COUNTY TOWN HOMES (STAFFORD) LIMITED

Register to unlock more data on OkredoRegister

COUNTY TOWN HOMES (STAFFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10584130

Incorporation date

25/01/2017

Size

Dormant

Contacts

Registered address

Registered address

The Rurals Parker Court, Staffordshire Technology Park, Stafford, Staffordshire ST18 0WPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2017)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon26/01/2026
Appointment of Ms Rosalind Mary Preen as a director on 2025-01-06
dot icon26/01/2026
Appointment of Ms Suzanne Marie Forster as a director on 2025-06-21
dot icon17/12/2025
Termination of appointment of Jason Drew Burt as a director on 2025-01-05
dot icon17/12/2025
Appointment of Mr Simon Mark Whitfield as a director on 2025-01-06
dot icon17/12/2025
Appointment of Mr Alan Peter Hawkesworth as a director on 2025-01-06
dot icon11/12/2025
Appointment of Ms Suzanne Marie Forster as a secretary on 2025-12-10
dot icon11/12/2025
Termination of appointment of Janet Catherine Lycett as a secretary on 2025-12-10
dot icon05/12/2025
Appointment of Mr Alan Roy Yates as a director on 2025-01-06
dot icon28/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/06/2025
Termination of appointment of Irene Elizabeth Molyneux as a secretary on 2025-04-13
dot icon05/06/2025
Appointment of Ms Janet Catherine Lycett as a secretary on 2025-04-14
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon20/01/2025
Termination of appointment of Vivien Margaret Cross as a director on 2025-01-06
dot icon20/01/2025
Termination of appointment of Ian Farrell as a director on 2025-01-06
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Termination of appointment of Kevin Anthony Shaw as a director on 2024-11-02
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon05/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Resolutions
dot icon15/11/2021
Notification of a person with significant control statement
dot icon15/11/2021
Cessation of Housing Plus Group as a person with significant control on 2021-10-29
dot icon10/08/2021
Termination of appointment of Philip Jon Burton Ingle as a director on 2021-07-31
dot icon26/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon01/05/2020
Termination of appointment of Richard Brian Lawrence as a director on 2020-04-30
dot icon30/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon30/01/2020
Notification of Housing Plus Group as a person with significant control on 2019-10-01
dot icon30/01/2020
Cessation of Stafford and Rural Homes as a person with significant control on 2019-09-30
dot icon19/12/2019
-
dot icon13/12/2019
Rectified AP01 was removed from the public register on 09/04/2020 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon12/12/2019
Appointment of Mr Ian Farrell as a director on 2019-11-01
dot icon12/12/2019
Appointment of Mr Jason Drew Burt as a director on 2019-11-01
dot icon12/12/2019
Appointment of Mr Philip Jon Burton Ingle as a director on 2019-11-01
dot icon12/12/2019
Appointment of Mr Kevin Anthony Shaw as a director on 2019-11-01
dot icon12/12/2019
Appointment of Ms Vivien Cross as a director on 2019-10-01
dot icon12/12/2019
Appointment of Mr Richard Brian Lawrence as a director on 2019-10-01
dot icon12/12/2019
Appointment of Mrs Irene Elizabeth Molyneux as a secretary on 2019-10-01
dot icon12/12/2019
Termination of appointment of Paul Wisher as a director on 2019-10-01
dot icon12/12/2019
Termination of appointment of Philip Richard Green as a director on 2019-10-01
dot icon12/12/2019
Termination of appointment of Karen Lesley Armitage as a director on 2019-10-01
dot icon12/12/2019
Termination of appointment of Stephen James Duffill as a secretary on 2019-10-01
dot icon12/12/2019
Termination of appointment of Christopher Poulton as a director on 2019-10-01
dot icon11/10/2019
Resolutions
dot icon01/10/2019
Accounts for a small company made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon05/02/2019
Cessation of Stafford and Rural Homes Limited as a person with significant control on 2018-10-01
dot icon04/02/2019
Notification of Stafford and Rural Homes as a person with significant control on 2018-10-01
dot icon07/10/2018
Accounts for a small company made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon30/01/2018
Notification of Stafford and Rural Homes Limited as a person with significant control on 2017-01-25
dot icon30/01/2018
Cessation of Victoria Louise Jardine as a person with significant control on 2018-01-02
dot icon19/07/2017
Registration of charge 105841300001, created on 2017-07-13
dot icon05/05/2017
Appointment of Mr Paul Wisher as a director on 2017-04-27
dot icon05/05/2017
Appointment of Mr Stephen James Duffill as a secretary on 2017-05-02
dot icon26/04/2017
Resolutions
dot icon18/04/2017
Appointment of Ms Karen Armitage as a director on 2017-04-13
dot icon13/04/2017
Termination of appointment of Victoria Louise Jardine as a director on 2017-04-13
dot icon13/04/2017
Appointment of Mr Philip Richard Green as a director on 2017-04-13
dot icon13/04/2017
Appointment of Mr Christopher Poulton as a director on 2017-04-13
dot icon13/04/2017
Registered office address changed from Anthony Collins Solicitors 134 Edmund Street Birmingham West Midlands B3 2DE to The Rurals Parker Court Staffordshire Technology Park Stafford Staffordshire ST18 0WP on 2017-04-13
dot icon13/04/2017
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon25/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitfield, Simon Mark
Director
06/01/2025 - Present
7
Cross, Vivien Margaret
Director
01/10/2019 - 06/01/2025
10
Lycett, Janet Catherine
Secretary
14/04/2025 - 10/12/2025
-
Ingle, Philip Jon Burton
Director
01/11/2019 - 31/07/2021
12
Shaw, Kevin Anthony
Director
01/11/2019 - 02/11/2024
104

Persons with Significant Control

2
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 TOWN HOMES (STAFFORD) LIMITED

COUNTY TOWN HOMES (STAFFORD) LIMITED is an(a) Active company incorporated on 25/01/2017 with the registered office located at The Rurals Parker Court, Staffordshire Technology Park, Stafford, Staffordshire ST18 0WP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY TOWN HOMES (STAFFORD) LIMITED?

toggle

COUNTY TOWN HOMES (STAFFORD) LIMITED is currently Active. It was registered on 25/01/2017 .

Where is COUNTY TOWN HOMES (STAFFORD) LIMITED located?

toggle

COUNTY TOWN HOMES (STAFFORD) LIMITED is registered at The Rurals Parker Court, Staffordshire Technology Park, Stafford, Staffordshire ST18 0WP.

What does COUNTY TOWN HOMES (STAFFORD) LIMITED do?

toggle

COUNTY TOWN HOMES (STAFFORD) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for COUNTY TOWN HOMES (STAFFORD) LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.