Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTYLAND LTD
Company Information for

COUNTYLAND LTD

5 STIRLING COURTYARD, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
Company Registration Number
07201770
Private Limited Company
Active

Company Overview

About Countyland Ltd
COUNTYLAND LTD was founded on 2010-03-24 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Countyland Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COUNTYLAND LTD
 
Legal Registered Office
5 STIRLING COURTYARD
STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2FX
Other companies in WD23
 
Filing Information
Company Number 07201770
Company ID Number 07201770
Date formed 2010-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:36:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTYLAND LTD
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.
Companies with same name COUNTYLAND LTD
The following companies were found which have the same name as COUNTYLAND LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTYLAND ENTERPRISES INC Georgia Unknown
COUNTYLAND ENTERPRISES INC Georgia Unknown

Company Officers of COUNTYLAND LTD

Current Directors
Officer Role Date Appointed
HAYDEN GROSSMAN
Director 2017-07-27
MARCUS GROSSMAN
Director 2017-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD GROSSMAN
Director 2013-07-23 2017-07-27
RAJINDA JHEETA
Director 2011-07-01 2013-07-23
HOWARD GROSSMAN
Director 2011-11-15 2012-02-07
HOWARD GROSSMAN
Director 2010-03-24 2011-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS GROSSMAN COUNTY (OUNDLE) LIMITED Director 2017-07-27 CURRENT 2012-04-25 Active
MARCUS GROSSMAN MARGRO DEVELOPMENTS LIMITED Director 2012-05-16 CURRENT 2012-05-16 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
2023-08-09CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-07-11Previous accounting period shortened from 23/08/23 TO 30/06/23
2023-07-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-19Unaudited abridged accounts made up to 2022-08-23
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS DAVID GROSSMAN
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-05-24AA01Previous accounting period shortened from 24/08/20 TO 23/08/20
2020-08-24AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-05-21AA01Previous accounting period shortened from 25/08/19 TO 24/08/19
2020-05-21AA01Previous accounting period shortened from 25/08/19 TO 24/08/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-06-17AAMDAmended account full exemption
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AAMDAmended account full exemption
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 25/08/17
2019-01-26DISS40Compulsory strike-off action has been discontinued
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-23AA01Previous accounting period shortened from 26/08/17 TO 25/08/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-05-24AA01Previous accounting period shortened from 27/08/17 TO 26/08/17
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 156 High Street Bushey Herts WD23 3HF
2018-04-05AP01DIRECTOR APPOINTED MR MARCUS GROSSMAN
2017-08-25AAMDAmended account small company full exemption
2017-08-15TM01Termination of appointment of a director
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS GROSSMAN
2017-08-14PSC07CESSATION OF HOWARD GROSSMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GROSSMAN
2017-08-14AP01DIRECTOR APPOINTED MR HAYDEN GROSSMAN
2017-06-06CH01Director's details changed for Mr Howaed Grossman on 2017-06-05
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072017700006
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072017700005
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072017700006
2017-04-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-08-27AA01Current accounting period shortened from 28/08/15 TO 27/08/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-05-28AA01Previous accounting period shortened from 29/08/15 TO 28/08/15
2015-11-27AA31/08/14 TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0129/07/15 FULL LIST
2015-08-27AA01PREVSHO FROM 30/08/2014 TO 29/08/2014
2015-05-28AA01PREVSHO FROM 31/08/2014 TO 30/08/2014
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0129/07/14 FULL LIST
2014-01-04AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-31LATEST SOC31/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-31AR0129/07/13 FULL LIST
2013-07-31AP01DIRECTOR APPOINTED MR HOWAED GROSSMAN
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDA JHEETA
2013-06-11AR0124/03/13 FULL LIST
2013-06-11DISS40DISS40 (DISS40(SOAD))
2012-12-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-11-06GAZ1FIRST GAZETTE
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-03AR0124/03/12 FULL LIST
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GROSSMAN
2011-11-15AP01DIRECTOR APPOINTED MR HOWARD GROSSMAN
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GROSSMAN
2011-07-28AP01DIRECTOR APPOINTED MR RAJINDA JHEETA
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GROSSMAN / 27/06/2011
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-05AA01CURREXT FROM 31/03/2011 TO 31/08/2011
2011-03-25AR0124/03/11 FULL LIST
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 COUNTYLAND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-06
Fines / Sanctions
No fines or sanctions have been issued against COUNTYLAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2012-08-03 Outstanding SHAWBROOK BANK LIMITED
MORTGAGE 2011-04-20 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-07-07 Satisfied SAUL WEITZMAN
LEGAL CHARGE 2010-06-12 Outstanding LIZANNE LOUISE CHALK, SALLY FARADAY
Filed Financial Reports
Annual Accounts
2017-08-25
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-23

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 COUNTYLAND LTD

Intangible Assets
Patents
We have not found any records of COUNTYLAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTYLAND LTD
Trademarks
We have not found any records of COUNTYLAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTYLAND LTD. 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 COUNTYLAND LTD 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 COUNTYLAND LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTYLAND LTDEvent Date2012-11-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTYLAND LTD 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 COUNTYLAND LTD 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.