CITY & COUNTRY DORCHESTER LTD

Register to unlock more data on OkredoRegister

CITY & COUNTRY DORCHESTER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10010958

Incorporation date

17/02/2016

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 17/02/2016)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon05/02/2026
Registration of charge 100109580006, created on 2026-02-02
dot icon03/02/2026
Registration of charge 100109580005, created on 2026-02-02
dot icon30/01/2026
Full accounts made up to 2025-07-31
dot icon27/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon12/02/2025
Register inspection address has been changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN
dot icon07/02/2025
Full accounts made up to 2024-07-31
dot icon02/07/2024
Director's details changed for Mr Wayne Douglas on 2024-07-02
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon31/01/2024
Full accounts made up to 2023-07-31
dot icon16/02/2023
Confirmation statement made on 2023-02-16 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 icon08/09/2022
Previous accounting period extended from 2022-03-31 to 2022-07-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon15/09/2021
Full accounts made up to 2021-03-31
dot icon17/02/2021
Satisfaction of charge 100109580002 in full
dot icon17/02/2021
Satisfaction of charge 100109580004 in full
dot icon17/02/2021
Satisfaction of charge 100109580003 in full
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
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 icon17/09/2020
Termination of appointment of Suzanne Michele Aplin as a director on 2020-08-31
dot icon21/02/2020
Appointment of Wayne Douglas as a director on 2020-01-01
dot icon21/02/2020
Appointment of Mr Simon John Marner as a director on 2020-01-01
dot icon18/02/2020
Confirmation statement made on 2020-02-16 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 icon20/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon13/09/2018
Satisfaction of charge 100109580001 in full
dot icon29/03/2018
Registration of charge 100109580004, created on 2018-03-23
dot icon06/03/2018
Termination of appointment of Neil Edward Sargeant as a director on 2018-02-23
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon10/01/2018
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 icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon13/10/2016
Registration of a charge
dot icon23/09/2016
Registration of charge 100109580003, created on 2016-09-21
dot icon23/08/2016
Registration of charge 100109580002, created on 2016-08-12
dot icon18/08/2016
Registration of charge 100109580001, created on 2016-08-12
dot icon18/04/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon15/04/2016
Register(s) moved to registered inspection location 29-30 Fitzroy Square London W1T 6LQ
dot icon14/04/2016
Register inspection address has been changed to 29-30 Fitzroy Square London W1T 6LQ
dot icon15/03/2016
Appointment of Paul Mark Samways as a director on 2016-02-17
dot icon15/03/2016
Appointment of Mr Gary Robins as a director on 2016-02-17
dot icon15/03/2016
Appointment of Suzanne Michele Aplin as a director on 2016-02-17
dot icon17/02/2016
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

£52,432.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/02/2027
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
1.58M
-
0.00
52.43K
-
2021
0
1.58M
-
0.00
52.43K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.58M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargeant, David Richard
Director
17/02/2016 - Present
55
Aplin, Suzanne Michele
Director
17/02/2016 - 31/08/2020
38
Sargeant, Andrew Ian
Director
17/02/2016 - Present
65
Samways, Paul Mark
Director
17/02/2016 - 27/02/2017
19
Sargeant, Timothy Robert
Director
17/02/2016 - Present
77

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 DORCHESTER LTD

CITY & COUNTRY DORCHESTER LTD is an(a) Active company incorporated on 17/02/2016 with the registered office located at Bentfield Place, Bentfield Road, Stansted, Essex CM24 8HL. There are currently 7 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 DORCHESTER LTD?

toggle

CITY & COUNTRY DORCHESTER LTD is currently Active. It was registered on 17/02/2016 .

Where is CITY & COUNTRY DORCHESTER LTD located?

toggle

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

What does CITY & COUNTRY DORCHESTER LTD do?

toggle

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

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

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with no updates.