed
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
Director resigned
dot icon09/06/2006
Return made up to 29/05/06; full list of members
dot icon27/05/2006
Particulars of mortgage/charge
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon22/09/2005
Full accounts made up to 2005-03-31
dot icon08/07/2005
Auditor's resignation
dot icon08/06/2005
Return made up to 29/05/05; full list of members
dot icon08/03/2005
Particulars of mortgage/charge
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon16/08/2004
Return made up to 29/05/04; full list of members
dot icon15/06/2004
New director appointed
dot icon02/04/2004
Director resigned
dot icon02/04/2004
Director resigned
dot icon02/04/2004
Director resigned
dot icon02/04/2004
Director resigned
dot icon02/04/2004
Director resigned
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon21/11/2003
Director resigned
dot icon19/11/2003
Certificate of change of name
dot icon18/08/2003
Full accounts made up to 2003-03-31
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon14/08/2003
Auditor's resignation
dot icon24/07/2003
Return made up to 29/05/03; full list of members
dot icon24/07/2003
Location of register of members
dot icon28/03/2003
New director appointed
dot icon05/03/2003
Particulars of mortgage/charge
dot icon26/02/2003
Particulars of mortgage/charge
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon18/09/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon20/08/2002
Memorandum and Articles of Association
dot icon16/08/2002
Certificate of change of name
dot icon21/06/2002
Return made up to 29/05/02; full list of members
dot icon18/06/2002
New secretary appointed
dot icon10/06/2002
Secretary resigned
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon12/06/2001
Return made up to 29/05/01; full list of members
dot icon09/02/2001
Registered office changed on 09/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon24/07/2000
Return made up to 29/05/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon24/06/1999
Return made up to 29/05/99; no change of members
dot icon03/11/1998
Div 27/08/97
dot icon21/10/1998
Return made up to 29/05/98; full list of members
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon02/09/1998
New secretary appointed
dot icon02/09/1998
Secretary resigned;director resigned
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon25/01/1998
Director's particulars changed
dot icon29/09/1997
Ad 27/08/97--------- £ si 2500@1=2500 £ ic 5000/7500
dot icon29/09/1997
Resolutions
dot icon13/07/1997
Return made up to 29/05/97; full list of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/07/1996
Return made up to 29/05/96; no change of members
dot icon02/02/1996
Resolutions
dot icon02/02/1996
Resolutions
dot icon02/02/1996
Resolutions
dot icon02/02/1996
Resolutions
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon21/09/1995
Registered office changed on 21/09/95 from: edinburgh house 41-43 windsor road slough berkshire SL1 2HL
dot icon06/09/1995
Return made up to 29/05/95; full list of members
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Registered office changed on 05/07/94 from: york house 45 baldock street ware hertfordshire SG12 9DH
dot icon05/07/1994
Return made up to 29/05/94; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/12/1993
New director appointed
dot icon26/11/1993
Return made up to 29/05/93; full list of members
dot icon19/05/1993
New secretary appointed;new director appointed
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon30/06/1992
Return made up to 29/05/92; no change of members
dot icon19/06/1991
Return made up to 29/05/91; full list of members
dot icon19/06/1991
Full accounts made up to 1991-03-31
dot icon16/04/1991
Secretary resigned;new secretary appointed
dot icon08/08/1990
Full accounts made up to 1990-03-31
dot icon08/08/1990
Return made up to 23/07/90; full list of members
dot icon01/09/1989
Full accounts made up to 1989-03-31
dot icon01/09/1989
Return made up to 21/08/89; full list of members
dot icon04/10/1988
Full accounts made up to 1988-03-31
dot icon04/10/1988
Return made up to 15/09/88; full list of members
dot icon18/12/1987
Full accounts made up to 1987-03-31
dot icon18/12/1987
Return made up to 23/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1986
Full accounts made up to 1986-03-31
dot icon14/08/1986
Return made up to 25/07/86; full list of members
dot icon01/07/1986
Accounts for a dormant company made up to 1985-03-31
dot icon07/05/1986
Return made up to 14/10/85; full list of members
dot icon16/04/1984
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£17,805.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/05/2026
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
0
3.37M
-
0.00
17.81K
-
2021
0
3.37M
-
0.00
17.81K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.37M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargeant, Andrew Ian
Director
30/11/1993 - 27/08/2002
64
Pettifer, Brian
Director
24/02/2004 - 29/06/2006
5
Fowler, Mark Townshend
Director
18/12/2011 - 10/12/2020
66
Marner, Simon John
Director
01/01/2020 - Present
52
Vernon-Harcourt, Simon
Director
01/04/2014 - Present
24

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 CORPORATION LTD

CITY & COUNTRY CORPORATION LTD is an(a) Active company incorporated on 16/04/1984 with the registered office located at Bentfield Place, Bentfield Road, Stansted, Essex CM24 8HL. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

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

toggle

CITY & COUNTRY CORPORATION LTD is currently Active. It was registered on 16/04/1984 .

Where is CITY & COUNTRY CORPORATION LTD located?

toggle

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

What does CITY & COUNTRY CORPORATION LTD do?

toggle

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

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

toggle

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