CITY & COUNTRY GROUP PLC

Register to unlock more data on OkredoRegister

CITY & COUNTRY GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04367666

Incorporation date

06/02/2002

Size

Group

Contacts

Registered address

Registered address

Bentfield Place, Bentfield Road, Stansted, Essex CM24 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2002)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon30/01/2026
Group of companies' accounts made up to 2025-07-31
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon30/01/2025
Group of companies' accounts made up to 2024-07-31
dot icon02/07/2024
Director's details changed for Mr Wayne Douglas on 2024-07-02
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon31/01/2024
Group of companies' accounts made up to 2023-07-31
dot icon13/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon31/01/2023
Group of companies' accounts made up to 2022-07-31
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 icon07/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon15/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon22/03/2021
Appointment of William Sargeant as a director on 2021-03-17
dot icon22/03/2021
Termination of appointment of Neil Edward Sargeant as a director on 2021-03-17
dot icon23/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon03/02/2021
Termination of appointment of Mark Townshend Fowler as a director on 2020-12-11
dot icon10/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon24/11/2020
Director's details changed for Wayne Douglas on 2020-11-24
dot icon09/03/2020
Confirmation statement made on 2020-02-06 with updates
dot icon26/02/2020
Appointment of Wayne Douglas as a director on 2020-01-01
dot icon04/12/2019
Satisfaction of charge 2 in full
dot icon04/12/2019
Satisfaction of charge 1 in full
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 3 in full
dot icon04/12/2019
Satisfaction of charge 043676660007 in full
dot icon04/12/2019
Satisfaction of charge 043676660006 in full
dot icon26/11/2019
Registration of charge 043676660010, created on 2019-11-22
dot icon26/11/2019
Satisfaction of charge 043676660009 in full
dot icon26/11/2019
Satisfaction of charge 043676660008 in full
dot icon20/09/2019
Group of companies' 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 icon15/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon07/02/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon01/02/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon27/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon11/05/2018
Registration of charge 043676660008, created on 2018-05-01
dot icon11/05/2018
Registration of charge 043676660009, created on 2018-05-01
dot icon09/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-10-31
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon12/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon13/03/2017
Statement of capital following an allotment of shares on 2016-12-02
dot icon03/02/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon01/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon21/07/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon13/06/2016
Resolutions
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon23/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon05/01/2016
Director's details changed for Simon Vernon-Harcourt on 2015-12-03
dot icon24/12/2015
Registration of charge 043676660007, created on 2015-12-22
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-09
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon08/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon16/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-11-07
dot icon14/01/2015
Statement of capital following an allotment of shares on 2014-11-10
dot icon14/01/2015
Statement of capital following an allotment of shares on 2014-11-07
dot icon14/01/2015
Statement of capital following an allotment of shares on 2014-11-07
dot icon08/12/2014
Registration of charge 043676660006, created on 2014-11-27
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-09-10
dot icon05/11/2014
Director's details changed for Neil Edward Sargeant on 2014-11-05
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon29/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/05/2014
Appointment of Mark Townshend Fowler as a director
dot icon14/05/2014
Appointment of Simon Vernon-Harcourt as a director
dot icon14/05/2014
Appointment of Helen Margaret Moore as a director
dot icon21/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon17/01/2014
Statement of capital following an allotment of shares on 2013-09-30
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-10-10
dot icon22/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon22/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-08-16
dot icon19/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon03/04/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon15/02/2013
Statement of capital following an allotment of shares on 2013-01-08
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-11-27
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-22
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-21
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-23
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-14
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-09-27
dot icon24/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/06/2012
Statement of capital following an allotment of shares on 2012-05-28
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-02-13
dot icon28/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon22/03/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon21/03/2012
Statement of capital following an allotment of shares on 2011-10-31
dot icon07/12/2011
Resolutions
dot icon29/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-07-04
dot icon28/04/2011
Termination of appointment of Bryan Sargeant as a director
dot icon18/03/2011
Statement of capital following an allotment of shares on 2011-02-24
dot icon09/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon24/01/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon21/01/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-10-11
dot icon11/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon10/12/2009
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 Neil Edward Sargeant on 2009-12-10
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 Bryan Arthur Sargeant on 2009-12-10
dot icon10/12/2009
Director's details changed for Timothy Robert Sargeant on 2009-12-10
dot icon29/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon12/03/2009
Director's change of particulars / neil sargeant / 23/02/2009
dot icon12/03/2009
Director's change of particulars / bryan sargeant / 23/02/2009
dot icon19/02/2009
Return made up to 06/02/09; full list of members
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2008
Ad 30/09/08\gbp si [email protected]=140.2\gbp ic 111667.3/111807.5\
dot icon21/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon01/08/2008
Ad 22/05/08\gbp si [email protected]=150.4\gbp ic 111516.9/111667.3\
dot icon19/06/2008
Ad 31/03/08\gbp si [email protected]=23039.8\gbp ic 88477.1/111516.9\
dot icon15/05/2008
Particulars of contract relating to shares
dot icon15/05/2008
Ad 11/03/08\gbp si [email protected]=125\gbp ic 88352.1/88477.1\
dot icon27/02/2008
Return made up to 06/02/08; full list of members
dot icon04/02/2008
Director resigned
dot icon08/11/2007
Ad 24/09/07--------- £ si [email protected]=85 £ ic 88266/88351
dot icon25/10/2007
Resolutions
dot icon26/09/2007
Director's particulars changed
dot icon25/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon18/04/2007
Particulars of contract relating to shares
dot icon18/04/2007
Ad 01/03/07--------- £ si [email protected]=439 £ ic 87827/88266
dot icon01/03/2007
Return made up to 06/02/07; full list of members
dot icon18/02/2007
Director's particulars changed
dot icon18/02/2007
Director's particulars changed
dot icon28/12/2006
Director resigned
dot icon07/11/2006
Ad 06/10/06--------- £ si 98@1=98 £ ic 87817/87915
dot icon26/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon27/05/2006
Particulars of mortgage/charge
dot icon12/04/2006
Director's particulars changed
dot icon24/02/2006
Return made up to 06/02/06; full list of members
dot icon22/02/2006
Director's particulars changed
dot icon08/02/2006
New secretary appointed
dot icon07/02/2006
Secretary resigned
dot icon01/11/2005
Ad 16/09/05--------- £ si [email protected]=20 £ ic 87797/87817
dot icon22/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon08/07/2005
Auditor's resignation
dot icon18/04/2005
Director resigned
dot icon18/04/2005
New director appointed
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Return made up to 06/02/05; full list of members
dot icon11/10/2004
Director's particulars changed
dot icon03/09/2004
Ad 24/08/04--------- £ si [email protected]=70 £ ic 87726/87796
dot icon17/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon15/06/2004
Director resigned
dot icon25/02/2004
Return made up to 06/02/04; full list of members
dot icon24/02/2004
Ad 30/01/04--------- £ si [email protected]=16 £ ic 87710/87726
dot icon21/11/2003
Director resigned
dot icon18/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon14/08/2003
Auditor's resignation
dot icon24/07/2003
Location of register of members
dot icon18/06/2003
Director resigned
dot icon14/05/2003
Certificate of change of name
dot icon12/04/2003
Return made up to 06/02/03; full list of members
dot icon28/03/2003
New director appointed
dot icon05/03/2003
Particulars of mortgage/charge
dot icon26/02/2003
Particulars of mortgage/charge
dot icon20/01/2003
Certificate of authorisation to commence business and borrow
dot icon20/01/2003
Application to commence business
dot icon20/01/2003
Particulars of contract relating to shares
dot icon20/01/2003
Ad 14/02/02--------- £ si [email protected]=87708 £ ic 2/87710
dot icon08/01/2003
Memorandum and Articles of Association
dot icon08/01/2003
Resolutions
dot icon16/10/2002
New director appointed
dot icon09/09/2002
Nc inc already adjusted 12/02/02
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
S-div 12/02/02
dot icon21/08/2002
Resolutions
dot icon21/08/2002
Resolutions
dot icon12/07/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
New secretary appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New secretary appointed;new director appointed
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
Secretary resigned
dot icon15/03/2002
Registered office changed on 15/03/02 from: 6-8 underwood street london N1 7JQ
dot icon15/03/2002
Resolutions
dot icon09/03/2002
New director appointed
dot icon18/02/2002
Memorandum and Articles of Association
dot icon12/02/2002
Certificate of change of name
dot icon06/02/2002
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

£33,613.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.40M
-
0.00
33.61K
-
2021
0
9.40M
-
0.00
33.61K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

9.40M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargeant, Timothy Robert
Director
12/02/2002 - Present
77
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/02/2002 - 12/02/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/02/2002 - 12/02/2002
36021
Sargeant, David Richard
Director
14/02/2002 - Present
55
Sargeant, Andrew Ian
Director
14/02/2002 - Present
65

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 GROUP PLC

CITY & COUNTRY GROUP PLC is an(a) Active company incorporated on 06/02/2002 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 GROUP PLC?

toggle

CITY & COUNTRY GROUP PLC is currently Active. It was registered on 06/02/2002 .

Where is CITY & COUNTRY GROUP PLC located?

toggle

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

What does CITY & COUNTRY GROUP PLC do?

toggle

CITY & COUNTRY GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITY & COUNTRY GROUP PLC?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with updates.