This company is commonly known as City & Country Construction Ltd. The company was founded 52 years ago and was given the registration number 01048459. The firm's registered office is in STANSTED. You can find them at Bentfield Place, Bentfield Road, Stansted, Essex. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CITY & COUNTRY CONSTRUCTION LTD |
---|---|---|
Company Number | : | 01048459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1972 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bentfield Place, Bentfield Road, Stansted, Essex, CM24 8HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Secretary | 06 January 2006 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 January 2020 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 July 2023 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 January 2020 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 18 December 2015 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 December 2014 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 June 2006 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 17 March 2021 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 April 2014 | Active |
Bentfield Place, Bentfield Road, Stansted, United Kingdom, CM24 8HL | Corporate Director | 01 March 2011 | Active |
Walnut Pasture, Millfield Lane Little Hadham, Ware, SG11 2ED | Secretary | 26 June 2002 | Active |
80 Edmund Green, Gosfield, Halstead, CO9 1UF | Secretary | - | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 04 January 2016 | Active |
Bentfield Place, Benfield Road, Stansted, CM24 8HL | Director | 28 August 2002 | Active |
12 Ingleside Court, Saffron Walden, CB10 1EB | Director | 25 February 2004 | Active |
12 Ingleside Court, Saffron Walden, CB10 1EB | Director | 26 June 2002 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 17 March 2021 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 April 2014 | Active |
65 Wickham Avenue, Cheam, Sutton, SM3 8DX | Director | 01 May 2004 | Active |
26 Stonehill Road, Great Shelford, Cambridge, CB2 5JL | Director | 25 February 2004 | Active |
26 Stonehill Road, Great Shelford, Cambridge, CB2 5JL | Director | 01 April 1994 | Active |
80 Edmund Green, Gosfield, Halstead, CO9 1UF | Director | 25 February 2004 | Active |
Bentfield Place, Bentfield Road, Stansted, United Kingdom, CM24 8HL | Director | 01 April 2014 | Active |
33, Askew Road, Moor Park, Northwood, HA6 3JE | Director | 25 February 2004 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 04 January 2016 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 04 January 2016 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 October 2006 | Active |
Heathfield, Chelmsford Road Hatfield Heath, Bishops Stortford, CM22 7BG | Director | 25 February 2004 | Active |
6 Warlington Road, Old Harlow, Harlow, CM17 0DR | Director | - | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 December 2014 | Active |
St Osyths Priory, St. Osyth, Colchester, CO16 8NZ | Director | - | Active |
St Osyth Priory, St Osyth, Clacton On Sea, CO16 8NZ | Director | 25 February 2004 | Active |
City & Country Corporation Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bentfield Place, Bentfield Road, Stansted, United Kingdom, CM24 8HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-09-07 | Accounts | Change account reference date company previous extended. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-01-23 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.