CITY AND COUNTRY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY AND COUNTRY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00632613

Incorporation date

14/07/1959

Size

Full

Contacts

Registered address

Registered address

Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1959)
dot icon07/11/2025
Full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon11/04/2025
Resolutions
dot icon07/04/2025
Solvency Statement dated 25/03/25
dot icon07/04/2025
Statement of capital on 2025-04-07
dot icon07/04/2025
Statement by Directors
dot icon07/04/2025
Statement by Directors
dot icon04/04/2025
Resolutions
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon19/03/2025
Termination of appointment of David Davis as a director on 2025-03-07
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon22/07/2024
Change of details for Daejan (Uk) Limited as a person with significant control on 2016-04-06
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon07/03/2024
Registration of charge 006326130062, created on 2024-03-06
dot icon13/02/2024
Registration of charge 006326130061, created on 2024-02-09
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon05/04/2022
Appointment of Chaya Piller as a director on 2021-06-15
dot icon05/04/2022
Appointment of Chaya Taub as a director on 2021-06-15
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon07/12/2020
Appointment of Mordechai Weiss as a director on 2020-11-24
dot icon07/12/2020
Appointment of Raphael Elozor Freshwater as a director on 2020-11-24
dot icon14/10/2020
Appointment of James Stephen Southgate as a secretary on 2020-09-30
dot icon13/10/2020
Termination of appointment of Mark Roy Mason Jenner as a secretary on 2020-09-30
dot icon13/10/2020
Appointment of Martin David Eldridge Bale as a secretary on 2020-09-30
dot icon05/08/2020
Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2020-07-27
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon03/07/2020
Memorandum and Articles of Association
dot icon03/07/2020
Resolutions
dot icon02/07/2020
Resolutions
dot icon02/07/2020
Memorandum and Articles of Association
dot icon23/06/2020
Registration of charge 006326130060, created on 2020-06-23
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon22/11/2018
Full accounts made up to 2018-03-31
dot icon23/10/2018
Registration of charge 006326130059, created on 2018-10-22
dot icon14/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon04/12/2017
Full accounts made up to 2017-03-31
dot icon13/10/2017
Registration of charge 006326130058, created on 2017-10-04
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon13/09/2016
Full accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon02/01/2013
Amended full accounts made up to 2012-03-31
dot icon20/08/2012
Full accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon26/04/2010
Director's details changed for David Davis on 2010-04-23
dot icon29/03/2010
Director's details changed for David Davis on 2010-03-15
dot icon22/03/2010
Director's details changed for David Davis on 2010-03-22
dot icon19/03/2010
Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2010-03-16
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/07/2009
Full accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 19/07/09; full list of members
dot icon05/11/2008
Resolutions
dot icon20/08/2008
Full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 19/07/08; full list of members
dot icon12/10/2007
Full accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 19/07/07; full list of members
dot icon20/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 19/07/06; full list of members
dot icon31/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 19/07/05; full list of members
dot icon27/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon23/07/2004
Return made up to 19/07/04; full list of members
dot icon24/09/2003
Return made up to 19/07/03; full list of members
dot icon28/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon02/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon26/07/2002
Return made up to 19/07/02; full list of members
dot icon17/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon12/09/2001
New secretary appointed
dot icon31/08/2001
Secretary resigned
dot icon02/08/2001
Return made up to 19/07/01; full list of members
dot icon04/09/2000
Full group accounts made up to 2000-03-31
dot icon14/08/2000
Return made up to 19/07/00; full list of members
dot icon28/04/2000
Particulars of mortgage/charge
dot icon04/10/1999
Full group accounts made up to 1999-03-31
dot icon06/08/1999
Return made up to 19/07/99; no change of members
dot icon17/11/1998
Full group accounts made up to 1998-03-31
dot icon30/07/1998
Return made up to 19/07/98; full list of members
dot icon01/05/1998
Particulars of mortgage/charge
dot icon20/10/1997
Full group accounts made up to 1997-03-31
dot icon04/08/1997
Return made up to 19/07/97; no change of members
dot icon08/10/1996
Full group accounts made up to 1996-03-31
dot icon14/08/1996
Return made up to 19/07/96; no change of members
dot icon01/04/1996
Particulars of mortgage/charge
dot icon01/04/1996
Particulars of mortgage/charge
dot icon01/04/1996
Particulars of mortgage/charge
dot icon01/04/1996
Particulars of mortgage/charge
dot icon01/04/1996
Particulars of mortgage/charge
dot icon01/04/1996
Particulars of mortgage/charge
dot icon01/04/1996
Particulars of mortgage/charge
dot icon01/04/1996
Particulars of mortgage/charge
dot icon28/11/1995
Full group accounts made up to 1995-03-31
dot icon09/08/1995
Return made up to 19/07/95; full list of members
dot icon06/05/1995
Declaration of satisfaction of mortgage/charge
dot icon06/05/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 19/07/94; full list of members
dot icon28/07/1994
Full group accounts made up to 1994-03-31
dot icon08/07/1994
Declaration of mortgage charge released/ceased
dot icon08/07/1994
Declaration of mortgage charge released/ceased
dot icon08/07/1994
Declaration of mortgage charge released/ceased
dot icon08/07/1994
Declaration of mortgage charge released/ceased
dot icon08/07/1994
Declaration of mortgage charge released/ceased
dot icon08/07/1994
Declaration of mortgage charge released/ceased
dot icon08/07/1994
Declaration of mortgage charge released/ceased
dot icon08/07/1994
Declaration of mortgage charge released/ceased
dot icon08/07/1994
Declaration of mortgage charge released/ceased
dot icon08/07/1994
Declaration of mortgage charge released/ceased
dot icon08/07/1994
Declaration of mortgage charge released/ceased
dot icon12/09/1993
Full group accounts made up to 1993-03-31
dot icon26/07/1993
Return made up to 19/07/93; full list of members
dot icon29/09/1992
Full group accounts made up to 1992-03-31
dot icon10/08/1992
Return made up to 19/07/92; full list of members
dot icon02/09/1991
Full group accounts made up to 1991-03-31
dot icon27/08/1991
Return made up to 19/07/91; full list of members
dot icon25/09/1990
Secretary resigned;new secretary appointed
dot icon15/08/1990
Full group accounts made up to 1990-03-31
dot icon15/08/1990
Return made up to 19/07/90; full list of members
dot icon14/08/1990
Particulars of mortgage/charge
dot icon14/10/1989
Declaration of satisfaction of mortgage/charge
dot icon06/09/1989
Full group accounts made up to 1989-03-31
dot icon06/09/1989
Return made up to 20/07/89; full list of members
dot icon06/07/1989
Accounting reference date extended from 30/03 to 31/03
dot icon26/05/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Declaration of satisfaction of mortgage/charge
dot icon08/11/1988
Declaration of satisfaction of mortgage/charge
dot icon08/11/1988
Declaration of mortgage charge released/ceased
dot icon08/11/1988
Declaration of mortgage charge released/ceased
dot icon08/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/09/1988
Return made up to 21/07/88; full list of members
dot icon08/09/1988
Full group accounts made up to 1988-03-31
dot icon26/03/1988
Declaration of satisfaction of mortgage/charge
dot icon28/01/1988
Full group accounts made up to 1987-03-31
dot icon14/11/1987
Declaration of satisfaction of mortgage/charge
dot icon13/10/1987
Return made up to 23/07/87; full list of members
dot icon05/08/1987
Resolutions
dot icon05/08/1987
Resolutions
dot icon03/03/1987
Return made up to 17/07/86; full list of members
dot icon03/03/1987
Registered office changed on 03/03/87 from: 13-17 new burlington place london W1X 2JP
dot icon13/02/1987
Group of companies' accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Particulars of mortgage/charge
dot icon04/12/1986
Particulars of mortgage/charge
dot icon28/02/1980
Particulars of mortgage/charge
dot icon02/01/1979
Particulars of mortgage/charge
dot icon02/11/1977
Particulars of mortgage/charge
dot icon02/02/1977
Particulars of mortgage/charge
dot icon15/09/1976
Particulars of mortgage/charge
dot icon31/08/1976
Particulars of mortgage/charge
dot icon05/07/1976
Particulars of mortgage/charge
dot icon26/04/1976
Particulars of mortgage/charge
dot icon14/07/1959
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freshwater, Raphael Elozor
Director
24/11/2020 - Present
42
Jenner, Mark Roy Mason
Secretary
20/08/2001 - 30/09/2020
221
Piller, Chaya
Director
15/06/2021 - Present
-
Taub, Chaya
Director
15/06/2021 - Present
3
Weiss, Mordechai
Director
24/11/2020 - Present
-

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 AND COUNTRY PROPERTIES LIMITED

CITY AND COUNTRY PROPERTIES LIMITED is an(a) Active company incorporated on 14/07/1959 with the registered office located at Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HR. There are currently 6 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 AND COUNTRY PROPERTIES LIMITED?

toggle

CITY AND COUNTRY PROPERTIES LIMITED is currently Active. It was registered on 14/07/1959 .

Where is CITY AND COUNTRY PROPERTIES LIMITED located?

toggle

CITY AND COUNTRY PROPERTIES LIMITED is registered at Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HR.

What does CITY AND COUNTRY PROPERTIES LIMITED do?

toggle

CITY AND COUNTRY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITY AND COUNTRY PROPERTIES LIMITED?

toggle

The latest filing was on 07/11/2025: Full accounts made up to 2025-03-31.