COUNTY LTD

Register to unlock more data on OkredoRegister

COUNTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03739079

Incorporation date

24/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

139a Sunnyhill Road, London SW16 2UWCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon24/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Secretary's details changed
dot icon16/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon16/03/2018
Change of details for Mr George Makris as a person with significant control on 2018-02-15
dot icon16/03/2018
Director's details changed for Mr George Makris on 2018-02-15
dot icon15/02/2018
Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 139a Sunnyhill Road London SW16 2UW on 2018-02-15
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mr George Makris on 2015-01-16
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2012
Termination of appointment of Savas Stavrou as a secretary
dot icon05/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon05/04/2012
Secretary's details changed for Mr Savas Stavrou on 2012-03-12
dot icon05/04/2012
Director's details changed for Mr George Makris on 2012-03-12
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon01/04/2011
Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 2011-04-01
dot icon01/04/2011
Director's details changed for Mr George Makris on 2010-03-02
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr George Makris on 2009-10-02
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2009
Return made up to 13/03/09; full list of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from c/o freemans solar house 282 chase road london N14 6NZ
dot icon19/03/2008
Return made up to 13/03/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 13/03/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 13/03/06; full list of members
dot icon13/02/2006
Registered office changed on 13/02/06 from: 16 toynbee road london SW20 8SS
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/05/2005
Return made up to 24/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/06/2004
Return made up to 24/03/04; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/05/2003
Return made up to 24/03/03; full list of members
dot icon09/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/07/2002
Return made up to 24/03/02; full list of members
dot icon11/02/2002
Total exemption small company accounts made up to 2000-03-31
dot icon30/03/2001
Return made up to 24/03/01; full list of members
dot icon29/03/2000
Return made up to 24/03/00; full list of members
dot icon24/11/1999
Particulars of mortgage/charge
dot icon09/04/1999
Registered office changed on 09/04/99 from: bridge house 648-652 high road leyton london E10 6RN
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New secretary appointed
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Registered office changed on 07/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
Director resigned
dot icon24/03/1999
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+13.55 % *

* during past year

Cash in Bank

£57,832.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
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)
2021
1
58.08K
-
0.00
59.96K
-
2022
1
351.86K
-
0.00
50.93K
-
2023
1
338.90K
-
0.00
57.83K
-
2023
1
338.90K
-
0.00
57.83K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

338.90K £Descended-3.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.83K £Ascended13.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makris, George
Director
30/03/1999 - Present
21

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COUNTY LTD

COUNTY LTD is an(a) Active company incorporated on 24/03/1999 with the registered office located at 139a Sunnyhill Road, London SW16 2UW. 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 LTD?

toggle

COUNTY LTD is currently Active. It was registered on 24/03/1999 .

Where is COUNTY LTD located?

toggle

COUNTY LTD is registered at 139a Sunnyhill Road, London SW16 2UW.

What does COUNTY LTD do?

toggle

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

How many employees does COUNTY LTD have?

toggle

COUNTY LTD had 1 employees in 2023.

What is the latest filing for COUNTY LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-19 with no updates.