This company is commonly known as City & Country Investments Limited. The company was founded 32 years ago and was given the registration number 02715121. The firm's registered office is in STANSTEAD. You can find them at Bentfield Place, Bentfield Road, Stanstead, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | CITY & COUNTRY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02715121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bentfield Place, Bentfield Road, Stanstead, Essex, CM24 8HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bentfield Place, Bentfield Road, Stanstead, CM24 8HL | Secretary | 06 January 2006 | Active |
Bentfield Place, Bentfield Road, Stanstead, CM24 8HL | Director | 01 January 2020 | Active |
Bentfield Place, Bentfield Road, Stanstead, CM24 8HL | Director | 01 January 2020 | Active |
Bentfield Place, Bentfield Road, Stanstead, CM24 8HL | Director | 24 June 1992 | Active |
Bentfield Place, Bentfield Road, Stanstead, CM24 8HL | Director | 26 August 2010 | Active |
Bentfield Place, Bentfield Road, Stanstead, CM24 8HL | Director | 15 May 1993 | Active |
Bentfield Place, Bentfield Road, Stanstead, CM24 8HL | Director | 01 April 2014 | Active |
Walnut Pasture, Millfield Lane Little Hadham, Ware, SG11 2ED | Secretary | 14 May 2003 | Active |
St Osyth Priory, St Osyth, Clacton On Sea, CO16 8NZ | Secretary | 24 June 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 May 1992 | Active |
Bentfield Place, Bentfield Road, Stanstead, CM24 8HL | Director | 04 January 2016 | Active |
Bentfield Place, Bentfield Road, Stanstead, CM24 8HL | Director | 19 December 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 May 1992 | Active |
26 Barnfield, Epping, CM16 6RL | Director | 28 August 2002 | Active |
Bentfield Place, Bentfield Road, Stansted, United Kingdom, CM24 8HL | Director | 01 March 2011 | Active |
Bentfield Place, Bentfield Road, Stanstead, CM24 8HL | Director | 04 January 2016 | Active |
Bentfield Place, Bentfield Road, Stanstead, CM24 8HL | Director | 04 January 2016 | Active |
St Osyth Priory, St Osyth, Clacton On Sea, CO16 8NZ | Director | 24 June 1992 | Active |
St Osyths Priory, St. Osyth, Colchester, CO16 8NZ | Director | 28 August 2002 | Active |
Clint Foot Barn, Heath Road Sapiston, Bury St. Edmunds, IP31 1PY | Director | 28 August 2002 | 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 |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2022-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-21 | Mortgage | Mortgage create with deed with charge number charge creation 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 |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | 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 |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.