CITY & COUNTY GROUP LIMITED

Register to unlock more data on OkredoRegister

CITY & COUNTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02246457

Incorporation date

20/04/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

19 Wimpole Street, London W1G 8GECopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1988)
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon05/11/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon31/10/2025
Previous accounting period shortened from 2026-01-31 to 2025-07-31
dot icon31/10/2025
Termination of appointment of Andrea Ufland as a director on 2025-10-31
dot icon31/10/2025
Cessation of Andrea Ufland as a person with significant control on 2025-10-31
dot icon31/10/2025
Notification of Wec Investments Ltd as a person with significant control on 2025-10-31
dot icon03/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon19/06/2025
Satisfaction of charge 022464570013 in full
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon03/06/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon26/03/2024
Previous accounting period extended from 2023-07-31 to 2024-01-31
dot icon12/01/2024
Satisfaction of charge 022464570012 in full
dot icon12/01/2024
Satisfaction of charge 4 in full
dot icon12/01/2024
Satisfaction of charge 5 in full
dot icon12/01/2024
Satisfaction of charge 7 in full
dot icon12/01/2024
Satisfaction of charge 6 in full
dot icon12/01/2024
Satisfaction of charge 8 in full
dot icon12/01/2024
Satisfaction of charge 9 in full
dot icon12/01/2024
Satisfaction of charge 10 in full
dot icon12/01/2024
Satisfaction of charge 11 in full
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon25/03/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon04/04/2022
Termination of appointment of Norma Estelle Coffer as a director on 2022-03-31
dot icon03/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon27/09/2021
All of the property or undertaking has been released from charge 10
dot icon27/09/2021
All of the property or undertaking has been released from charge 11
dot icon27/09/2021
All of the property or undertaking has been released from charge 9
dot icon27/09/2021
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon27/09/2021
All of the property or undertaking has been released from charge 7
dot icon27/09/2021
All of the property or undertaking has been released from charge 6
dot icon27/09/2021
All of the property or undertaking has been released from charge 5
dot icon27/09/2021
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon27/09/2021
All of the property or undertaking has been released from charge 022464570012
dot icon21/09/2021
Registration of charge 022464570013, created on 2021-09-15
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon08/01/2021
Change of details for Ms Andrea Ufland as a person with significant control on 2021-01-08
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon15/12/2020
Notification of Andrea Ufland as a person with significant control on 2020-09-15
dot icon15/12/2020
Cessation of Wayne Ellis Coffer as a person with significant control on 2020-09-15
dot icon26/08/2020
Appointment of Ms Andrea Ufland as a director on 2020-08-26
dot icon05/06/2020
Notification of Wayne Ellis Coffer as a person with significant control on 2020-06-05
dot icon05/06/2020
Cessation of Kenneth Coffer as a person with significant control on 2020-06-05
dot icon04/06/2020
Change of details for Mr Wayne Ellis Coffer as a person with significant control on 2020-06-04
dot icon26/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon26/05/2020
Notification of Wayne Ellis Coffer as a person with significant control on 2020-05-01
dot icon26/05/2020
Cessation of Kenneth Stuart Coffer as a person with significant control on 2019-12-14
dot icon19/04/2020
Termination of appointment of Kenneth Stuart Coffer as a director on 2019-12-14
dot icon22/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon29/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon18/05/2018
Director's details changed for Mr Wayne Ellis Coffer on 2018-05-18
dot icon18/05/2018
Secretary's details changed for Mr Wayne Ellis Coffer on 2018-05-18
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon05/02/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon12/10/2017
Registration of charge 022464570012, created on 2017-10-12
dot icon10/10/2017
Satisfaction of charge 3 in full
dot icon10/10/2017
Satisfaction of charge 2 in full
dot icon10/10/2017
Satisfaction of charge 1 in full
dot icon09/09/2017
Director's details changed for Mrs Norma Estelle Coffer on 2017-09-09
dot icon09/09/2017
Appointment of Mrs Norma Estelle Coffer as a director on 2017-08-31
dot icon29/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon25/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon30/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon06/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon26/05/2011
Secretary's details changed for Mr Wayne Ellis Coffer on 2011-05-26
dot icon26/05/2011
Director's details changed for Mr Wayne Ellis Coffer on 2011-05-26
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon05/05/2010
Accounts for a small company made up to 2009-07-31
dot icon22/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mrs Lisa Simone Warren on 2010-04-20
dot icon22/04/2010
Director's details changed for Mr Wayne Ellis Coffer on 2010-04-20
dot icon02/07/2009
Accounts for a small company made up to 2008-07-31
dot icon22/05/2009
Registered office changed on 22/05/2009 from 8 wimpole street london W1G 9SP
dot icon21/05/2009
Return made up to 20/04/09; full list of members
dot icon20/05/2008
Return made up to 20/04/08; full list of members
dot icon09/05/2008
Director appointed mr wayne ellis coffer
dot icon02/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Return made up to 20/04/07; full list of members
dot icon25/05/2007
Secretary's particulars changed
dot icon24/05/2007
Director's particulars changed
dot icon29/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/06/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/05/2006
Return made up to 20/04/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/06/2005
Return made up to 20/04/05; full list of members
dot icon09/05/2005
Secretary's particulars changed
dot icon03/03/2005
Total exemption small company accounts made up to 2003-07-31
dot icon15/07/2004
Return made up to 20/04/04; full list of members
dot icon10/08/2003
Return made up to 20/04/03; full list of members
dot icon10/08/2003
Total exemption small company accounts made up to 2002-07-31
dot icon13/08/2002
Particulars of mortgage/charge
dot icon13/08/2002
Particulars of mortgage/charge
dot icon24/06/2002
Return made up to 20/04/02; full list of members
dot icon24/06/2002
Director's particulars changed
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon26/09/2001
New secretary appointed
dot icon26/09/2001
Secretary resigned
dot icon26/06/2001
Return made up to 20/04/01; full list of members
dot icon26/06/2001
Registered office changed on 26/06/01 from: 8 wimpole street london W1M 8NL
dot icon26/06/2001
Accounts for a small company made up to 2000-07-31
dot icon28/06/2000
Return made up to 20/04/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon05/08/1999
Return made up to 20/04/99; full list of members
dot icon18/06/1999
Accounts for a small company made up to 1998-07-31
dot icon11/09/1998
Return made up to 20/04/98; full list of members
dot icon10/09/1998
Registered office changed on 10/09/98 from: 8 wimpole street london wim 8LA
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon08/04/1998
Particulars of mortgage/charge
dot icon29/07/1997
Return made up to 20/04/97; full list of members
dot icon29/07/1997
Registered office changed on 29/07/97 from: 8 wimpole street london W1M 7AB
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon20/08/1996
Accounts for a small company made up to 1995-07-31
dot icon26/04/1996
Return made up to 20/04/96; full list of members
dot icon25/04/1996
Director's particulars changed
dot icon25/04/1996
Location of register of members
dot icon25/04/1996
Registered office changed on 25/04/96 from: 6TH floor winchester house 259/269 old marylebone road london NW1 5RA
dot icon11/08/1995
Secretary's particulars changed
dot icon27/07/1995
Return made up to 20/04/95; full list of members
dot icon10/04/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon10/05/1994
Return made up to 20/04/94; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1992-07-31
dot icon11/05/1993
Return made up to 20/04/93; full list of members
dot icon11/05/1993
Return made up to 20/04/92; full list of members
dot icon15/04/1993
Accounts for a small company made up to 1991-07-31
dot icon09/09/1991
Return made up to 20/04/91; no change of members
dot icon05/09/1991
Accounts for a small company made up to 1990-07-31
dot icon04/01/1991
Return made up to 20/10/90; no change of members
dot icon04/01/1991
Registered office changed on 04/01/91 from: 6 cavendish square london W1M 9HA
dot icon04/01/1991
Return made up to 20/10/89; full list of members
dot icon09/11/1990
Accounts for a small company made up to 1989-07-31
dot icon25/09/1990
Ad 25/07/88--------- £ si 98@1=98 £ ic 100/198
dot icon24/09/1990
Secretary resigned;new secretary appointed
dot icon24/09/1990
New director appointed
dot icon24/01/1990
Particulars of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon14/12/1988
Accounting reference date extended from 31/03 to 31/07
dot icon29/11/1988
Wd 16/11/88 ad 25/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1988
Resolutions
dot icon08/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1988
Registered office changed on 08/09/88 from: 1-3 leonard street london EC2A 4AQ
dot icon08/09/1988
Resolutions
dot icon26/08/1988
Particulars of mortgage/charge
dot icon22/08/1988
Certificate of change of name
dot icon20/04/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+109.05 % *

* during past year

Cash in Bank

£1,023,640.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
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
1
1.24M
-
0.00
489.67K
-
2022
1
1.17M
-
0.00
1.02M
-
2022
1
1.17M
-
0.00
1.02M
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.17M £Descended-5.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02M £Ascended109.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ufland, Andrea
Director
26/08/2020 - 31/10/2025
6
Coffer, Wayne Ellis
Director
01/04/2008 - Present
10
Coffer, Norma Estelle
Director
31/08/2017 - 31/03/2022
-
Coffer, Wayne Ellis
Secretary
14/09/2001 - Present
1

Persons with Significant Control

6
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 & COUNTY GROUP LIMITED

CITY & COUNTY GROUP LIMITED is an(a) Active company incorporated on 20/04/1988 with the registered office located at 19 Wimpole Street, London W1G 8GE. There are currently 2 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 GROUP LIMITED?

toggle

CITY & COUNTY GROUP LIMITED is currently Active. It was registered on 20/04/1988 .

Where is CITY & COUNTY GROUP LIMITED located?

toggle

CITY & COUNTY GROUP LIMITED is registered at 19 Wimpole Street, London W1G 8GE.

What does CITY & COUNTY GROUP LIMITED do?

toggle

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

How many employees does CITY & COUNTY GROUP LIMITED have?

toggle

CITY & COUNTY GROUP LIMITED had 1 employees in 2022.

What is the latest filing for CITY & COUNTY GROUP LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-15 with updates.