COUNTRY PROPERTIES (LETCHWORTH) LIMITED

Register to unlock more data on OkredoRegister

COUNTRY PROPERTIES (LETCHWORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03932656

Incorporation date

24/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire SG6 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon02/04/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon11/09/2025
Micro company accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon18/06/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon01/08/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon11/11/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon27/08/2021
Micro company accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon21/09/2020
Micro company accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon25/09/2019
Secretary's details changed for Mr Ian Charles Ellmers on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr Ian Charles Ellmers on 2019-09-25
dot icon25/09/2019
Director's details changed for Simon Paul Ellmers on 2019-09-25
dot icon25/09/2019
Micro company accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon14/06/2018
Micro company accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon09/02/2018
Notification of Ian Charles Ellmers as a person with significant control on 2016-04-06
dot icon09/02/2018
Notification of Simon Paul Ellmers as a person with significant control on 2016-04-06
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon03/03/2010
Director's details changed for Simon Paul Ellmers on 2010-02-25
dot icon03/03/2010
Director's details changed for Ian Charles Ellmers on 2010-02-25
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 19/02/09; full list of members
dot icon19/12/2008
Registered office changed on 19/12/2008 from 1A the wynd letchworth hertfordshire SG6 3EN
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 19/02/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 19/02/07; full list of members
dot icon01/08/2006
Registered office changed on 01/08/06 from: sovereign court 230 upper fifth street milton keynes buckinghamshire MK9 2HR
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/02/2006
Return made up to 19/02/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 19/02/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/02/2004
Return made up to 19/02/04; full list of members
dot icon19/02/2004
Director's particulars changed
dot icon19/02/2004
Secretary's particulars changed;director's particulars changed
dot icon02/03/2003
Return made up to 19/02/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/02/2002
Return made up to 19/02/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 21/02/01; full list of members
dot icon20/03/2000
Ad 02/03/00--------- £ si 2@1=2 £ ic 1/3
dot icon20/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon20/03/2000
Registered office changed on 20/03/00 from: sovereign court 230 upper fifth street, milton keynes buckinghamshire MK9 2HR
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
Director resigned
dot icon15/03/2000
New secretary appointed;new director appointed
dot icon15/03/2000
New director appointed
dot icon24/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
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
19/02/2026
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
4
16.37K
-
0.00
-
-
2022
4
52.21K
-
0.00
-
-
2023
4
36.58K
-
0.00
-
-
2023
4
36.58K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

36.58K £Descended-29.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/02/2000 - 24/02/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/02/2000 - 24/02/2000
67500
Ellmers, Ian Charles
Director
24/02/2000 - Present
-
Ellmers, Simon Paul
Director
24/02/2000 - Present
-
Ellmers, Ian Charles
Secretary
24/02/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COUNTRY PROPERTIES (LETCHWORTH) LIMITED

COUNTRY PROPERTIES (LETCHWORTH) LIMITED is an(a) Active company incorporated on 24/02/2000 with the registered office located at Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire SG6 2TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY PROPERTIES (LETCHWORTH) LIMITED?

toggle

COUNTRY PROPERTIES (LETCHWORTH) LIMITED is currently Active. It was registered on 24/02/2000 .

Where is COUNTRY PROPERTIES (LETCHWORTH) LIMITED located?

toggle

COUNTRY PROPERTIES (LETCHWORTH) LIMITED is registered at Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire SG6 2TU.

What does COUNTRY PROPERTIES (LETCHWORTH) LIMITED do?

toggle

COUNTRY PROPERTIES (LETCHWORTH) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does COUNTRY PROPERTIES (LETCHWORTH) LIMITED have?

toggle

COUNTRY PROPERTIES (LETCHWORTH) LIMITED had 4 employees in 2023.

What is the latest filing for COUNTRY PROPERTIES (LETCHWORTH) LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-02-14 with no updates.