Background WavePink WaveYellow Wave

COUNTY PROPERTY INVESTMENT COMPANY LIMITED(THE) (00035341)

COUNTY PROPERTY INVESTMENT COMPANY LIMITED(THE) (00035341) is an active UK company. incorporated on 4 December 1891. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. COUNTY PROPERTY INVESTMENT COMPANY LIMITED(THE) has been registered for 134 years. Current directors include LOUSADA, Simon Charles, WOODFINE, Maria, WOODFINE, Nicholas and 1 others.

Company Number
00035341
Status
active
Type
ltd
Incorporated
4 December 1891
Age
134 years
Address
3 Grove Place, Bedford, MK40 3JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUSADA, Simon Charles, WOODFINE, Maria, WOODFINE, Nicholas, WOODFINE, Sian
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY PROPERTY INVESTMENT COMPANY LIMITED(THE)

COUNTY PROPERTY INVESTMENT COMPANY LIMITED(THE) is an active company incorporated on 4 December 1891 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. COUNTY PROPERTY INVESTMENT COMPANY LIMITED(THE) was registered 134 years ago.(SIC: 68100, 68209)

Status

active

Active since 134 years ago

Company No

00035341

LTD Company

Age

134 Years

Incorporated 4 December 1891

Size

N/A

Accounts

ARD: 1/9

Up to Date

8 weeks left

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 2 September 2023 - 1 September 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 June 2026
Period: 2 September 2024 - 1 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

3 Grove Place Bedford, MK40 3JJ,

Previous Addresses

Exchange Building 16 st Cuthberts Street Bedford Bedfordshire MK40 3JG
From: 4 December 1891To: 4 October 2017
Timeline

4 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Oct 12
Director Left
Jan 15
Director Left
Jun 23
Director Joined
Sept 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LOUSADA, Simon Charles

Active
OakleyMK43 7ST
Born January 1963
Director
Appointed N/A

WOODFINE, Maria

Active
Grove Place, BedfordMK40 3JJ
Born August 1958
Director
Appointed 01 Sept 2023

WOODFINE, Nicholas

Active
3 Grove Place, BedfordMK40 3JJ
Born December 1953
Director
Appointed N/A

WOODFINE, Sian

Active
Village Road, BromhamMK43 8LL
Born February 1958
Director
Appointed N/A

WOODFINE, Gareth

Resigned
3 Grove Place, BedfordMK40 3JJ
Secretary
Appointed N/A
Resigned 07 Jun 2023

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed N/A
Resigned 30 Jul 2012

LOUSADA, Elizabeth Natasha

Resigned
Eastwood, Aspley GuiseMK17 8JY
Born January 1964
Director
Appointed N/A
Resigned 12 Dec 2014

WOODFINE, Gareth

Resigned
3 Grove Place, BedfordMK40 3JJ
Born October 1933
Director
Appointed N/A
Resigned 07 Jun 2023

Persons with significant control

1

St. Cuthberts Street, BedfordMK40 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
21 May 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
190190
Legacy
30 October 2006
353353
Accounts With Accounts Type Small
8 June 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Small
22 February 2005
AAAnnual Accounts
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Miscellaneous
3 March 2004
MISCMISC
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
5 November 2001
288cChange of Particulars
Legacy
5 November 2001
363aAnnual Return
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1998
363aAnnual Return
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
14 January 1998
288cChange of Particulars
Legacy
14 January 1998
363aAnnual Return
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Resolution
23 April 1997
RESOLUTIONSResolutions
Memorandum Articles
10 March 1997
MEM/ARTSMEM/ARTS
Resolution
10 March 1997
RESOLUTIONSResolutions
Legacy
6 March 1997
395Particulars of Mortgage or Charge
Legacy
30 October 1996
288cChange of Particulars
Legacy
30 October 1996
288cChange of Particulars
Legacy
30 October 1996
288cChange of Particulars
Legacy
30 October 1996
363aAnnual Return
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
26 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
363x363x
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
21 November 1994
363x363x
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
5 November 1993
403aParticulars of Charge Subject to s859A
Legacy
5 November 1993
403aParticulars of Charge Subject to s859A
Legacy
5 November 1993
403aParticulars of Charge Subject to s859A
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
28 May 1992
403aParticulars of Charge Subject to s859A
Legacy
28 May 1992
403aParticulars of Charge Subject to s859A
Legacy
28 May 1992
403aParticulars of Charge Subject to s859A
Legacy
28 May 1992
403aParticulars of Charge Subject to s859A
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
28 November 1991
363b363b
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Legacy
8 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
9 May 1989
287Change of Registered Office
Legacy
2 May 1989
403aParticulars of Charge Subject to s859A
Legacy
2 May 1989
403aParticulars of Charge Subject to s859A
Legacy
22 February 1989
395Particulars of Mortgage or Charge
Legacy
22 February 1989
395Particulars of Mortgage or Charge
Legacy
22 February 1989
395Particulars of Mortgage or Charge
Legacy
29 December 1988
395Particulars of Mortgage or Charge
Legacy
10 October 1988
363363
Accounts With Made Up Date
8 September 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Accounts With Made Up Date
5 February 1988
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Legacy
26 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
403aParticulars of Charge Subject to s859A
Legacy
18 August 1986
395Particulars of Mortgage or Charge
Legacy
7 August 1986
288288