CITY & COUNTRY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITY & COUNTRY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715121

Incorporation date

15/05/1992

Size

Full

Contacts

Registered address

Registered address

Bentfield Place, Bentfield Road, Stanstead, Essex CM24 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1992)
dot icon30/01/2026
Full accounts made up to 2025-07-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon12/05/2025
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 icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon31/01/2024
Full accounts made up to 2023-07-31
dot icon16/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon31/01/2023
Full accounts made up to 2022-07-31
dot icon22/11/2022
Registration of charge 027151210023, created on 2022-11-18
dot icon21/11/2022
Registration of charge 027151210022, created on 2022-11-18
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 icon17/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon12/05/2022
Registration of charge 027151210021, created on 2022-05-12
dot icon15/09/2021
Full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
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 icon17/09/2020
Termination of appointment of Suzanne Michele Aplin as a director on 2020-08-31
dot icon29/05/2020
Confirmation statement made on 2020-05-15 with no updates
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 1 in full
dot icon04/12/2019
Satisfaction of charge 2 in full
dot icon04/12/2019
Satisfaction of charge 3 in full
dot icon04/12/2019
Satisfaction of charge 4 in full
dot icon04/12/2019
Satisfaction of charge 5 in full
dot icon04/12/2019
Satisfaction of charge 7 in full
dot icon04/12/2019
Satisfaction of charge 6 in full
dot icon04/12/2019
Satisfaction of charge 8 in full
dot icon04/12/2019
Satisfaction of charge 10 in full
dot icon04/12/2019
Satisfaction of charge 12 in full
dot icon04/12/2019
Satisfaction of charge 13 in full
dot icon04/12/2019
Satisfaction of charge 11 in full
dot icon04/12/2019
Satisfaction of charge 14 in full
dot icon04/12/2019
Satisfaction of charge 16 in full
dot icon04/12/2019
Satisfaction of charge 15 in full
dot icon04/12/2019
Satisfaction of charge 027151210019 in full
dot icon04/12/2019
Satisfaction of charge 17 in full
dot icon04/12/2019
Satisfaction of charge 18 in full
dot icon04/12/2019
Satisfaction of charge 027151210020 in full
dot icon20/09/2019
Accounts for a small company made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon09/05/2019
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 icon05/06/2018
Satisfaction of charge 9 in full
dot icon21/05/2018
Confirmation statement made on 2018-05-15 with no 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 icon23/05/2017
Confirmation statement made on 2017-05-15 with updates
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 icon01/09/2016
Full accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon02/02/2016
Appointment of Mr Gary Robins as a director on 2016-01-04
dot icon02/02/2016
Appointment of Paul Mark Samways as a director on 2016-01-04
dot icon02/02/2016
Appointment of Suzanne Michele Aplin 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 027151210020, created on 2015-12-22
dot icon21/10/2015
Register(s) moved to registered inspection location 29/30 Fitzroy Square London W1T 6LQ
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon08/12/2014
Registration of charge 027151210019, created on 2014-11-27
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-15 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 icon30/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-15 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 icon25/05/2011
Annual return made up to 2011-05-15 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 icon09/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon01/06/2010
Register inspection address has been changed
dot icon10/12/2009
Director's details changed for Andrew Ian Sargeant on 2009-10-01
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 Timothy Robert Sargeant on 2009-12-10
dot icon29/10/2009
Full accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 15/05/09; full list of members
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 18
dot icon21/08/2008
Full accounts made up to 2008-03-31
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 17
dot icon20/05/2008
Return made up to 15/05/08; full list of members
dot icon26/09/2007
Full accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 15/05/07; 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 icon21/07/2006
Director resigned
dot icon07/06/2006
Return made up to 15/05/06; full list of members
dot icon27/05/2006
Particulars of mortgage/charge
dot icon08/02/2006
New secretary appointed
dot icon07/02/2006
Secretary resigned
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 15/05/05; full list of members
dot icon26/05/2005
Director resigned
dot icon08/03/2005
Particulars of mortgage/charge
dot icon11/10/2004
Director's particulars changed
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon21/05/2004
Return made up to 15/05/04; full list of members
dot icon27/02/2004
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of property mortgage/charge
dot icon10/12/2003
Particulars of property mortgage/charge
dot icon10/12/2003
Particulars of property mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon18/08/2003
Full accounts made up to 2003-03-31
dot icon14/08/2003
Auditor's resignation
dot icon05/08/2003
Return made up to 15/05/03; full list of members
dot icon05/08/2003
Director resigned
dot icon26/07/2003
New secretary appointed
dot icon26/07/2003
Secretary resigned
dot icon26/07/2003
Location of register of members
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 icon26/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon12/06/2002
Return made up to 15/05/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2001-03-31
dot icon31/08/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon23/08/2001
Registered office changed on 23/08/01 from: 10/12 mulberry green, old harlow, essex CM17 0ET
dot icon30/07/2001
Return made up to 15/05/01; full list of members
dot icon05/07/2001
Accounts for a small company made up to 2000-06-30
dot icon01/11/2000
Return made up to 15/05/00; full list of members
dot icon12/09/2000
Accounts for a small company made up to 1999-06-30
dot icon01/07/2000
Particulars of mortgage/charge
dot icon11/06/1999
Return made up to 15/05/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon06/08/1998
Particulars of mortgage/charge
dot icon26/05/1998
Return made up to 15/05/98; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon29/06/1997
Accounts for a small company made up to 1996-06-30
dot icon02/06/1997
Return made up to 15/05/97; no change of members
dot icon23/04/1997
Particulars of mortgage/charge
dot icon24/06/1996
Accounts for a small company made up to 1995-06-30
dot icon20/05/1996
Return made up to 15/05/96; full list of members
dot icon18/05/1995
Return made up to 15/05/95; no change of members
dot icon23/03/1995
Accounts for a small company made up to 1994-06-30
dot icon13/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon17/05/1994
Return made up to 15/05/94; no change of members
dot icon04/03/1994
Registered office changed on 04/03/94 from: the old vicarage, hatfield heath, herts, CR22 7EA
dot icon01/03/1994
Accounts for a small company made up to 1993-06-30
dot icon20/05/1993
Return made up to 15/05/93; full list of members
dot icon12/01/1993
Certificate of change of name
dot icon19/11/1992
Accounting reference date notified as 30/06
dot icon19/11/1992
Ad 10/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon13/07/1992
Registered office changed on 13/07/92 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon13/07/1992
New director appointed
dot icon13/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1992
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

£76,632.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/05/2026
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
300.00
-
0.00
76.63K
-
2021
0
300.00
-
0.00
76.63K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

300.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.63K £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, David Richard
Director
23/06/1992 - 27/08/2002
54
Robins, Gary
Director
03/01/2016 - 26/02/2017
19
Fowler, Mark Townshend
Director
18/12/2011 - 10/12/2020
66
Sargeant, Richard Arthur
Director
27/08/2002 - 29/06/2003
6
Moore, Helen Margaret
Director
28/02/2011 - 15/04/2019
34

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 INVESTMENTS LIMITED

CITY & COUNTRY INVESTMENTS LIMITED is an(a) Active company incorporated on 15/05/1992 with the registered office located at Bentfield Place, Bentfield Road, Stanstead, 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 INVESTMENTS LIMITED?

toggle

CITY & COUNTRY INVESTMENTS LIMITED is currently Active. It was registered on 15/05/1992 .

Where is CITY & COUNTRY INVESTMENTS LIMITED located?

toggle

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

What does CITY & COUNTRY INVESTMENTS LIMITED do?

toggle

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

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

toggle

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