CITY & COUNTY PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CITY & COUNTY PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06494646

Incorporation date

05/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Monico Tunley Limited, 19 Goldington Road, Bedford, Bedfordshire MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon25/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/10/2023
Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to C/O Monico Tunley Limited 19 Goldington Road Bedford Bedfordshire MK40 3JY on 2023-10-19
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Change of details for Mrs Lesley Pauline Ledsom as a person with significant control on 2019-09-09
dot icon17/09/2019
Change of details for Mr Robert Austin Sherwood Reynolds as a person with significant control on 2019-09-09
dot icon17/09/2019
Director's details changed for Mr Robert Austin Sherwood Reynolds on 2019-09-09
dot icon17/09/2019
Change of details for Mr Brian William Fox as a person with significant control on 2019-09-09
dot icon17/09/2019
Director's details changed for Mr. Brian William Fox on 2019-09-09
dot icon17/09/2019
Registered office address changed from C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2019-09-17
dot icon24/06/2019
Change of details for Mr Brian William Fox as a person with significant control on 2019-05-16
dot icon24/06/2019
Director's details changed for Mr. Brian William Fox on 2019-05-16
dot icon20/06/2019
Cessation of Robert Reynolds as a person with significant control on 2019-06-13
dot icon20/06/2019
Appointment of Mr Robert Austin Sherwood Reynolds as a director on 2019-06-13
dot icon20/06/2019
Termination of appointment of Robert Reynolds as a director on 2019-06-13
dot icon20/06/2019
Notification of Robert Austin Sherwood Reynolds as a person with significant control on 2019-06-13
dot icon12/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon20/11/2015
Registered office address changed from Limegrove House, Caxton Road Bedford Bedfordshire MK41 0QQ to C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 2015-11-20
dot icon19/11/2015
Termination of appointment of Martin Alan Lowndes as a director on 2015-10-01
dot icon19/11/2015
Termination of appointment of Martin Alan Lowndes as a secretary on 2015-10-01
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/02/2010
Director's details changed for Martin Alan Lowndes on 2009-10-01
dot icon05/02/2010
Director's details changed for Mr. Robert Reynolds on 2009-10-01
dot icon05/02/2010
Secretary's details changed for Martin Alan Lowndes on 2009-10-01
dot icon05/02/2010
Director's details changed for Mr. Brian William Fox on 2009-10-01
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 05/02/09; full list of members
dot icon05/02/2009
Appointment terminated director david ledsom
dot icon13/03/2008
Curr ext from 28/02/2009 to 31/03/2009
dot icon05/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
74.60K
-
0.00
-
-
2022
2
71.85K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Robert
Director
05/02/2008 - 13/06/2019
3
Lowndes, Martin Alan
Director
05/02/2008 - 01/10/2015
9
Reynolds, Robert Austin Sherwood
Director
13/06/2019 - Present
2
Ledsom, David Alan
Director
05/02/2008 - 18/11/2008
8
Lowndes, Martin Alan
Secretary
05/02/2008 - 01/10/2015
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY & COUNTY PROJECTS LIMITED

CITY & COUNTY PROJECTS LIMITED is an(a) Active company incorporated on 05/02/2008 with the registered office located at C/O Monico Tunley Limited, 19 Goldington Road, Bedford, Bedfordshire MK40 3JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & COUNTY PROJECTS LIMITED?

toggle

CITY & COUNTY PROJECTS LIMITED is currently Active. It was registered on 05/02/2008 .

Where is CITY & COUNTY PROJECTS LIMITED located?

toggle

CITY & COUNTY PROJECTS LIMITED is registered at C/O Monico Tunley Limited, 19 Goldington Road, Bedford, Bedfordshire MK40 3JY.

What does CITY & COUNTY PROJECTS LIMITED do?

toggle

CITY & COUNTY PROJECTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

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

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-09 with no updates.