CITY & COUNTRY EDINBURGH LIMITED

Register to unlock more data on OkredoRegister

CITY & COUNTRY EDINBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08705766

Incorporation date

25/09/2013

Size

Full

Contacts

Registered address

Registered address

Seymour Mews House, 26-37 Seymour Mews, London W1H 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2013)
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon15/07/2025
Full accounts made up to 2024-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Satisfaction of charge 087057660008 in full
dot icon22/06/2022
Satisfaction of charge 087057660006 in full
dot icon22/06/2022
Satisfaction of charge 087057660009 in full
dot icon22/06/2022
Satisfaction of charge 087057660010 in full
dot icon22/06/2022
Satisfaction of charge 087057660005 in full
dot icon22/06/2022
Satisfaction of charge 087057660004 in full
dot icon14/10/2021
Registration of charge 087057660012, created on 2021-10-04
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Secretary's details changed for Cavendish Square Secretariat on 2021-05-14
dot icon14/05/2021
Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 2021-05-14
dot icon14/05/2021
Change of details for Blue Coast Capital Properties Limited as a person with significant control on 2021-05-14
dot icon03/02/2021
Appointment of Mr Wayne Douglas as a director on 2021-02-01
dot icon03/02/2021
Termination of appointment of Mark Townshend Fowler as a director on 2021-02-01
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon09/03/2020
Registration of charge 087057660011, created on 2020-02-22
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon16/05/2019
Change of details for U.K.& European Investments Limited as a person with significant control on 2019-05-14
dot icon04/01/2019
Resolutions
dot icon21/12/2018
Registration of charge 087057660010, created on 2018-12-20
dot icon20/12/2018
Registration of charge 087057660009, created on 2018-12-18
dot icon19/12/2018
Registration of charge 087057660008, created on 2018-12-18
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon29/06/2018
Accounts for a small company made up to 2017-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon02/08/2017
Registration of charge 087057660007, created on 2017-07-25
dot icon02/08/2017
Satisfaction of charge 087057660002 in full
dot icon26/07/2017
Registration of charge 087057660006, created on 2017-07-24
dot icon18/07/2017
Registration of charge 087057660005, created on 2017-07-14
dot icon18/07/2017
Satisfaction of charge 087057660001 in full
dot icon17/07/2017
Registration of charge 087057660004, created on 2017-07-14
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon16/11/2016
Auditor's resignation
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon23/11/2015
Correction of a Director's date of birth incorrectly stated on incorporation / mr timothy robert sargeant
dot icon16/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon26/08/2015
Appointment of Cavendish Square Secretariat as a secretary on 2015-08-26
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon30/01/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon22/01/2015
Appointment of Mr Joseph Alexander Lewis as a director on 2014-10-10
dot icon22/01/2015
Appointment of Barnaby James Kelham as a director on 2014-10-10
dot icon22/01/2015
Registered office address changed from , Bentfield Place Bentfield Road, Stansted, Essex, CM24 8HL to Chelsea House West Gate London W5 1DR on 2015-01-22
dot icon15/11/2014
Registration of charge 087057660003, created on 2014-11-06
dot icon11/11/2014
Registration of charge 087057660002, created on 2014-11-06
dot icon05/11/2014
Particulars of variation of rights attached to shares
dot icon05/11/2014
Change of share class name or designation
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon05/11/2014
Resolutions
dot icon31/10/2014
Registration of charge 087057660001, created on 2014-10-16
dot icon10/10/2014
Termination of appointment of David Richard Sargeant as a director on 2014-10-10
dot icon10/10/2014
Termination of appointment of Andrew Ian Sargeant as a director on 2014-10-10
dot icon10/10/2014
Termination of appointment of Simon Vernon-Harcourt as a director on 2014-10-10
dot icon10/10/2014
Termination of appointment of Andrew Ian Sargeant as a secretary on 2014-10-10
dot icon10/10/2014
Termination of appointment of Helen Margaret Moore as a director on 2014-10-10
dot icon26/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon11/12/2013
Register inspection address has been changed
dot icon25/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargeant, David Richard
Director
25/09/2013 - 10/10/2014
55
Fowler, Mark Townshend
Director
25/09/2013 - 01/02/2021
66
Vernon-Harcourt, Simon
Director
25/09/2013 - 10/10/2014
24
Moore, Helen Margaret
Director
25/09/2013 - 10/10/2014
34
Douglas, Wayne
Director
01/02/2021 - Present
33

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 EDINBURGH LIMITED

CITY & COUNTRY EDINBURGH LIMITED is an(a) Active company incorporated on 25/09/2013 with the registered office located at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN. There are currently 5 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 EDINBURGH LIMITED?

toggle

CITY & COUNTRY EDINBURGH LIMITED is currently Active. It was registered on 25/09/2013 .

Where is CITY & COUNTRY EDINBURGH LIMITED located?

toggle

CITY & COUNTRY EDINBURGH LIMITED is registered at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN.

What does CITY & COUNTRY EDINBURGH LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-26 with no updates.