UKBizDB.co.uk

CITY & COUNTY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City & County Group Limited. The company was founded 36 years ago and was given the registration number 02246457. The firm's registered office is in LONDON. You can find them at 19 Wimpole Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CITY & COUNTY GROUP LIMITED
Company Number:02246457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1988
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:19 Wimpole Street, London, W1G 8GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Wise Lane, London, England, NW7 2BD

Secretary14 September 2001Active
119, Wise Lane, London, England, NW7 2BD

Director01 April 2008Active
19, Wimpole Street, London, W1G 8GE

Director26 August 2020Active
1 Tilehouse Close, Borehamwood, WD6

Director-Active
Moor House Wood Lane, Stanmore, HA7 4LG

Secretary-Active
37 Devonshire Place, London, W1G 6JS

Director-Active
19, Wimpole Street, London, W1G 8GE

Director31 August 2017Active

People with Significant Control

Ms Andrea Ufland
Notified on:15 September 2020
Status:Active
Date of birth:April 1944
Nationality:British
Address:19, Wimpole Street, London, W1G 8GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wayne Ellis Coffer
Notified on:05 June 2020
Status:Active
Date of birth:May 1975
Nationality:British
Address:19, Wimpole Street, London, W1G 8GE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kenneth Coffer
Notified on:01 May 2020
Status:Active
Date of birth:May 1975
Nationality:British
Address:19, Wimpole Street, London, W1G 8GE
Nature of control:
  • Significant influence or control
Mr Kenneth Stuart Coffer
Notified on:20 April 2017
Status:Active
Date of birth:February 1944
Nationality:British
Address:19, Wimpole Street, London, W1G 8GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Change account reference date company previous extended.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Mortgage

Mortgage charge whole release with charge number.

Download
2021-09-27Mortgage

Mortgage charge whole release with charge number.

Download
2021-09-27Mortgage

Mortgage charge whole release with charge number.

Download
2021-09-27Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-09-27Mortgage

Mortgage charge whole release with charge number.

Download
2021-09-27Mortgage

Mortgage charge whole release with charge number.

Download
2021-09-27Mortgage

Mortgage charge whole release with charge number.

Download
2021-09-27Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-09-27Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.