COUNTY LETTINGS (WARE) LIMITED

Register to unlock more data on OkredoRegister

COUNTY LETTINGS (WARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01490507

Incorporation date

14/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Mortimer Street, London W1T 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon02/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon03/02/2025
Appointment of Mr Kevin Philip George Dyer as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Jackie Streeting as a secretary on 2025-01-31
dot icon03/02/2025
Appointment of Mr Hakan Yilmaz as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Jackie Streeting as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Daniel Anthony Shaw as a director on 2025-01-31
dot icon03/02/2025
Cessation of Daniel Anthony Shaw as a person with significant control on 2025-01-31
dot icon03/02/2025
Notification of Icp Estate Holdings Limited as a person with significant control on 2025-01-31
dot icon03/02/2025
Registered office address changed from 38 High Street Ware SG12 9BY England to 27 Mortimer Street London W1T 3BL on 2025-02-03
dot icon08/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon21/08/2024
Micro company accounts made up to 2024-04-30
dot icon04/01/2024
Director's details changed for Daniel Anthony Shaw on 2017-01-20
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-04-30
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon10/10/2022
Micro company accounts made up to 2022-04-30
dot icon08/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon09/09/2021
Micro company accounts made up to 2021-04-30
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon12/10/2020
Micro company accounts made up to 2020-04-30
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-04-30
dot icon18/06/2019
Registered office address changed from First Floor, 30-34 Parliament Square Hertford Hertfordshire SG14 1EZ England to 38 High Street Ware SG12 9BY on 2019-06-18
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon07/02/2019
Registered office address changed from The Barn Duck End Offord Road Graveley St Neots Cambs PE19 6PP to First Floor, 30-34 Parliament Square Hertford Hertfordshire SG14 1EZ on 2019-02-07
dot icon03/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/02/2011
Termination of appointment of Philippa Perrin as a director
dot icon08/02/2011
Termination of appointment of Philippa Perrin as a director
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/12/2010
Annual return made up to 2010-12-30 with full list of shareholders
dot icon11/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon11/02/2010
Director's details changed for Jackie Streeting on 2009-11-01
dot icon11/02/2010
Director's details changed for Daniel Anthony Shaw on 2009-11-01
dot icon11/02/2010
Director's details changed for Philippa Perrin on 2009-11-01
dot icon11/02/2010
Director's details changed for Daniel Anthony Shaw on 2009-11-01
dot icon11/02/2010
Director's details changed for Jackie Streeting on 2009-11-01
dot icon11/02/2010
Director's details changed for Philippa Perrin on 2009-11-01
dot icon07/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/01/2009
Return made up to 30/12/08; full list of members
dot icon24/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon31/01/2008
Return made up to 30/12/07; full list of members
dot icon16/10/2007
New director appointed
dot icon18/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon22/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/01/2007
Return made up to 30/12/06; full list of members
dot icon22/08/2006
Return made up to 30/12/05; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: 1ST floor trillium house 32 new street st neots cambridgeshire PE19 1AJ
dot icon12/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon20/10/2005
Return made up to 30/12/04; full list of members
dot icon05/01/2005
New secretary appointed;new director appointed
dot icon21/12/2004
Registered office changed on 21/12/04 from: 38 high street ware hertfordshire SG12 9BY
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
Director resigned
dot icon02/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/01/2004
Return made up to 30/12/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon02/05/2003
Certificate of change of name
dot icon27/01/2003
Return made up to 30/12/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon30/01/2002
Return made up to 30/12/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon27/02/2001
Return made up to 30/12/00; full list of members
dot icon21/06/2000
New secretary appointed
dot icon12/06/2000
Registered office changed on 12/06/00 from: 70A fore street hertford herts SG14 1BY
dot icon12/06/2000
Secretary resigned
dot icon17/04/2000
Return made up to 30/12/99; full list of members
dot icon07/03/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon10/02/2000
New director appointed
dot icon22/12/1999
New secretary appointed
dot icon22/12/1999
Secretary resigned
dot icon08/08/1999
Secretary resigned
dot icon08/08/1999
New secretary appointed
dot icon02/08/1999
Accounts for a small company made up to 1999-04-30
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon20/01/1999
Return made up to 30/12/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon12/01/1998
Return made up to 30/12/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-04-30
dot icon07/01/1997
Return made up to 30/12/96; no change of members
dot icon02/03/1996
Accounts for a small company made up to 1995-04-30
dot icon03/01/1996
Return made up to 30/12/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon06/01/1995
Return made up to 30/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Accounts for a small company made up to 1993-04-30
dot icon24/12/1993
Return made up to 30/12/93; no change of members
dot icon28/02/1993
Accounts for a small company made up to 1992-04-30
dot icon24/12/1992
Return made up to 30/12/92; full list of members
dot icon25/03/1992
Accounting reference date extended from 31/03 to 30/04
dot icon13/02/1992
Accounts for a small company made up to 1991-03-31
dot icon18/12/1991
Return made up to 30/10/91; no change of members
dot icon10/02/1991
Accounts for a small company made up to 1990-03-31
dot icon04/02/1991
Return made up to 30/12/90; full list of members
dot icon01/03/1990
Return made up to 30/12/89; full list of members
dot icon10/04/1989
Accounts for a small company made up to 1989-03-31
dot icon10/04/1989
Return made up to 30/12/88; full list of members
dot icon06/04/1988
Accounts for a small company made up to 1987-03-31
dot icon06/04/1988
Director resigned
dot icon06/04/1988
Return made up to 29/12/87; full list of members
dot icon03/06/1987
New director appointed
dot icon16/04/1987
Particulars of mortgage/charge
dot icon07/02/1987
Return made up to 29/12/86; full list of members
dot icon07/02/1987
Registered office changed on 07/02/87 from: 10A high street buntingford herts
dot icon09/01/1987
Accounts for a small company made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
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
11/11/2026
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
5
73.42K
-
0.00
-
-
2022
5
57.22K
-
0.00
-
-
2023
6
59.01K
-
0.00
-
-
2023
6
59.01K
-
0.00
-
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

59.01K £Ascended3.12 % *

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
Yilmaz, Hakan
Director
31/01/2025 - Present
16
Shaw, Daniel Anthony
Director
14/09/2007 - 31/01/2025
-
Dyer, Kevin Philip George
Director
31/01/2025 - Present
18
Streeting, Jackie
Director
01/11/2004 - 31/01/2025
-
Streeting, Jackie
Secretary
01/11/2004 - 31/01/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY LETTINGS (WARE) LIMITED

COUNTY LETTINGS (WARE) LIMITED is an(a) Active company incorporated on 14/04/1980 with the registered office located at 27 Mortimer Street, London W1T 3BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY LETTINGS (WARE) LIMITED?

toggle

COUNTY LETTINGS (WARE) LIMITED is currently Active. It was registered on 14/04/1980 .

Where is COUNTY LETTINGS (WARE) LIMITED located?

toggle

COUNTY LETTINGS (WARE) LIMITED is registered at 27 Mortimer Street, London W1T 3BL.

What does COUNTY LETTINGS (WARE) LIMITED do?

toggle

COUNTY LETTINGS (WARE) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does COUNTY LETTINGS (WARE) LIMITED have?

toggle

COUNTY LETTINGS (WARE) LIMITED had 6 employees in 2023.

What is the latest filing for COUNTY LETTINGS (WARE) LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-04-30.