CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06895280

Incorporation date

05/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

6 Clinton Avenue, Nottingham NG5 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2009)
dot icon14/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon11/04/2025
Micro company accounts made up to 2024-07-31
dot icon09/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/06/2023
Termination of appointment of Adam Cavell as a director on 2023-06-08
dot icon15/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon14/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/06/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon29/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/06/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/01/2018
Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to 6 Clinton Avenue Nottingham NG5 1AW on 2018-01-11
dot icon08/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/12/2016
Appointment of Mr Adam Cavell as a director on 2016-12-10
dot icon23/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/11/2015
Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 2015-11-26
dot icon16/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/10/2014
Certificate of change of name
dot icon13/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon16/07/2013
Current accounting period shortened from 2013-08-31 to 2013-07-31
dot icon31/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon26/03/2013
Current accounting period extended from 2013-05-31 to 2013-08-31
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/08/2012
Certificate of change of name
dot icon28/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon25/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon04/11/2011
Certificate of change of name
dot icon04/11/2011
Change of name notice
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon07/10/2011
Resolutions
dot icon07/10/2011
Change of name notice
dot icon12/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2010-05-31
dot icon04/11/2010
Director's details changed for Mr Mark Richard Cavell on 2010-11-02
dot icon13/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon08/07/2009
Director appointed mark richard cavell
dot icon12/05/2009
Appointment terminated director barbara kahan
dot icon05/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

6
2023
change arrow icon+1,109.13 % *

* during past year

Cash in Bank

£48,232.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
130.03K
-
0.00
53.72K
-
2022
10
57.09K
-
0.00
3.99K
-
2023
6
5.63K
-
0.00
48.23K
-
2023
6
5.63K
-
0.00
48.23K
-

Employees

2023

Employees

6 Descended-40 % *

Net Assets(GBP)

5.63K £Descended-90.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.23K £Ascended1.11K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavell, Mark Richard
Director
05/05/2009 - Present
59
Cavell, Adam
Director
10/12/2016 - 08/06/2023
42
Kahan, Barbara
Director
05/05/2009 - 05/05/2009
28004

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED

CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 05/05/2009 with the registered office located at 6 Clinton Avenue, Nottingham NG5 1AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED?

toggle

CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 05/05/2009 .

Where is CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED located?

toggle

CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED is registered at 6 Clinton Avenue, Nottingham NG5 1AW.

What does CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED do?

toggle

CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED have?

toggle

CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED had 6 employees in 2023.

What is the latest filing for CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 14/05/2025: Confirmation statement made on 2025-05-05 with no updates.