CITY & COUNTRY RESIDENTIAL LTD

Register to unlock more data on OkredoRegister

CITY & COUNTRY RESIDENTIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00717743

Incorporation date

12/03/1962

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 12/03/1962)
dot icon30/01/2026
Full accounts made up to 2025-07-31
dot icon28/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon15/09/2025
Registration of charge 007177430092, created on 2025-09-11
dot icon03/09/2025
Satisfaction of charge 007177430085 in full
dot icon03/09/2025
Satisfaction of charge 007177430087 in full
dot icon03/09/2025
Satisfaction of charge 007177430084 in full
dot icon06/02/2025
Full accounts made up to 2024-07-31
dot icon11/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon06/11/2024
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 icon27/08/2024
Registration of charge 007177430091, created on 2024-08-22
dot icon23/08/2024
Registration of charge 007177430090, created on 2024-08-22
dot icon02/07/2024
Director's details changed for Mr Wayne Douglas on 2024-07-02
dot icon01/07/2024
Registration of charge 007177430089, created on 2024-06-17
dot icon18/06/2024
Registration of charge 007177430088, created on 2024-06-17
dot icon02/04/2024
Registration of charge 007177430085, created on 2024-03-28
dot icon02/04/2024
Registration of charge 007177430086, created on 2024-03-28
dot icon02/04/2024
Registration of charge 007177430087, created on 2024-03-28
dot icon06/03/2024
Appointment of Ms Shelley Caroline West as a director on 2024-03-01
dot icon31/01/2024
Full accounts made up to 2023-07-31
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon31/01/2023
Full accounts made up to 2022-07-31
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon26/10/2022
Director's details changed for Mr William Sargeant on 2022-09-30
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 icon06/07/2022
Registration of charge 007177430084, created on 2022-07-05
dot icon22/06/2022
Satisfaction of charge 007177430081 in full
dot icon22/06/2022
Satisfaction of charge 007177430079 in full
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon19/10/2021
Appointment of Mr William Sargeant as a director on 2021-03-17
dot icon15/09/2021
Full accounts made up to 2021-03-31
dot icon07/02/2021
Termination of appointment of Mark Townshend Fowler as a director on 2020-12-11
dot icon11/12/2020
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 2020-10-27 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 4 in full
dot icon04/12/2019
Satisfaction of charge 5 in full
dot icon04/12/2019
Satisfaction of charge 12 in full
dot icon04/12/2019
Satisfaction of charge 14 in full
dot icon04/12/2019
Satisfaction of charge 13 in full
dot icon04/12/2019
Satisfaction of charge 6 in full
dot icon04/12/2019
Satisfaction of charge 15 in full
dot icon04/12/2019
Satisfaction of charge 7 in full
dot icon04/12/2019
Satisfaction of charge 18 in full
dot icon04/12/2019
Satisfaction of charge 16 in full
dot icon04/12/2019
Satisfaction of charge 17 in full
dot icon04/12/2019
Satisfaction of charge 9 in full
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 19 in full
dot icon04/12/2019
Satisfaction of charge 20 in full
dot icon04/12/2019
Satisfaction of charge 22 in full
dot icon04/12/2019
Satisfaction of charge 10 in full
dot icon04/12/2019
Satisfaction of charge 11 in full
dot icon04/12/2019
Satisfaction of charge 26 in full
dot icon04/12/2019
Satisfaction of charge 24 in full
dot icon04/12/2019
Satisfaction of charge 3 in full
dot icon04/12/2019
Satisfaction of charge 25 in full
dot icon04/12/2019
Satisfaction of charge 28 in full
dot icon04/12/2019
Satisfaction of charge 35 in full
dot icon04/12/2019
Satisfaction of charge 27 in full
dot icon04/12/2019
Satisfaction of charge 29 in full
dot icon04/12/2019
Satisfaction of charge 30 in full
dot icon04/12/2019
Satisfaction of charge 31 in full
dot icon04/12/2019
Satisfaction of charge 32 in full
dot icon04/12/2019
Satisfaction of charge 33 in full
dot icon04/12/2019
Satisfaction of charge 34 in full
dot icon04/12/2019
Satisfaction of charge 39 in full
dot icon04/12/2019
Satisfaction of charge 40 in full
dot icon04/12/2019
Satisfaction of charge 36 in full
dot icon04/12/2019
Satisfaction of charge 37 in full
dot icon04/12/2019
Satisfaction of charge 41 in full
dot icon04/12/2019
Satisfaction of charge 45 in full
dot icon04/12/2019
Satisfaction of charge 44 in full
dot icon04/12/2019
Satisfaction of charge 46 in full
dot icon04/12/2019
Satisfaction of charge 38 in full
dot icon04/12/2019
Satisfaction of charge 51 in full
dot icon04/12/2019
Satisfaction of charge 52 in full
dot icon04/12/2019
Satisfaction of charge 47 in full
dot icon04/12/2019
Satisfaction of charge 54 in full
dot icon04/12/2019
Satisfaction of charge 58 in full
dot icon04/12/2019
Satisfaction of charge 59 in full
dot icon04/12/2019
Satisfaction of charge 57 in full
dot icon04/12/2019
Satisfaction of charge 53 in full
dot icon04/12/2019
Satisfaction of charge 64 in full
dot icon04/12/2019
Satisfaction of charge 42 in full
dot icon04/12/2019
Satisfaction of charge 70 in full
dot icon04/12/2019
Satisfaction of charge 73 in full
dot icon04/12/2019
Satisfaction of charge 007177430074 in full
dot icon04/12/2019
Satisfaction of charge 67 in full
dot icon04/12/2019
Satisfaction of charge 68 in full
dot icon04/12/2019
Satisfaction of charge 50 in full
dot icon04/12/2019
Satisfaction of charge 49 in full
dot icon04/12/2019
Satisfaction of charge 55 in full
dot icon04/12/2019
Satisfaction of charge 62 in full
dot icon04/12/2019
Satisfaction of charge 61 in full
dot icon04/12/2019
Satisfaction of charge 71 in full
dot icon04/12/2019
Satisfaction of charge 63 in full
dot icon04/12/2019
Satisfaction of charge 66 in full
dot icon04/12/2019
Satisfaction of charge 69 in full
dot icon04/12/2019
Satisfaction of charge 72 in full
dot icon04/12/2019
Satisfaction of charge 007177430078 in full
dot icon04/12/2019
Satisfaction of charge 56 in full
dot icon04/12/2019
Satisfaction of charge 60 in full
dot icon27/11/2019
Satisfaction of charge 007177430082 in full
dot icon26/11/2019
Satisfaction of charge 007177430080 in full
dot icon25/11/2019
Registration of charge 007177430083, created on 2019-11-22
dot icon22/11/2019
Registration of charge 007177430082, created on 2019-11-22
dot icon01/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon20/09/2019
Full accounts 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 icon19/12/2018
Registration of charge 007177430081, created on 2018-12-18
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon11/05/2018
Registration of charge 007177430080, created on 2018-05-01
dot icon10/01/2018
Director's details changed for Suzanne Michele Aplin on 2018-01-10
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon12/09/2017
Full accounts made up to 2017-03-31
dot icon18/07/2017
Registration of charge 007177430079, created on 2017-07-14
dot icon31/03/2017
Part of the property or undertaking has been released from charge 007177430078
dot icon27/03/2017
Part of the property or undertaking has been released from charge 007177430078
dot icon27/03/2017
Part of the property or undertaking has been released from charge 007177430078
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 2016-10-27 with updates
dot icon01/09/2016
Full accounts made up to 2016-03-31
dot icon08/08/2016
Satisfaction of charge 65 in full
dot icon02/02/2016
Appointment of Suzanne Michele Aplin as a director on 2016-01-04
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 icon11/01/2016
Registration of charge 007177430078, created on 2015-12-22
dot icon05/01/2016
Director's details changed for Simon Vernon-Harcourt on 2015-12-03
dot icon23/12/2015
Satisfaction of charge 23 in full
dot icon28/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
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 icon04/03/2015
Registration of charge 007177430077, created on 2015-02-27
dot icon04/03/2015
Registration of charge 007177430076, created on 2015-02-27
dot icon12/01/2015
Registration of charge 007177430075, created on 2015-01-02
dot icon08/12/2014
Registration of charge 007177430074, created on 2014-11-27
dot icon27/10/2014
Annual return made up to 2014-10-27 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 2013-10-27 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2013-03-31
dot icon07/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon19/01/2012
Appointment of Mark Fowler as a director
dot icon19/01/2012
Appointment of Simon Vernon-Harcourt as a director
dot icon04/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 70
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 73
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 71
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 72
dot icon16/03/2010
Appointment of Helen Margaret Moore as a director
dot icon11/12/2009
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 David Richard Sargeant on 2009-12-10
dot icon10/12/2009
Director's details changed for Timothy Robert Sargeant on 2009-12-10
dot icon04/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon29/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 68
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 69
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 67
dot icon28/10/2008
Return made up to 27/10/08; full list of members
dot icon21/08/2008
Full accounts made up to 2008-03-31
dot icon30/10/2007
Return made up to 27/10/07; full list of members
dot icon25/09/2007
Full accounts made up to 2007-03-31
dot icon18/02/2007
Director's particulars changed
dot icon18/02/2007
Director's particulars changed
dot icon14/11/2006
Return made up to 27/10/06; full list of members
dot icon26/09/2006
Full accounts made up to 2006-03-31
dot icon21/07/2006
Director resigned
dot icon27/05/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon08/02/2006
New secretary appointed
dot icon07/02/2006
Secretary resigned
dot icon27/11/2005
Return made up to 27/10/05; full list of members
dot icon07/10/2005
Resolutions
dot icon22/09/2005
Full accounts made up to 2005-03-31
dot icon08/07/2005
Auditor's resignation
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/12/2004
Return made up to 27/10/04; full list of members
dot icon11/10/2004
Director's particulars changed
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/07/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Director resigned
dot icon10/03/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon18/11/2003
Return made up to 27/10/03; full list of members
dot icon18/08/2003
Full accounts made up to 2003-03-31
dot icon14/08/2003
Auditor's resignation
dot icon25/07/2003
Location of register of members
dot icon10/07/2003
Particulars of mortgage/charge
dot icon05/04/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon26/02/2003
Particulars of mortgage/charge
dot icon21/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon20/12/2002
Return made up to 27/10/02; full list of members
dot icon28/11/2002
Resolutions
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon31/08/2002
Particulars of mortgage/charge
dot icon31/08/2002
Particulars of mortgage/charge
dot icon31/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Memorandum and Articles of Association
dot icon16/08/2002
Certificate of change of name
dot icon26/07/2002
New director appointed
dot icon21/07/2002
New secretary appointed
dot icon21/07/2002
Secretary resigned
dot icon18/07/2002
Particulars of mortgage/charge
dot icon18/05/2002
Particulars of mortgage/charge
dot icon02/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon28/11/2001
Particulars of mortgage/charge
dot icon09/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
Return made up to 27/10/01; full list of members
dot icon21/08/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon13/02/2001
Particulars of mortgage/charge
dot icon26/01/2001
Full group accounts made up to 2000-03-31
dot icon20/11/2000
Return made up to 27/10/00; full list of members
dot icon22/08/2000
Registered office changed on 22/08/00 from: hatfield heath bishop's stortford herts CM22 7EA
dot icon08/08/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
New director appointed
dot icon21/03/2000
Particulars of mortgage/charge
dot icon21/03/2000
Particulars of mortgage/charge
dot icon30/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Return made up to 27/10/99; full list of members
dot icon18/08/1999
Full group accounts made up to 1999-03-31
dot icon08/07/1999
New director appointed
dot icon21/12/1998
Return made up to 27/10/98; full list of members
dot icon17/11/1998
Particulars of mortgage/charge
dot icon17/11/1998
Particulars of mortgage/charge
dot icon29/09/1998
Particulars of mortgage/charge
dot icon21/09/1998
Full group accounts made up to 1998-03-31
dot icon07/07/1998
Director resigned
dot icon20/06/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon30/12/1997
Particulars of mortgage/charge
dot icon10/12/1997
Full group accounts made up to 1997-03-31
dot icon13/11/1997
Return made up to 27/10/97; no change of members
dot icon27/08/1997
Particulars of mortgage/charge
dot icon22/08/1997
Particulars of mortgage/charge
dot icon06/12/1996
Particulars of mortgage/charge
dot icon01/11/1996
Return made up to 27/10/96; no change of members
dot icon17/10/1996
Full group accounts made up to 1996-03-31
dot icon08/10/1996
Particulars of mortgage/charge
dot icon08/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon06/06/1996
Particulars of mortgage/charge
dot icon15/05/1996
Particulars of mortgage/charge
dot icon05/12/1995
Return made up to 27/10/95; full list of members
dot icon19/10/1995
Full group accounts made up to 1995-03-31
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 icon07/12/1994
Return made up to 27/10/94; no change of members
dot icon04/11/1994
Particulars of mortgage/charge
dot icon04/11/1994
Full group accounts made up to 1994-03-31
dot icon20/05/1994
Particulars of mortgage/charge
dot icon07/12/1993
Return made up to 27/10/93; full list of members
dot icon27/11/1993
Particulars of mortgage/charge
dot icon04/11/1993
Full group accounts made up to 1993-03-31
dot icon07/06/1993
Particulars of mortgage/charge
dot icon16/12/1992
Full group accounts made up to 1992-03-31
dot icon04/12/1992
Return made up to 27/10/92; no change of members
dot icon20/06/1992
Particulars of mortgage/charge
dot icon28/03/1992
Particulars of mortgage/charge
dot icon05/02/1992
Full group accounts made up to 1991-03-31
dot icon20/12/1991
Return made up to 27/10/91; no change of members
dot icon21/10/1991
Registered office changed on 21/10/91 from: stonedash hatfield heath bishop's stortford essex CM22 7EB
dot icon02/09/1991
Particulars of mortgage/charge
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon29/05/1991
Particulars of mortgage/charge
dot icon18/01/1991
Return made up to 16/08/90; full list of members
dot icon26/11/1990
Full group accounts made up to 1990-03-31
dot icon08/06/1990
Particulars of mortgage/charge
dot icon06/12/1989
Return made up to 27/10/89; full list of members
dot icon23/10/1989
Full group accounts made up to 1989-03-31
dot icon27/01/1989
Particulars of mortgage/charge
dot icon11/01/1989
Particulars of mortgage/charge
dot icon07/12/1988
Particulars of mortgage/charge
dot icon21/10/1988
Full accounts made up to 1988-03-31
dot icon21/10/1988
Return made up to 05/09/88; full list of members
dot icon28/07/1988
New secretary appointed
dot icon06/04/1988
Particulars of mortgage/charge
dot icon11/02/1988
Particulars of mortgage/charge
dot icon11/02/1988
Particulars of mortgage/charge
dot icon01/09/1987
Full accounts made up to 1987-03-31
dot icon01/09/1987
Return made up to 08/07/87; full list of members
dot icon12/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1986
Return made up to 08/07/86; full list of members
dot icon13/08/1982
Accounts made up to 1982-03-31
dot icon12/03/1962
Incorporation
dot icon12/03/1962
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

61
2021
change arrow icon0 % *

* during past year

Cash in Bank

£761,346.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
27/10/2026
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
61
33.30M
-
0.00
761.35K
-
2021
61
33.30M
-
0.00
761.35K
-

Employees

2021

Employees

61 Ascended- *

Net Assets(GBP)

33.30M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

761.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargeant, Andrew Ian
Director
28/08/2002 - Present
65
Robins, Gary
Director
04/01/2016 - 27/02/2017
19
Marner, Simon John
Director
01/01/2020 - Present
51
Moore, Helen Margaret
Director
01/03/2010 - 16/04/2019
34
Sargeant, David Richard
Director
28/08/2002 - Present
55

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 RESIDENTIAL LTD

CITY & COUNTRY RESIDENTIAL LTD is an(a) Active company incorporated on 12/03/1962 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 61 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & COUNTRY RESIDENTIAL LTD?

toggle

CITY & COUNTRY RESIDENTIAL LTD is currently Active. It was registered on 12/03/1962 .

Where is CITY & COUNTRY RESIDENTIAL LTD located?

toggle

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

What does CITY & COUNTRY RESIDENTIAL LTD do?

toggle

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

How many employees does CITY & COUNTRY RESIDENTIAL LTD have?

toggle

CITY & COUNTRY RESIDENTIAL LTD had 61 employees in 2021.

What is the latest filing for CITY & COUNTRY RESIDENTIAL LTD?

toggle

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