COUNTY GATE PROPERTIES (TONGDEAN LANE) LIMITED

Register to unlock more data on OkredoRegister

COUNTY GATE PROPERTIES (TONGDEAN LANE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10058896

Incorporation date

11/03/2016

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 11/03/2016)
dot icon18/04/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/12/2025
Satisfaction of charge 100588960004 in full
dot icon01/12/2025
Satisfaction of charge 100588960003 in full
dot icon01/12/2025
Satisfaction of charge 100588960002 in full
dot icon30/11/2025
Satisfaction of charge 100588960001 in full
dot icon09/11/2025
Director's details changed for Mrs Amanda Madeline Deme on 2025-11-01
dot icon05/11/2025
Change of details for Ms Amanda Madeline Vint as a person with significant control on 2025-11-05
dot icon28/10/2025
Compulsory strike-off action has been discontinued
dot icon27/10/2025
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 2025-10-27
dot icon27/10/2025
Confirmation statement made on 2025-03-10 with updates
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon08/08/2025
Termination of appointment of Mark Deme as a director on 2025-01-15
dot icon08/08/2025
Termination of appointment of Mark Deme as a secretary on 2025-01-15
dot icon08/08/2025
Cessation of Mark Deme as a person with significant control on 2025-01-15
dot icon27/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/03/2025
Director's details changed for Mrs Amanda Madeline Vint on 2025-03-15
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 icon25/11/2024
Change of details for Mr Mark Deme as a person with significant control on 2024-11-25
dot icon23/11/2024
Registered office address changed from 6 the Studios 6 Tinchurch Drive Burgess Hill West Sussex RH15 0XJ United Kingdom 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 2024-11-22
dot icon29/04/2024
Confirmation statement made on 2024-03-10 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 2023-03-10 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/05/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/05/2021
Notification of Amanda Madeline Vint as a person with significant control on 2017-03-10
dot icon05/05/2021
Notification of Mark Deme as a person with significant control on 2017-03-10
dot icon05/05/2021
Withdrawal of a person with significant control statement on 2021-05-05
dot icon30/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/03/2019
Confirmation statement made on 2019-03-10 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 2018-03-10 with no updates
dot icon21/03/2018
Registered office address changed from The Tannery Crossgoats Beacon Road Ditchling West Sussex BN6 8XB United Kingdom to 6 the Studios 6 Tinchurch Drive Burgess Hill West Sussex RH15 0XJ on 2018-03-21
dot icon11/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/07/2017
Registration of charge 100588960003, created on 2017-06-30
dot icon05/07/2017
Registration of charge 100588960004, created on 2017-06-30
dot icon03/07/2017
Registration of charge 100588960002, created on 2017-06-30
dot icon27/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon17/10/2016
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon17/06/2016
Registration of charge 100588960001, created on 2016-06-14
dot icon11/03/2016
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 icon-27.38 % *

* during past year

Cash in Bank

£61.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/03/2026
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
163.49K
-
0.00
84.00
-
2022
0
113.84K
-
0.00
84.00
-
2023
0
115.86K
-
0.00
61.00
-
2023
0
115.86K
-
0.00
61.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

115.86K £Ascended1.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.00 £Descended-27.38 % *

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
11/03/2016 - 15/01/2025
26
Vint, Amanda Madeline
Director
11/03/2016 - Present
15
Deme, Mark
Secretary
11/03/2016 - 15/01/2025
-

Persons with Significant Control

4
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 (TONGDEAN LANE) LIMITED

COUNTY GATE PROPERTIES (TONGDEAN LANE) LIMITED is an(a) Active company incorporated on 11/03/2016 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 (TONGDEAN LANE) LIMITED?

toggle

COUNTY GATE PROPERTIES (TONGDEAN LANE) LIMITED is currently Active. It was registered on 11/03/2016 .

Where is COUNTY GATE PROPERTIES (TONGDEAN LANE) LIMITED located?

toggle

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

What does COUNTY GATE PROPERTIES (TONGDEAN LANE) LIMITED do?

toggle

COUNTY GATE PROPERTIES (TONGDEAN LANE) 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 (TONGDEAN LANE) LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-03-10 with no updates.