UKBizDB.co.uk

CITY & COUNTY PROJECTS LIMITED

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

This company is commonly known as City & County Projects Limited. The company was founded 16 years ago and was given the registration number 06494646. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CITY & COUNTY PROJECTS LIMITED
Company Number:06494646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY

Director05 February 2008Active
C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY

Director13 June 2019Active
Limegrove House, Caxton Road, Bedford, Bedfordshire, MK41 0QQ

Secretary05 February 2008Active
78 Putnoe Lane, Bedford, MK41 9AF

Director05 February 2008Active
Limegrove House, Caxton Road, Bedford, Bedfordshire, MK41 0QQ

Director05 February 2008Active
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL

Director05 February 2008Active

People with Significant Control

Mr Robert Austin Sherwood Reynolds
Notified on:13 June 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:C/O Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian William Fox
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Pauline Ledsom
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.