COUNTY GATE PROPERTIES (HANDCROSS) LIMITED

Register to unlock more data on OkredoRegister

COUNTY GATE PROPERTIES (HANDCROSS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02806834

Incorporation date

05/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Dumbrells Court, North End, Ditchling, West Sussex BN6 8TGCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1993)
dot icon18/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon04/04/2026
Application to strike the company off the register
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/12/2025
Satisfaction of charge 1 in full
dot icon01/12/2025
Satisfaction of charge 2 in full
dot icon01/12/2025
Satisfaction of charge 3 in full
dot icon01/12/2025
Satisfaction of charge 4 in full
dot icon09/11/2025
Director's details changed for Mrs Amanda Madeline Deme on 2025-11-01
dot icon28/10/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 34 Dumbrells Court North End Ditchling West Sussex BN6 8TG on 2025-10-28
dot icon28/10/2025
Change of details for County Gate Properties Limited as a person with significant control on 2025-10-28
dot icon05/05/2025
Termination of appointment of Mark Deme as a secretary on 2025-01-15
dot icon05/05/2025
Termination of appointment of Mark Deme as a director on 2025-01-15
dot icon05/05/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon19/03/2025
Director's details changed for Mrs Amanda Madeline Vint on 2025-03-15
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/11/2024
Director's details changed for Mr Mark Deme on 2024-11-25
dot icon25/11/2024
Secretary's details changed for Mr Mark Deme on 2024-11-25
dot icon23/11/2024
Registered office address changed from 6 Tinchurch Drive the Studios Burgess Hill RH15 0XJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-11-23
dot icon23/11/2024
Director's details changed for Mrs Amanda Madeline Vint on 2024-11-21
dot icon29/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/06/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon23/04/2020
Registered office address changed from PO Box RH15 0XJ the Studios the Studios 6 Tinchurch Drive Burgess Hill West Sussex RH15 0XJ United Kingdom to 6 Tinchurch Drive the Studios Burgess Hill RH15 0XJ on 2020-04-23
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon16/04/2018
Registered office address changed from The Tannery Crossgoats Beacon Road Ditchling West Sussex BN6 8XB to PO Box RH15 0XJ the Studios the Studios 6 Tinchurch Drive Burgess Hill West Sussex RH15 0XJ on 2018-04-16
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon04/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon10/06/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon10/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon25/06/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon03/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon09/07/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon05/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon27/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon15/06/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/04/2011
Appointment of Ms Amanda Madeline Vint as a director
dot icon29/03/2011
Current accounting period shortened from 2011-09-30 to 2011-04-30
dot icon24/03/2011
Certificate of change of name
dot icon24/03/2011
Change of name notice
dot icon22/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon17/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon10/06/2009
Return made up to 05/04/09; full list of members
dot icon12/05/2009
Accounts for a dormant company made up to 2008-09-30
dot icon23/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon09/04/2008
Return made up to 05/04/08; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from the tannery beacon road ditchling west sussex BN6 8XB
dot icon06/07/2007
Accounts made up to 2006-09-30
dot icon15/05/2007
Return made up to 05/04/07; no change of members
dot icon17/04/2007
Secretary resigned
dot icon17/04/2007
New secretary appointed
dot icon23/05/2006
Accounts made up to 2005-09-30
dot icon08/05/2006
Return made up to 05/04/06; full list of members
dot icon21/04/2005
Return made up to 05/04/05; full list of members
dot icon21/04/2005
Accounts made up to 2004-09-30
dot icon22/06/2004
Accounts made up to 2003-09-30
dot icon21/04/2004
Return made up to 05/04/04; full list of members
dot icon23/07/2003
Accounts made up to 2002-09-30
dot icon02/04/2003
Return made up to 05/04/03; full list of members
dot icon14/07/2002
Accounts made up to 2001-09-30
dot icon28/05/2002
Return made up to 05/04/02; full list of members
dot icon02/05/2001
Return made up to 05/04/01; full list of members
dot icon06/04/2001
Accounts made up to 2000-09-30
dot icon21/04/2000
Return made up to 05/04/00; full list of members
dot icon08/03/2000
Registered office changed on 08/03/00 from: fitzalan house 70 high street ewell, epsom surrey KT17 1RQ
dot icon08/03/2000
Accounts made up to 1999-09-30
dot icon24/04/1999
Return made up to 05/04/99; no change of members
dot icon19/05/1998
Return made up to 05/04/98; no change of members
dot icon26/03/1998
Accounts made up to 1997-09-30
dot icon29/04/1997
Return made up to 05/04/97; full list of members
dot icon02/02/1997
Accounts made up to 1996-09-30
dot icon15/04/1996
Return made up to 05/04/96; no change of members
dot icon05/02/1996
Accounts made up to 1995-09-30
dot icon31/03/1995
Return made up to 05/04/95; change of members
dot icon06/02/1995
Accounts made up to 1994-09-30
dot icon06/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Registered office changed on 22/12/94 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ
dot icon03/11/1994
Registered office changed on 03/11/94 from: c/o stoy haywards spencer house 23SHEEN road richmond surrey TW9 1BN
dot icon29/07/1994
Return made up to 05/04/94; full list of members
dot icon16/03/1994
Accounting reference date extended from 30/04 to 30/09
dot icon20/12/1993
Secretary resigned;new secretary appointed
dot icon20/12/1993
Director resigned;new director appointed
dot icon20/12/1993
Registered office changed on 20/12/93 from: spencer house 23 sheen road richmond-upon-thames surrey TW9 1BN
dot icon04/06/1993
Registered office changed on 04/06/93 from: 120 east road london N1 6AA
dot icon05/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
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
18.28K
-
0.00
4.07K
-
2022
0
18.50K
-
0.00
-
-
2023
0
18.50K
-
0.00
-
-
2023
0
18.50K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.50K £Ascended0.00 % *

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
Deme, Mark
Director
28/04/1993 - 15/01/2025
28
Vint, Amanda Madeline
Director
21/03/2011 - Present
16
Deme, Mark
Secretary
14/03/2007 - 15/01/2025
6
CCS SECRETARIES LIMITED
Nominee Secretary
05/04/1993 - 28/04/1993
1295
CCS DIRECTORS LIMITED
Nominee Director
05/04/1993 - 28/04/1993
1208

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 GATE PROPERTIES (HANDCROSS) LIMITED

COUNTY GATE PROPERTIES (HANDCROSS) LIMITED is an(a) Active company incorporated on 05/04/1993 with the registered office located at 34 Dumbrells Court, North End, Ditchling, West Sussex BN6 8TG. 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 GATE PROPERTIES (HANDCROSS) LIMITED?

toggle

COUNTY GATE PROPERTIES (HANDCROSS) LIMITED is currently Active. It was registered on 05/04/1993 .

Where is COUNTY GATE PROPERTIES (HANDCROSS) LIMITED located?

toggle

COUNTY GATE PROPERTIES (HANDCROSS) LIMITED is registered at 34 Dumbrells Court, North End, Ditchling, West Sussex BN6 8TG.

What does COUNTY GATE PROPERTIES (HANDCROSS) LIMITED do?

toggle

COUNTY GATE PROPERTIES (HANDCROSS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COUNTY GATE PROPERTIES (HANDCROSS) LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-05 with no updates.