Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED
Company Information for

INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED

1 ANGEL COURT, LONDON, SW1Y 6QF,
Company Registration Number
01989678
Private Limited Company
Active

Company Overview

About Intercounty Properties (southern Developments) Ltd
INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED was founded on 1986-02-14 and has its registered office in London. The organisation's status is listed as "Active". Intercounty Properties (southern Developments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED
 
Legal Registered Office
1 ANGEL COURT
LONDON
SW1Y 6QF
Other companies in HA0
 
Filing Information
Company Number 01989678
Company ID Number 01989678
Date formed 1986-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726228144  
Last Datalog update: 2024-03-06 05:33:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE SARA CARDASH
Company Secretary 1992-10-25
RICHARD DAVID CARDASH
Director 1992-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
INTERCOUNTY REGISTRARS LIMITED
Company Secretary 2001-10-08 2005-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE SARA CARDASH MYLODGE LIMITED Company Secretary 2003-03-11 CURRENT 1991-03-14 Active
JACQUELINE SARA CARDASH SHINEBROOK LIMITED Company Secretary 1998-08-10 CURRENT 1998-08-10 Active
JACQUELINE SARA CARDASH EXCELRANGE LIMITED Company Secretary 1997-12-04 CURRENT 1997-12-04 Active - Proposal to Strike off
JACQUELINE SARA CARDASH INTERCOUNTY PROPERTIES (INVESTMENT 12) LIMITED Company Secretary 1997-10-02 CURRENT 1992-10-07 Active
JACQUELINE SARA CARDASH INTERCOUNTY PROPERTIES LIMITED Company Secretary 1997-10-02 CURRENT 1989-03-31 Active
JACQUELINE SARA CARDASH INTERCOUNTY PROPERTIES (INVESTMENT 10) LIMITED Company Secretary 1997-10-02 CURRENT 1990-11-23 Active
JACQUELINE SARA CARDASH BRICKBOND LIMITED Company Secretary 1996-11-19 CURRENT 1996-11-19 Active - Proposal to Strike off
JACQUELINE SARA CARDASH ASSETBRIDGE LIMITED Company Secretary 1996-07-01 CURRENT 1996-04-23 Active - Proposal to Strike off
JACQUELINE SARA CARDASH INTERCOUNTY PROPERTIES (NORTH EAST) LIMITED Company Secretary 1991-08-01 CURRENT 1991-08-01 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (STEVENAGE) LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
RICHARD DAVID CARDASH MYLODGE LIMITED Director 2003-03-11 CURRENT 1991-03-14 Active
RICHARD DAVID CARDASH OAKCHASE LIMITED Director 2003-02-11 CURRENT 2003-01-22 Active
RICHARD DAVID CARDASH MERIDIEN LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
RICHARD DAVID CARDASH BLAZE DEVELOPMENTS LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
RICHARD DAVID CARDASH STERLING FACILITIES LIMITED Director 2000-09-15 CURRENT 2000-08-03 Active
RICHARD DAVID CARDASH SHELLBROOK LIMITED Director 1999-07-30 CURRENT 1999-07-30 Active
RICHARD DAVID CARDASH SHINEBROOK LIMITED Director 1998-08-10 CURRENT 1998-08-10 Active
RICHARD DAVID CARDASH EXCELRANGE LIMITED Director 1997-12-04 CURRENT 1997-12-04 Active - Proposal to Strike off
RICHARD DAVID CARDASH BRICKBOND LIMITED Director 1996-11-19 CURRENT 1996-11-19 Active - Proposal to Strike off
RICHARD DAVID CARDASH ASSETBRIDGE LIMITED Director 1996-07-01 CURRENT 1996-04-23 Active - Proposal to Strike off
RICHARD DAVID CARDASH RICHARD CARDASH ASSOCIATES LIMITED Director 1993-01-04 CURRENT 1993-01-04 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (INVESTMENT 12) LIMITED Director 1992-10-07 CURRENT 1992-10-07 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED Director 1992-01-29 CURRENT 1992-01-29 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (INVESTMENT 10) LIMITED Director 1991-11-23 CURRENT 1990-11-23 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES (NORTH EAST) LIMITED Director 1991-08-01 CURRENT 1991-08-01 Active
RICHARD DAVID CARDASH INTERCOUNTY PROPERTIES LIMITED Director 1991-03-31 CURRENT 1989-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-08-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30DIRECTOR APPOINTED MRS JACQUELINE SARA CARDASH
2023-06-30DIRECTOR APPOINTED MR RUPERT JAMES CARDASH
2023-06-30DIRECTOR APPOINTED SARA LUCY CARDASH
2023-02-03CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-09-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-11AR0125/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0125/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0125/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0125/10/12 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0125/10/11 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0125/10/10 ANNUAL RETURN FULL LIST
2010-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-10-26AR0125/10/09 ANNUAL RETURN FULL LIST
2008-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/07
2008-10-27363aReturn made up to 25/10/08; full list of members
2007-11-13363aReturn made up to 25/10/07; full list of members
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-21363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-23363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-11-23288bSECRETARY RESIGNED
2004-12-07363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-12363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2002-12-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-27363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-10-07363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2002-01-19395PARTICULARS OF MORTGAGE/CHARGE
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-19288aNEW SECRETARY APPOINTED
2000-11-09363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-21363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-10-29SRES03EXEMPTION FROM APPOINTING AUDITORS 14/10/98
1998-10-29363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1997-10-28363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1997-10-27SRES03EXEMPTION FROM APPOINTING AUDITORS 09/10/97
1997-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-07363sRETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
1996-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-08-14SRES03EXEMPTION FROM APPOINTING AUDITORS 17/07/96
1995-11-07363sRETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS
1995-10-03SRES03EXEMPTION FROM APPOINTING AUDITORS 29/09/95
1995-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-11-18363sRETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS
1994-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-10-19SRES03EXEMPTION FROM APPOINTING AUDITORS 05/10/94
1993-11-10363sRETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS
1993-11-02AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-09363bRETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS
1992-07-22363aRETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS
1992-05-20AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-04-10287REGISTERED OFFICE CHANGED ON 10/04/92 FROM: 18 HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON SW8 2AB
1991-09-11AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-06-20395PARTICULARS OF MORTGAGE/CHARGE
1990-10-26363RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS
1990-10-26AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-11-29363RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS
1989-11-29AAFULL ACCOUNTS MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2002-01-19 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1991-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 523,359
Creditors Due Within One Year 2011-12-31 £ 577,738

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 980,791
Debtors 2011-12-31 £ 971,797
Shareholder Funds 2012-12-31 £ 1,957,432
Shareholder Funds 2011-12-31 £ 1,894,059
Tangible Fixed Assets 2012-12-31 £ 1,500,000
Tangible Fixed Assets 2011-12-31 £ 1,500,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ABBEY MARQUES LTD 2008-05-14 Outstanding
RENT SECURITY DEPOSIT DEED BURROUGHS DIRECT MAIL LIMITED 2001-09-22 Outstanding
RENT DEPOSIT DEED FIRST CLASS CARS (FCC) LTD 2008-05-14 Outstanding

We have found 3 mortgage charges which are owed to INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED

Income
Government Income
We have not found government income sources for INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.