About

Registered Number: 04487221
Date of Incorporation: 16/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Bentfield Place, Bentfield Road, Stansted, Essex, CM24 8HL

 

City & Country Estates Ltd was registered on 16 July 2002 with its registered office in Stansted in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DITCHBURN, Nicola Jane 01 December 2014 - 1
SARGEANT, Lorna 27 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BECKETT, Richard Charles 16 July 2002 06 January 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
CS01 - N/A 30 June 2020
AP01 - Appointment of director 21 February 2020
AP01 - Appointment of director 21 February 2020
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 08 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 June 2018
MR01 - N/A 20 March 2018
CH01 - Change of particulars for director 10 January 2018
AA - Annual Accounts 11 September 2017
AP01 - Appointment of director 26 July 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
TM01 - Termination of appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
AA - Annual Accounts 31 August 2016
MR01 - N/A 16 August 2016
AR01 - Annual Return 11 July 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
MR01 - N/A 11 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
MR01 - N/A 08 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 July 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AP01 - Appointment of director 19 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 August 2011
AP01 - Appointment of director 25 March 2011
AA - Annual Accounts 19 October 2010
AP01 - Appointment of director 09 September 2010
AR01 - Annual Return 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 30 July 2009
395 - Particulars of a mortgage or charge 19 February 2009
395 - Particulars of a mortgage or charge 19 February 2009
MEM/ARTS - N/A 28 August 2008
CERTNM - Change of name certificate 21 August 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 February 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 19 May 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 20 July 2005
AA - Annual Accounts 26 August 2004
363a - Annual Return 28 July 2004
AA - Annual Accounts 25 September 2003
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 26 July 2003
363a - Annual Return 26 July 2003
353 - Register of members 26 July 2003
287 - Change in situation or address of Registered Office 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
CERTNM - Change of name certificate 14 May 2003
225 - Change of Accounting Reference Date 02 January 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2018 Outstanding

N/A

A registered charge 10 August 2016 Fully Satisfied

N/A

A registered charge 22 December 2015 Fully Satisfied

N/A

A registered charge 27 November 2014 Fully Satisfied

N/A

Mortgage 23 May 2012 Fully Satisfied

N/A

Mortgage 23 May 2012 Fully Satisfied

N/A

Mortgage 25 March 2010 Fully Satisfied

N/A

Mortgage 25 March 2010 Fully Satisfied

N/A

Mortgage 25 March 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 24/02/2003 11 February 2009 Fully Satisfied

N/A

Debenture 11 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.