About

Registered Number: 02348810
Date of Incorporation: 16/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: The Studios, 6 Tinchurch Drive, Burgess Hill, West Sussex, RH15 0XJ,

 

County Gate Properties Ltd was founded on 16 February 1989. We don't currently know the number of employees at this company. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 16 April 2018
AD01 - Change of registered office address 21 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 04 February 2016
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
AAMD - Amended Accounts 11 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 10 February 2015
DISS40 - Notice of striking-off action discontinued 28 June 2014
AR01 - Annual Return 25 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 03 February 2014
DISS40 - Notice of striking-off action discontinued 10 July 2013
AR01 - Annual Return 09 July 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AA - Annual Accounts 05 February 2013
DISS40 - Notice of striking-off action discontinued 26 June 2012
AR01 - Annual Return 25 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 27 January 2012
MG01 - Particulars of a mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
DISS40 - Notice of striking-off action discontinued 12 June 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 12 March 2008
AA - Annual Accounts 04 March 2008
AUD - Auditor's letter of resignation 14 January 2008
287 - Change in situation or address of Registered Office 10 August 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 24 February 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 01 March 2002
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
123 - Notice of increase in nominal capital 17 May 2001
225 - Change of Accounting Reference Date 17 May 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 16 March 2000
287 - Change in situation or address of Registered Office 08 March 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 01 February 1999
AA - Annual Accounts 26 March 1998
363s - Annual Return 13 March 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 14 March 1996
AA - Annual Accounts 05 February 1996
288 - N/A 22 June 1995
363s - Annual Return 04 April 1995
287 - Change in situation or address of Registered Office 22 December 1994
AA - Annual Accounts 22 December 1994
287 - Change in situation or address of Registered Office 03 November 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 18 January 1993
287 - Change in situation or address of Registered Office 09 October 1992
363b - Annual Return 19 June 1992
RESOLUTIONS - N/A 06 June 1991
AA - Annual Accounts 06 June 1991
AA - Annual Accounts 06 June 1991
363a - Annual Return 07 May 1991
288 - N/A 27 February 1989
NEWINC - New incorporation documents 16 February 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 August 2011 Fully Satisfied

N/A

Legal charge 03 August 2011 Fully Satisfied

N/A

Legal charge 03 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.