This company is commonly known as City & Country Corporation Ltd. The company was founded 40 years ago and was given the registration number 01808968. 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 CORPORATION LTD |
---|---|---|
Company Number | : | 01808968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1984 |
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 January 2020 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 May 2004 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 26 August 2010 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 December 2014 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 25 February 2004 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 April 2014 | Active |
Walnut Pasture, Millfield Lane Little Hadham, Ware, SG11 2ED | Secretary | 01 April 2002 | Active |
St Osyth Priory, St Osyth, Clacton On Sea, CO16 8NZ | Secretary | 18 August 1998 | Active |
Heathfield, Chelmsford Road Hatfield Heath, Bishops Stortford, CM22 7BG | Secretary | 31 March 1991 | Active |
Arthann House, Goose Lane Little Hallingbury, Bishops Stortford, CM22 7RG | Secretary | - | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 04 January 2016 | Active |
12 Ingleside Court, Saffron Walden, CB10 1EB | Director | 28 August 2002 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 19 December 2011 | Active |
23 Rossway, Langdon Hills, SS16 6LX | Director | 24 February 2003 | Active |
26 Stonehill Road, Great Shelford, Cambridge, CB2 5JL | Director | 28 August 2002 | Active |
80 Edmund Green, Gosfield, Halstead, CO9 1UF | Director | 28 August 2002 | Active |
Bentfield Place, Bentfield Road, Stansted, United Kingdom, CM24 8HL | Director | 01 March 2011 | 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 |
St Osyth Priory, St Osyth, Clacton On Sea, CO16 8NZ | Director | 01 December 1993 | Active |
Arthann House, Goose Lane Little Hallingbury, Bishops Stortford, CM22 7RG | Director | - | Active |
Heathfield, Chelmsford Road Hatfield Heath, Bishops Stortford, CM22 7BG | Director | - | Active |
St Osyth Priory, St Osyth, Clacton On Sea, CO16 8NZ | Director | - | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 December 2014 | Active |
Maltings Farm, Little Hallingbury, Bishops Stortford, CM22 7RE | Director | - | Active |
Heathfield, Chelmsford Road Hatfield Heath, Bishops Stortford, CM22 7BG | Director | 31 March 1991 | Active |
Brook Farm, Beyton, Bury St Edmunds, IP31 1RY | Director | 15 July 2003 | Active |
City & Country Group Plc | ||
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 |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | 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 |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | 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 |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | 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 |
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 |
2019-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-20 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.