About

Registered Number: 04732105
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Active
Registered Address: 6 Tinchurch Drive, The Studios, Burgess Hill, RH15 0XJ,

 

Based in Burgess Hill, County Gate Properties (Surrey) Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are no directors listed for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AD01 - Change of registered office address 23 April 2020
AA - Annual Accounts 30 January 2020
TM01 - Termination of appointment of director 01 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 02 February 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 03 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 04 March 2008
AUD - Auditor's letter of resignation 14 January 2008
363s - Annual Return 22 May 2007
395 - Particulars of a mortgage or charge 26 April 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 26 October 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 21 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 10 September 2004
363s - Annual Return 21 April 2004
395 - Particulars of a mortgage or charge 16 March 2004
AUD - Auditor's letter of resignation 08 January 2004
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
CERTNM - Change of name certificate 21 July 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 December 2009 Outstanding

N/A

Legal charge 16 April 2007 Outstanding

N/A

Legal charge 19 October 2006 Fully Satisfied

N/A

Legal charge 28 March 2005 Fully Satisfied

N/A

Legal charge 27 August 2004 Outstanding

N/A

Legal charge 05 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.