CITY & COUNTRY HOMES LIMITED

Register to unlock more data on OkredoRegister

CITY & COUNTRY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03868067

Incorporation date

29/10/1999

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 29/10/1999)
dot icon30/01/2026
Full accounts made up to 2025-07-31
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon07/02/2025
Full accounts made up to 2024-07-31
dot icon03/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon22/10/2024
Register inspection address has been changed from 29-30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN
dot icon02/07/2024
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 icon31/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon31/01/2023
Full accounts made up to 2022-07-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 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 icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon15/09/2021
Full accounts made up to 2021-03-31
dot icon03/02/2021
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 icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon17/09/2020
Termination of appointment of Suzanne Michele Aplin as a director on 2020-08-31
dot icon24/02/2020
Appointment of Wayne Douglas as a director on 2020-01-01
dot icon24/02/2020
Appointment of Mr Simon John Marner as a director on 2020-01-01
dot icon04/12/2019
Satisfaction of charge 6 in full
dot icon04/12/2019
Satisfaction of charge 2 in full
dot icon04/12/2019
Satisfaction of charge 5 in full
dot icon04/12/2019
Satisfaction of charge 038680670007 in full
dot icon04/12/2019
Satisfaction of charge 1 in full
dot icon04/12/2019
Satisfaction of charge 038680670008 in full
dot icon01/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon20/09/2019
Accounts for a small company made up to 2019-03-31
dot icon09/05/2019
Termination of appointment of Helen Margaret Moore as a director on 2019-04-16
dot icon06/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon11/01/2018
Director's details changed for Suzanne Michele Aplin on 2018-01-10
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with updates
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon10/03/2017
Termination of appointment of Paul Mark Samways as a director on 2017-02-27
dot icon10/03/2017
Termination of appointment of Gary Robins as a director on 2017-02-27
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon01/09/2016
Full accounts made up to 2016-03-31
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 icon05/01/2016
Director's details changed for Simon Vernon-Harcourt on 2015-12-03
dot icon24/12/2015
Registration of charge 038680670008, created on 2015-12-22
dot icon23/12/2015
Satisfaction of charge 4 in full
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon08/12/2014
Registration of charge 038680670007, created on 2014-11-27
dot icon04/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon06/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2013-03-31
dot icon09/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon19/01/2012
Appointment of Simon Vernon-Harcourt as a director
dot icon19/01/2012
Appointment of Mark Fowler as a director
dot icon01/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon09/09/2010
Appointment of Mr David Richard Sargeant as a director
dot icon09/09/2010
Appointment of Mr Timothy Robert Sargeant as a director
dot icon09/09/2010
Appointment of Helen Margaret Moore as a director
dot icon31/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon23/12/2009
Appointment of Andrew Ian Sargeant as a director
dot icon10/12/2009
Secretary's details changed for Andrew Ian Sargeant on 2009-10-01
dot icon20/11/2009
Register(s) moved to registered inspection location
dot icon20/11/2009
Register(s) moved to registered inspection location
dot icon20/11/2009
Register(s) moved to registered inspection location
dot icon20/11/2009
Register(s) moved to registered inspection location
dot icon20/11/2009
Register inspection address has been changed
dot icon23/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/11/2008
Return made up to 29/10/08; full list of members
dot icon08/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon30/10/2007
Return made up to 29/10/07; full list of members
dot icon06/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/10/2006
Return made up to 29/10/06; full list of members
dot icon19/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/02/2006
New secretary appointed
dot icon07/02/2006
Secretary resigned
dot icon15/11/2005
Return made up to 29/10/05; full list of members
dot icon15/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon04/11/2004
Return made up to 29/10/04; full list of members
dot icon26/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon18/11/2003
Return made up to 29/10/03; full list of members
dot icon25/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/07/2003
Location of register of members
dot icon21/07/2003
Certificate of change of name
dot icon20/12/2002
New director appointed
dot icon20/12/2002
Return made up to 29/10/02; full list of members
dot icon12/12/2002
Secretary resigned;director resigned
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Director resigned
dot icon12/12/2002
New secretary appointed
dot icon28/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon08/11/2001
Return made up to 29/10/01; full list of members
dot icon08/06/2001
Accounts for a dormant company made up to 2000-10-31
dot icon28/02/2001
Ad 01/02/01--------- £ si 98@1=98 £ ic 100/198
dot icon15/02/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon10/11/2000
Return made up to 29/10/00; full list of members
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New secretary appointed;new director appointed
dot icon29/10/1999
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

£531,908.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/10/2026
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
0
3.34K
-
0.00
531.91K
-
2021
0
3.34K
-
0.00
531.91K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

531.91K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargeant, Timothy Robert
Director
29/10/1999 - 01/12/2002
76
Sargeant, Timothy Robert
Director
11/08/2010 - Present
76
Sargeant, David Richard
Director
11/08/2010 - Present
54
Sargeant, David Richard
Director
29/10/1999 - 01/12/2002
54
Sargeant, Andrew Ian
Director
29/10/1999 - 01/12/2002
64

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 HOMES LIMITED

CITY & COUNTRY HOMES LIMITED is an(a) Active company incorporated on 29/10/1999 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 HOMES LIMITED?

toggle

CITY & COUNTRY HOMES LIMITED is currently Active. It was registered on 29/10/1999 .

Where is CITY & COUNTRY HOMES LIMITED located?

toggle

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

What does CITY & COUNTRY HOMES LIMITED do?

toggle

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

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

toggle

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