COUNTY CATERING & LEISURE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COUNTY CATERING & LEISURE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02696466

Incorporation date

12/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1992)
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon14/11/2024
Accounts for a small company made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon19/01/2021
Registration of charge 026964660018, created on 2021-01-19
dot icon07/01/2021
Accounts for a small company made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon12/04/2019
Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-04-12
dot icon19/11/2018
Accounts for a small company made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon01/11/2016
Full accounts made up to 2016-03-31
dot icon18/08/2016
Registration of charge 026964660017, created on 2016-08-18
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon24/11/2014
Full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon12/07/2013
Satisfaction of charge 12 in full
dot icon29/06/2013
Satisfaction of charge 8 in full
dot icon29/06/2013
Satisfaction of charge 9 in full
dot icon29/06/2013
Satisfaction of charge 13 in full
dot icon29/06/2013
Satisfaction of charge 6 in full
dot icon29/06/2013
Satisfaction of charge 7 in full
dot icon29/06/2013
Satisfaction of charge 10 in full
dot icon29/06/2013
Satisfaction of charge 11 in full
dot icon29/06/2013
Satisfaction of charge 14 in full
dot icon13/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon29/05/2013
Registration of charge 026964660015
dot icon29/05/2013
Registration of charge 026964660016
dot icon29/05/2013
Satisfaction of charge 2 in full
dot icon29/05/2013
Satisfaction of charge 5 in full
dot icon29/05/2013
Satisfaction of charge 1 in full
dot icon29/05/2013
Satisfaction of charge 4 in full
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon12/06/2012
Secretary's details changed for Mr John Duguid Laird on 2012-05-28
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 14
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 13
dot icon17/06/2011
Full accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon13/06/2011
Secretary's details changed for Mr John Duguid Laird on 2011-06-06
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon13/07/2010
Termination of appointment of Frederik Van Tuyll Van Serooskerken as a director
dot icon13/07/2010
Termination of appointment of Tim Kan as a director
dot icon22/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon10/05/2010
Appointment of Mr Peter David Prestidge as a director
dot icon25/09/2009
Full accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 06/06/09; full list of members
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 06/06/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon20/11/2007
Director resigned
dot icon16/10/2007
Secretary resigned
dot icon18/06/2007
Return made up to 06/06/07; full list of members
dot icon18/06/2007
Registered office changed on 18/06/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
New director appointed
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 06/06/06; full list of members
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 06/06/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon10/09/2004
Registered office changed on 10/09/04 from: the angel posting house and livery high street guildford, surrey GU1 3DP
dot icon01/07/2004
Secretary's particulars changed
dot icon08/06/2004
Return made up to 06/06/04; full list of members
dot icon03/03/2004
Director's particulars changed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon27/09/2003
Particulars of mortgage/charge
dot icon12/08/2003
Return made up to 06/06/03; full list of members
dot icon27/02/2003
Location of register of members
dot icon20/02/2003
Full accounts made up to 2002-03-31
dot icon18/06/2002
Return made up to 06/06/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 06/06/01; full list of members
dot icon19/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon22/03/2001
Certificate of change of name
dot icon15/03/2001
Secretary resigned
dot icon14/03/2001
New secretary appointed
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Return made up to 06/06/00; full list of members
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon09/07/1999
Return made up to 06/06/99; no change of members
dot icon09/07/1999
Location of register of members
dot icon24/06/1999
Auditor's resignation
dot icon29/04/1999
Secretary resigned
dot icon29/04/1999
New secretary appointed
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon26/06/1998
Return made up to 12/03/98; full list of members
dot icon26/06/1998
Return made up to 06/06/98; full list of members
dot icon09/03/1998
Full accounts made up to 1997-03-31
dot icon21/08/1997
Particulars of mortgage/charge
dot icon28/05/1997
Return made up to 12/03/97; full list of members
dot icon28/05/1997
Location of register of members
dot icon28/05/1997
Director's particulars changed
dot icon28/05/1997
Director's particulars changed
dot icon28/05/1997
Secretary resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
New secretary appointed
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon20/08/1996
Secretary resigned
dot icon13/03/1996
Return made up to 12/03/96; full list of members
dot icon21/02/1996
Full accounts made up to 1995-03-31
dot icon05/05/1995
Location of register of members (non legible)
dot icon05/05/1995
Return made up to 12/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1994-03-31
dot icon06/08/1994
Director's particulars changed
dot icon25/04/1994
Return made up to 12/03/94; full list of members
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon15/01/1994
Secretary resigned;new secretary appointed
dot icon30/11/1993
Director resigned
dot icon06/05/1993
Location of register of members
dot icon06/05/1993
Return made up to 12/03/93; full list of members
dot icon05/08/1992
Particulars of mortgage/charge
dot icon04/08/1992
Particulars of mortgage/charge
dot icon01/08/1992
Particulars of mortgage/charge
dot icon22/05/1992
Accounting reference date extended from 31/12 to 31/03
dot icon01/05/1992
New secretary appointed
dot icon30/04/1992
New director appointed
dot icon29/04/1992
Registered office changed on 29/04/92 from: 2 serjeants' inn london EC4Y 1LT
dot icon29/04/1992
New director appointed
dot icon29/04/1992
Secretary resigned;new director appointed
dot icon26/04/1992
Director resigned;new director appointed
dot icon06/04/1992
Accounting reference date notified as 31/12
dot icon12/03/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,836,385.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
7.20M
-
0.00
2.84M
-
2022
0
7.20M
-
0.00
2.84M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.20M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.84M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sclater, John Richard
Director
09/04/1992 - 05/03/2001
22
Prestidge, Peter David
Director
01/04/2010 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY CATERING & LEISURE PROPERTIES LIMITED

COUNTY CATERING & LEISURE PROPERTIES LIMITED is an(a) Active company incorporated on 12/03/1992 with the registered office located at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY CATERING & LEISURE PROPERTIES LIMITED?

toggle

COUNTY CATERING & LEISURE PROPERTIES LIMITED is currently Active. It was registered on 12/03/1992 .

Where is COUNTY CATERING & LEISURE PROPERTIES LIMITED located?

toggle

COUNTY CATERING & LEISURE PROPERTIES LIMITED is registered at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR.

What does COUNTY CATERING & LEISURE PROPERTIES LIMITED do?

toggle

COUNTY CATERING & LEISURE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COUNTY CATERING & LEISURE PROPERTIES LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-03-31.