CITY & COUNTRY SUNDRIDGE LTD

Register to unlock more data on OkredoRegister

CITY & COUNTRY SUNDRIDGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08836677

Incorporation date

08/01/2014

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 08/01/2014)
dot icon30/01/2026
Full accounts made up to 2025-07-31
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon07/02/2025
Full accounts made up to 2024-07-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
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 icon15/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon31/01/2023
Full accounts made up to 2022-07-31
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon26/10/2022
Director's details changed for Mr Wayne Douglas on 2022-09-30
dot icon08/09/2022
Previous accounting period extended from 2022-03-31 to 2022-07-31
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon16/09/2021
Full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon13/01/2021
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 icon25/02/2020
Appointment of Mr Simon John Marner as a director on 2020-01-01
dot icon25/02/2020
Appointment of Wayne Douglas as a director on 2020-01-01
dot icon15/01/2020
Confirmation statement made on 2020-01-08 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 icon17/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon30/09/2018
Full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon11/01/2018
Director's details changed for Suzanne Michele Aplin on 2018-01-10
dot icon13/09/2017
Full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-01-08 with updates
dot icon10/03/2017
Termination of appointment of Gary Robins as a director on 2017-02-27
dot icon10/03/2017
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 icon13/06/2016
Registration of charge 088366770003, created on 2016-06-08
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 icon02/02/2016
Appointment of Mr Gary Robins as a director on 2016-01-04
dot icon15/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon05/01/2016
Director's details changed for Simon Vernon-Harcourt on 2015-12-03
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 icon15/05/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon12/11/2014
Registration of charge 088366770001, created on 2014-11-11
dot icon12/11/2014
Registration of charge 088366770002, created on 2014-11-11
dot icon25/07/2014
Certificate of change of name
dot icon19/02/2014
Register inspection address has been changed
dot icon08/01/2014
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

£16,278.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/01/2027
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
2.17M
-
0.00
16.28K
-
2021
0
2.17M
-
0.00
16.28K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.17M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargeant, Timothy Robert
Director
08/01/2014 - Present
77
Robins, Gary
Director
04/01/2016 - 27/02/2017
19
Moore, Helen Margaret
Director
08/01/2014 - 16/04/2019
34
Aplin, Suzanne Michele
Director
04/01/2016 - 31/08/2020
38
Marner, Simon John
Director
01/01/2020 - Present
52

Persons with Significant Control

2
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 SUNDRIDGE LTD

CITY & COUNTRY SUNDRIDGE LTD is an(a) Active company incorporated on 08/01/2014 with the registered office located at Bentfield Place, Bentfield Road, Stansted, 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 SUNDRIDGE LTD?

toggle

CITY & COUNTRY SUNDRIDGE LTD is currently Active. It was registered on 08/01/2014 .

Where is CITY & COUNTRY SUNDRIDGE LTD located?

toggle

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

What does CITY & COUNTRY SUNDRIDGE LTD do?

toggle

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

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

toggle

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