This company is commonly known as City & Country Warley Limited. The company was founded 21 years ago and was given the registration number 04707009. The firm's registered office is in ESSEX. You can find them at Bentfield Place, Bentfield Road, Stansted, Essex, . This company's SIC code is 41100 - Development of building projects.
Name | : | CITY & COUNTRY WARLEY LIMITED |
---|---|---|
Company Number | : | 04707009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2003 |
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, Essex, CM24 8HL | Secretary | 06 January 2006 | Active |
Bentfield Place, Bentfield Road, Stansted, Essex, CM24 8HL | Director | 01 January 2020 | Active |
Bentfield Place, Bentfield Road, Stansted, Essex, CM24 8HL | Director | 01 January 2020 | Active |
Bentfield Place, Bentfield Road, Stansted, Essex, CM24 8HL | Director | 21 March 2003 | Active |
Bentfield Place, Bentfield Road, Stansted, Essex, CM24 8HL | Director | 01 July 2004 | Active |
Bentfield Place, Bentfield Road, Stansted, Essex, CM24 8HL | Director | 21 March 2003 | Active |
Bentfield Place, Bentfield Road, Stansted, Essex, CM24 8HL | Director | 01 December 2011 | Active |
Walnut Pasture, Millfield Lane Little Hadham, Ware, SG11 2ED | Secretary | 21 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 March 2003 | Active |
Bentfield Place, Bentfield Road, Stansted, Essex, CM24 8HL | Director | 04 January 2016 | Active |
Bentfield Place, Bentfield Road, Stansted, Essex, CM24 8HL | Director | 19 December 2011 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Director | 01 March 2010 | Active |
Bentfield Place, Bentfield Road, Stansted, Essex, CM24 8HL | Director | 04 January 2016 | Active |
Bentfield Place, Bentfield Road, Stansted, Essex, CM24 8HL | Director | 04 January 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 March 2003 | Active |
City & Country Residential 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 | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | 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 |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-07 | 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 |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | 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 |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.