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

COUNTY PROPERTIES (GB) LIMITED

158 HOLT HEATH, WORCESTER, WR6 6WP,
Company Registration Number
04478052
Private Limited Company
Active

Company Overview

About County Properties (gb) Ltd
COUNTY PROPERTIES (GB) LIMITED was founded on 2002-07-04 and has its registered office in . The organisation's status is listed as "Active". County Properties (gb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COUNTY PROPERTIES (GB) LIMITED
 
Legal Registered Office
158 HOLT HEATH
WORCESTER
WR6 6WP
Other companies in WR6
 
Filing Information
Company Number 04478052
Company ID Number 04478052
Date formed 2002-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 00:44:52
Primary Source:Companies House
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 COUNTY PROPERTIES (GB) LIMITED

Current Directors
Officer Role Date Appointed
LUCY TOFANI
Company Secretary 2002-07-04
NIGEL JAMES NEWMAN
Director 2002-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
CENTRAL SECRETARIES LIMITED
Nominated Secretary 2002-07-04 2002-07-04
CENTRAL DIRECTORS LIMITED
Nominated Director 2002-07-04 2002-07-04

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
2024-01-22Unaudited abridged accounts made up to 2023-07-31
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-04-19Unaudited abridged accounts made up to 2022-07-31
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-02-04TM02Termination of appointment of Lucy Tofani on 2020-04-30
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-11-29AAMDAmended account small company full exemption
2017-09-30DISS40Compulsory strike-off action has been discontinued
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-09-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14AAMDAmended account small company full exemption
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0104/07/15 ANNUAL RETURN FULL LIST
2015-01-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-29AR0104/07/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0104/07/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0104/07/12 ANNUAL RETURN FULL LIST
2011-11-09AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0104/07/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-20AR0104/07/10 ANNUAL RETURN FULL LIST
2010-09-20CH01Director's details changed for Nigel James Newman on 2010-03-31
2010-02-04AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-29363aReturn made up to 04/07/09; full list of members
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-02-12AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS
2008-08-19AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-06363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 61 WORCESTER ROAD, BROMSGROVE, WORCESTERSHIRE B61 7DN
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-01363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-08-05288bDIRECTOR RESIGNED
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: CENTRAL HOUSE, 582-586 KINGSBURY ROAD, BIRMINGHAM, B24 9ND
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-05288aNEW SECRETARY APPOINTED
2002-08-05288bSECRETARY RESIGNED
2002-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77299 - Renting and leasing of other personal and household goods




Licences & Regulatory approval
We could not find any licences issued to COUNTY PROPERTIES (GB) 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 COUNTY PROPERTIES (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-02-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 COUNTY PROPERTIES (GB) LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY PROPERTIES (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY PROPERTIES (GB) LIMITED
Trademarks
We have not found any records of COUNTY PROPERTIES (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY PROPERTIES (GB) 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 (77299 - Renting and leasing of other personal and household goods) as COUNTY PROPERTIES (GB) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY PROPERTIES (GB) 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 COUNTY PROPERTIES (GB) 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 COUNTY PROPERTIES (GB) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1