About

Registered Number: 02619047
Date of Incorporation: 11/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Lime Kiln House, Great Rollright, Chipping Norton, Oxfordshire, OX7 5RE

 

Having been setup in 1991, County Commercial Properties Ltd are based in Oxfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Wilmoth, Harriette Jocelyn is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILMOTH, Harriette Jocelyn 17 April 2020 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AP01 - Appointment of director 17 April 2020
PSC07 - N/A 17 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 02 June 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 24 May 2003
287 - Change in situation or address of Registered Office 04 July 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 17 May 2002
395 - Particulars of a mortgage or charge 22 August 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 08 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2000
287 - Change in situation or address of Registered Office 10 December 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 09 February 1999
CERTNM - Change of name certificate 22 January 1999
363a - Annual Return 09 September 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 13 June 1997
395 - Particulars of a mortgage or charge 03 April 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 26 June 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 18 February 1994
395 - Particulars of a mortgage or charge 11 February 1994
288 - N/A 22 October 1993
RESOLUTIONS - N/A 03 October 1993
RESOLUTIONS - N/A 03 October 1993
RESOLUTIONS - N/A 03 October 1993
MEM/ARTS - N/A 03 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1993
123 - Notice of increase in nominal capital 03 October 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 10 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1992
395 - Particulars of a mortgage or charge 17 January 1992
288 - N/A 19 August 1991
288 - N/A 19 August 1991
287 - Change in situation or address of Registered Office 19 August 1991
RESOLUTIONS - N/A 17 July 1991
NEWINC - New incorporation documents 11 June 1991

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 15 August 2001 Outstanding

N/A

Legal mortgage 17 March 1997 Outstanding

N/A

Legal charge 09 February 1994 Fully Satisfied

N/A

Mortgage 31 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.