CITY & LONDON COUNTY PROPERTY CO.LIMITED

Register to unlock more data on OkredoRegister

CITY & LONDON COUNTY PROPERTY CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00668493

Incorporation date

24/08/1960

Size

Dormant

Contacts

Registered address

Registered address

48 Langler Road, Kensal Rise, London NW10 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon21/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon18/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon30/01/2026
Director's details changed for Miss Alma Betty Andrews on 2020-07-03
dot icon20/02/2025
Change of details for Mrs Alma Betty Andrews as a person with significant control on 2024-02-10
dot icon18/02/2025
Cessation of Victor Charles Andrews as a person with significant control on 2024-02-10
dot icon18/02/2025
Notification of Alma Betty Andrews as a person with significant control on 2024-02-10
dot icon18/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon18/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon06/02/2024
Appointment of Miss Lynn Frances Richings as a director on 2024-02-04
dot icon05/02/2024
Appointment of Mr Franklin Anthony Austin as a director on 2024-02-04
dot icon28/01/2024
Termination of appointment of Victor Charles Andrews as a director on 2023-07-25
dot icon28/01/2024
Termination of appointment of Helen Richings as a director on 2021-05-31
dot icon28/01/2024
Termination of appointment of Yvonne Austin as a director on 2023-10-02
dot icon22/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon22/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon22/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon17/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon14/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon27/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon19/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon22/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon21/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed
dot icon01/09/2010
Director's details changed
dot icon31/08/2010
Director's details changed for Mrs Helen Richings on 2010-08-31
dot icon31/08/2010
Director's details changed for Mr Oswald Barr on 2010-08-31
dot icon31/08/2010
Director's details changed for Mr Victor Charles Andrews on 2010-08-31
dot icon18/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/09/2009
Return made up to 31/08/09; full list of members
dot icon08/09/2008
Return made up to 31/08/08; full list of members
dot icon12/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 31/08/07; full list of members
dot icon06/09/2006
Return made up to 31/08/06; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/09/2005
Return made up to 31/08/05; full list of members
dot icon18/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/09/2004
Return made up to 31/08/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/09/2003
Return made up to 31/08/03; full list of members
dot icon10/09/2002
Return made up to 31/08/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 31/08/01; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/11/2001
Registered office changed on 20/11/01 from: 2 south side tottenham green east london N15 4DQ
dot icon09/10/2000
Return made up to 31/08/00; full list of members
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon03/09/1999
Return made up to 31/08/99; full list of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon18/09/1998
Return made up to 31/08/98; no change of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon17/09/1997
Return made up to 31/08/97; no change of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
Return made up to 31/08/96; full list of members
dot icon06/10/1995
Auditor's resignation
dot icon06/10/1995
Resolutions
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon12/09/1995
Return made up to 31/08/95; no change of members
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon06/09/1994
Return made up to 31/08/94; no change of members
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon29/09/1993
Return made up to 31/08/93; full list of members
dot icon30/10/1992
Director resigned;new director appointed
dot icon08/10/1992
Return made up to 31/08/92; no change of members
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon17/09/1991
Full accounts made up to 1990-12-31
dot icon17/09/1991
Return made up to 31/08/91; no change of members
dot icon19/11/1990
Full accounts made up to 1989-12-31
dot icon19/11/1990
Return made up to 14/11/90; full list of members
dot icon15/01/1990
Full accounts made up to 1988-12-31
dot icon15/01/1990
Return made up to 27/12/89; full list of members
dot icon21/02/1989
Full accounts made up to 1987-12-31
dot icon21/02/1989
Return made up to 31/12/88; full list of members
dot icon09/01/1989
Director resigned
dot icon22/06/1988
Secretary resigned;new secretary appointed
dot icon08/12/1987
Full accounts made up to 1986-12-31
dot icon08/12/1987
Return made up to 01/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Full accounts made up to 1985-12-31
dot icon23/12/1986
Return made up to 30/09/86; full list of members
dot icon23/12/1986
Director resigned
dot icon02/05/1986
Full accounts made up to 1984-12-31
dot icon02/05/1986
Return made up to 31/12/85; full list of members
dot icon02/05/1986
Registered office changed on 02/05/86 from: 2 harewood place hanover square london W1R 0ET
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
24.00
-
0.00
-
-
2022
-
24.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richings, Helen
Director
30/08/1992 - 31/05/2021
-
Austin, Franklin Anthony
Director
04/02/2024 - Present
-
Richings, Lynn Frances
Director
04/02/2024 - Present
-

Persons with Significant Control

3
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 & LONDON COUNTY PROPERTY CO.LIMITED

CITY & LONDON COUNTY PROPERTY CO.LIMITED is an(a) Active company incorporated on 24/08/1960 with the registered office located at 48 Langler Road, Kensal Rise, London NW10 5TL. 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 & LONDON COUNTY PROPERTY CO.LIMITED?

toggle

CITY & LONDON COUNTY PROPERTY CO.LIMITED is currently Active. It was registered on 24/08/1960 .

Where is CITY & LONDON COUNTY PROPERTY CO.LIMITED located?

toggle

CITY & LONDON COUNTY PROPERTY CO.LIMITED is registered at 48 Langler Road, Kensal Rise, London NW10 5TL.

What does CITY & LONDON COUNTY PROPERTY CO.LIMITED do?

toggle

CITY & LONDON COUNTY PROPERTY CO.LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITY & LONDON COUNTY PROPERTY CO.LIMITED?

toggle

The latest filing was on 21/02/2026: Accounts for a dormant company made up to 2025-12-31.