COUNTY GATE PROPERTIES (SURREY) LIMITED

Register to unlock more data on OkredoRegister

COUNTY GATE PROPERTIES (SURREY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04732105

Incorporation date

13/04/2003

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 13/04/2003)
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 5 in full
dot icon01/12/2025
Satisfaction of charge 6 in full
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 Holdings Limited as a person with significant control on 2025-10-28
dot icon05/05/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon27/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/04/2025
Appointment of Ms Amanda Deme as a director on 2025-01-15
dot icon24/04/2025
Termination of appointment of Mark Deme as a secretary on 2025-01-15
dot icon24/04/2025
Termination of appointment of Mark Deme as a director on 2025-01-15
dot icon25/11/2024
Secretary's details changed for Mr Mark Deme on 2024-11-25
dot icon25/11/2024
Director'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 icon29/04/2024
Confirmation statement made on 2024-04-13 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 2023-04-13 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-04-13 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 icon01/01/2020
Termination of appointment of Amanda Madeline Vint as a director on 2020-01-01
dot icon24/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-04-13 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 icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-13 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 2015-04-13 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 2014-04-13 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 2013-04-13 with full list of shareholders
dot icon05/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-04-13 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 2011-04-13 with full list of shareholders
dot icon27/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/06/2009
Return made up to 13/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/05/2008
Return made up to 13/04/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon14/01/2008
Auditor's resignation
dot icon22/05/2007
Return made up to 13/04/07; no change of members
dot icon26/04/2007
Particulars of mortgage/charge
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon26/10/2006
Particulars of mortgage/charge
dot icon08/05/2006
Return made up to 13/04/06; full list of members
dot icon20/02/2006
Full accounts made up to 2005-04-30
dot icon21/04/2005
Return made up to 13/04/05; full list of members
dot icon15/04/2005
Particulars of mortgage/charge
dot icon03/02/2005
Full accounts made up to 2004-04-30
dot icon10/09/2004
Particulars of mortgage/charge
dot icon21/04/2004
Return made up to 13/04/04; full list of members
dot icon16/03/2004
Particulars of mortgage/charge
dot icon08/01/2004
Auditor's resignation
dot icon08/08/2003
New secretary appointed
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon29/07/2003
Registered office changed on 29/07/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon21/07/2003
Certificate of change of name
dot icon13/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-87.18 % *

* during past year

Cash in Bank

£2,016.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/04/2026
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
1
12.65K
-
0.00
28.06K
-
2022
1
12.65K
-
0.00
15.73K
-
2023
1
12.65K
-
0.00
2.02K
-
2023
1
12.65K
-
0.00
2.02K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.02K £Descended-87.18 % *

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
Deme, Mark
Director
18/07/2003 - 15/01/2025
28
Deme, Mark
Secretary
18/07/2003 - 15/01/2025
6
Deme, Amanda
Director
15/01/2025 - Present
-

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 (SURREY) LIMITED

COUNTY GATE PROPERTIES (SURREY) LIMITED is an(a) Active company incorporated on 13/04/2003 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 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY GATE PROPERTIES (SURREY) LIMITED?

toggle

COUNTY GATE PROPERTIES (SURREY) LIMITED is currently Active. It was registered on 13/04/2003 .

Where is COUNTY GATE PROPERTIES (SURREY) LIMITED located?

toggle

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

What does COUNTY GATE PROPERTIES (SURREY) LIMITED do?

toggle

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

How many employees does COUNTY GATE PROPERTIES (SURREY) LIMITED have?

toggle

COUNTY GATE PROPERTIES (SURREY) LIMITED had 1 employees in 2023.

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

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.