COUNTY TOWN PROPERTIES (DURHAM) LIMITED

Register to unlock more data on OkredoRegister

COUNTY TOWN PROPERTIES (DURHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02512780

Incorporation date

18/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

High Edge Court Church Street, Heage, Belper DE56 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1990)
dot icon05/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/10/2024
Satisfaction of charge 3 in full
dot icon07/10/2024
Satisfaction of charge 4 in full
dot icon07/10/2024
Satisfaction of charge 5 in full
dot icon06/10/2024
Previous accounting period shortened from 2024-09-30 to 2024-08-31
dot icon06/10/2024
Appointment of Mr Christopher Robert Kirkland as a director on 2024-10-04
dot icon06/10/2024
Appointment of Ms Michelle Mucklestone as a director on 2024-10-06
dot icon05/10/2024
Registered office address changed from 16 Abbey Meadows Morpeth NE61 2BD England to High Edge Court Church Street Heage Belper DE56 2BW on 2024-10-05
dot icon05/10/2024
Notification of Bowmer and Kirkland Limited as a person with significant control on 2024-10-04
dot icon05/10/2024
Cessation of Mf (Wycliffe House) Ltd as a person with significant control on 2024-10-04
dot icon05/10/2024
Termination of appointment of Stephen Best as a director on 2024-10-04
dot icon06/08/2024
Termination of appointment of Paul Andrew Brown as a secretary on 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon08/12/2023
Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 2023-12-08
dot icon13/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon06/11/2023
Previous accounting period shortened from 2024-03-31 to 2023-09-30
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon08/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-03 with updates
dot icon01/09/2020
Notification of Mf (Wycliffe House) Ltd as a person with significant control on 2019-12-31
dot icon01/09/2020
Cessation of Stephen Best as a person with significant control on 2019-12-31
dot icon02/06/2020
Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2020-06-02
dot icon04/12/2019
Notification of Stephen Best as a person with significant control on 2019-11-11
dot icon21/11/2019
Appointment of Mr Paul Andrew Brown as a secretary on 2019-11-11
dot icon20/11/2019
Registered office address changed from T O'sullivan & Co Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 2019-11-20
dot icon20/11/2019
Appointment of Mr Stephen Best as a director on 2019-11-11
dot icon20/11/2019
Termination of appointment of Matthew David Edward Auld as a director on 2019-11-11
dot icon20/11/2019
Cessation of Yves Warne-Smith as a person with significant control on 2019-11-11
dot icon20/11/2019
Cessation of Matthew David Edward Auld as a person with significant control on 2019-11-11
dot icon14/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon13/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon14/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon11/11/2016
Confirmation statement made on 2016-08-03 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/11/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Termination of appointment of Richard Manning as a secretary
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon12/08/2010
Director's details changed for Matthew David Edward Auld on 2010-08-03
dot icon12/08/2010
Secretary's details changed for Mr Richard Manning on 2010-08-03
dot icon20/08/2009
Return made up to 03/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 03/08/08; full list of members
dot icon22/08/2007
Return made up to 03/08/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 03/08/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 03/08/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/08/2004
Return made up to 03/08/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/09/2003
Return made up to 03/08/03; full list of members
dot icon13/06/2003
Secretary resigned;director resigned
dot icon13/06/2003
New secretary appointed
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/10/2002
Registered office changed on 01/10/02 from: auburn house morpeth northumberland NE61 1QN
dot icon17/08/2002
Return made up to 03/08/02; full list of members
dot icon17/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/08/2001
Return made up to 03/08/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon15/08/2000
Return made up to 10/08/00; full list of members
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon09/11/1999
Director resigned
dot icon05/08/1999
Return made up to 10/08/99; full list of members
dot icon07/12/1998
Full accounts made up to 1998-03-31
dot icon05/11/1998
New director appointed
dot icon05/08/1998
Return made up to 10/08/98; full list of members
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon17/09/1997
Return made up to 10/08/97; full list of members
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon21/08/1996
Return made up to 10/08/96; full list of members
dot icon01/12/1995
Full accounts made up to 1995-03-31
dot icon01/08/1995
Return made up to 10/08/95; no change of members
dot icon21/03/1995
Registered office changed on 21/03/95 from: c/o russell young solicitors shakespeare house shakespeare street newcastle upon tyne NE1 6AQ
dot icon06/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 10/08/94; no change of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon03/09/1993
Return made up to 10/08/93; full list of members
dot icon31/01/1993
Registered office changed on 31/01/93 from: the marina derwenthaugh tyne & wear NE21 5LL
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon01/10/1992
Full accounts made up to 1991-03-31
dot icon15/09/1992
Return made up to 18/06/92; no change of members
dot icon21/04/1992
Particulars of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon14/04/1992
Declaration of satisfaction of mortgage/charge
dot icon08/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Return made up to 18/06/91; full list of members
dot icon29/01/1992
Registered office changed on 29/01/92 from: norfolk house 9O grey street newcastle upon tyne NE1 6AG
dot icon26/09/1991
Particulars of mortgage/charge
dot icon25/09/1991
Particulars of mortgage/charge
dot icon08/09/1991
Director resigned;new director appointed
dot icon11/01/1991
New director appointed
dot icon10/01/1991
Ad 19/12/90--------- £ si 998@1=998 £ ic 2/1000
dot icon10/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon03/01/1991
Particulars of mortgage/charge
dot icon24/12/1990
Resolutions
dot icon24/12/1990
Accounting reference date notified as 31/03
dot icon24/12/1990
Resolutions
dot icon07/11/1990
Memorandum and Articles of Association
dot icon26/10/1990
Certificate of change of name
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Secretary resigned;new secretary appointed
dot icon10/10/1990
Director resigned;new director appointed
dot icon10/10/1990
Registered office changed on 10/10/90 from: 2 baches street london N1 6UB
dot icon16/08/1990
Resolutions
dot icon16/08/1990
Resolutions
dot icon18/06/1990
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-50.29 % *

* during past year

Cash in Bank

£71,564.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.29M
-
0.00
145.89K
-
2022
1
1.29M
-
0.00
143.97K
-
2023
1
2.04M
-
0.00
71.56K
-
2023
1
2.04M
-
0.00
71.56K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.04M £Ascended58.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.56K £Descended-50.29 % *

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
Mucklestone, Michelle
Director
06/10/2024 - Present
4
Best, Stephen
Director
11/11/2019 - 04/10/2024
62
Auld, Matthew David Edward
Director
02/11/1998 - 11/11/2019
1
Kirkland, Christopher Robert
Director
04/10/2024 - Present
25
Brown, Paul Andrew
Secretary
11/11/2019 - 31/07/2024
-

Persons with Significant Control

5
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 TOWN PROPERTIES (DURHAM) LIMITED

COUNTY TOWN PROPERTIES (DURHAM) LIMITED is an(a) Active company incorporated on 18/06/1990 with the registered office located at High Edge Court Church Street, Heage, Belper DE56 2BW. There are currently 2 active directors 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 TOWN PROPERTIES (DURHAM) LIMITED?

toggle

COUNTY TOWN PROPERTIES (DURHAM) LIMITED is currently Active. It was registered on 18/06/1990 .

Where is COUNTY TOWN PROPERTIES (DURHAM) LIMITED located?

toggle

COUNTY TOWN PROPERTIES (DURHAM) LIMITED is registered at High Edge Court Church Street, Heage, Belper DE56 2BW.

What does COUNTY TOWN PROPERTIES (DURHAM) LIMITED do?

toggle

COUNTY TOWN PROPERTIES (DURHAM) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does COUNTY TOWN PROPERTIES (DURHAM) LIMITED have?

toggle

COUNTY TOWN PROPERTIES (DURHAM) LIMITED had 1 employees in 2023.

What is the latest filing for COUNTY TOWN PROPERTIES (DURHAM) LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-03 with no updates.