COUNTY & DISTRICT PROPERTIES LIMITED
Overview
| Company Name | COUNTY & DISTRICT PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00675355 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COUNTY & DISTRICT PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is COUNTY & DISTRICT PROPERTIES LIMITED located?
| Registered Office Address | Seventh Floor 70 St Mary Axe EC3A 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTY & DISTRICT PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTY AND DISTRICT PROPERTIES LIMITED | Nov 18, 1960 | Nov 18, 1960 |
What are the latest accounts for COUNTY & DISTRICT PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COUNTY & DISTRICT PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2025 |
| Overdue | No |
What are the latest filings for COUNTY & DISTRICT PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||
legacy | 194 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maria Singleterry as a secretary on Nov 29, 2024 | 1 pages | TM02 | ||
Appointment of Nicole Ann Geoghegan as a secretary on Nov 29, 2024 | 2 pages | AP03 | ||
Director's details changed for Ms Helen Margaret Willis on Aug 05, 2024 | 2 pages | CH01 | ||
Registered office address changed from Costain House Vanwell Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024 | 1 pages | AD01 | ||
Change of details for Costain Group Plc as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 191 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Ms Helen Margaret Willis as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Warren John Clements as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Jan 25, 2017 | 7 pages | RP04CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Appointment of Mr Warren John Clements as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Martin David Hunter as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Who are the officers of COUNTY & DISTRICT PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEOGHEGAN, Nicole Ann | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 329871270001 | |||||||
| FLEMING, Lucy Jane | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 187985580001 | |||||
| WILLIS, Helen Margaret | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 277089380002 | |||||
| FRANKS, Clive Leonard | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 58221950001 | ||||||
| RACE, Brian William | Secretary | 53 Clarendon Way BR7 6RG Chislehurst Kent | British | 1308240001 | ||||||
| SEYMOUR, Charmaine Alex | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 115685770001 | ||||||
| SINGLETERRY, Maria | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 273924240001 | |||||||
| STARKEY, Paul Michael | Secretary | Vanwell Business Park SL6 4UB Maidenhead Costain House Berkshire | 171791020001 | |||||||
| WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 160821590001 | ||||||
| ARMITT, John Alexander | Director | The Manor House The Lee HP16 9NA Great Missenden Buckinghamshire | British | 52433440003 | ||||||
| BICKERSTAFF, Anthony Oliver | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 192694490001 | |||||
| BOWEN, Timothy Garnet | Director | Vanwell Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 200473130001 | |||||
| BURDES, Martin Fulton | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 23256880001 | |||||
| CAMPBELL, John Richmond | Director | 2 Sutton Avenue SL3 7AW Slough Berkshire | British | 5137910001 | ||||||
| CLEMENTS, Warren John | Director | Vanwell Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 267292310001 | |||||
| COSTAIN, Peter John | Director | Heronden Smallhythe Road TN30 7LN Tenterden Kent | England | British | 45321580001 | |||||
| DOUGHTY, Stuart John | Director | Bradley Farm House Kinlet DY12 3BU Bewdley Worcestershire | United Kingdom | British | 31394540001 | |||||
| HILL, Peter John | Director | Flat2 2 Eaton Place SW1X 8AD London | British | 78894530001 | ||||||
| HUNTER, Martin David | Director | Vanwell Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 5173500001 | |||||
| LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | 149625410001 | |||||
| MCCOLE, Charles Joseph | Director | Chimneys 9 Woodcote Place SL5 7JT Ascot Berkshire | England | British | 44623810003 | |||||
| ROBERTS, Miles William | Director | 2 Grafton Place SG11 1LT Standon Hertfordshire | British | 57880630002 | ||||||
| VAUGHAN, Alexander John | Director | Vanwell Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 181098870001 | |||||
| WYLLIE, Andrew | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 66477600003 |
Who are the persons with significant control of COUNTY & DISTRICT PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costain Group Plc | Apr 06, 2016 | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0