CITY & COUNTY (2019) LIMITED

Register to unlock more data on OkredoRegister

CITY & COUNTY (2019) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03264375

Incorporation date

16/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts WD6 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1996)
dot icon24/11/2025
Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to Limelight First Floor, Studio 3 Elstree Way Borehamwood Herts WD6 1JH on 2025-11-24
dot icon24/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-30
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon22/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-22
dot icon24/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Resolutions
dot icon17/01/2019
Resolutions
dot icon17/01/2019
Change of name notice
dot icon02/11/2018
Confirmation statement made on 2018-10-16 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Satisfaction of charge 2 in full
dot icon07/06/2017
Satisfaction of charge 3 in full
dot icon17/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon22/10/2015
Director's details changed for Michael John Taylor on 2015-10-15
dot icon22/10/2015
Director's details changed for Mrs Bernice Taylor on 2015-10-15
dot icon22/10/2015
Secretary's details changed for Michael John Taylor on 2015-10-15
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Director's details changed for Michael John Taylor on 2013-12-01
dot icon21/05/2014
Director's details changed for Mrs Bernice Taylor on 2013-12-01
dot icon23/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon28/06/2012
Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 2012-06-28
dot icon15/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/06/2011
Certificate of change of name
dot icon14/06/2011
Change of name notice
dot icon24/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon17/03/2009
Return made up to 16/10/08; full list of members
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon19/10/2007
Return made up to 16/10/07; full list of members
dot icon02/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon06/11/2006
Return made up to 16/10/06; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/10/2005
Return made up to 16/10/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/10/2004
Return made up to 16/10/04; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/10/2003
Return made up to 16/10/03; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/10/2002
Return made up to 16/10/02; full list of members
dot icon26/10/2001
Return made up to 16/10/01; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/06/2001
Certificate of change of name
dot icon30/01/2001
Accounts for a small company made up to 1999-12-31
dot icon01/11/2000
Return made up to 16/10/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon20/10/1999
Return made up to 16/10/99; full list of members
dot icon22/03/1999
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon29/01/1999
Declaration of satisfaction of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon22/10/1998
Particulars of mortgage/charge
dot icon22/10/1998
Return made up to 16/10/98; no change of members
dot icon19/06/1998
New director appointed
dot icon19/06/1998
Accounts for a dormant company made up to 1997-10-31
dot icon27/10/1997
Return made up to 16/10/97; full list of members
dot icon28/04/1997
Certificate of change of name
dot icon28/11/1996
Certificate of change of name
dot icon13/11/1996
Registered office changed on 13/11/96 from: classic house 174-180 old street london EC1V 9BP
dot icon11/11/1996
Resolutions
dot icon11/11/1996
Director resigned
dot icon11/11/1996
Secretary resigned
dot icon11/11/1996
New secretary appointed
dot icon11/11/1996
New director appointed
dot icon16/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-52.09 % *

* during past year

Cash in Bank

£35,101.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
109.67K
-
0.00
73.26K
-
2022
1
72.11K
-
0.00
35.10K
-
2022
1
72.11K
-
0.00
35.10K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

72.11K £Descended-34.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.10K £Descended-52.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Michael John
Director
11/06/1998 - Present
11
Taylor, Bernice
Director
29/10/1996 - Present
6
WATERLOW NOMINEES LIMITED
Nominee Director
16/10/1996 - 29/10/1996
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/10/1996 - 29/10/1996
38039
Taylor, Michael John
Secretary
29/10/1996 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & COUNTY (2019) LIMITED

CITY & COUNTY (2019) LIMITED is an(a) Active company incorporated on 16/10/1996 with the registered office located at Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts WD6 1JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & COUNTY (2019) LIMITED?

toggle

CITY & COUNTY (2019) LIMITED is currently Active. It was registered on 16/10/1996 .

Where is CITY & COUNTY (2019) LIMITED located?

toggle

CITY & COUNTY (2019) LIMITED is registered at Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts WD6 1JH.

What does CITY & COUNTY (2019) LIMITED do?

toggle

CITY & COUNTY (2019) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CITY & COUNTY (2019) LIMITED have?

toggle

CITY & COUNTY (2019) LIMITED had 1 employees in 2022.

What is the latest filing for CITY & COUNTY (2019) LIMITED?

toggle

The latest filing was on 24/11/2025: Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to Limelight First Floor, Studio 3 Elstree Way Borehamwood Herts WD6 1JH on 2025-11-24.