Background WavePink WaveYellow Wave

COUNTY DEVELOPMENT (COMPANY (CANTERBURY) LIMITED (00654553)

COUNTY DEVELOPMENT (COMPANY (CANTERBURY) LIMITED (00654553) is an active UK company. incorporated on 30 March 1960. with registered office in Ashford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. COUNTY DEVELOPMENT (COMPANY (CANTERBURY) LIMITED has been registered for 65 years. Current directors include JAIN, Abhinandan, MIDLANE, Katerina Adele, MIDLANE, Timothy Robert and 1 others.

Company Number
00654553
Status
active
Type
ltd
Incorporated
30 March 1960
Age
65 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JAIN, Abhinandan, MIDLANE, Katerina Adele, MIDLANE, Timothy Robert, MOXLEY, Russell Spencer
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY DEVELOPMENT (COMPANY (CANTERBURY) LIMITED

COUNTY DEVELOPMENT (COMPANY (CANTERBURY) LIMITED is an active company incorporated on 30 March 1960 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. COUNTY DEVELOPMENT (COMPANY (CANTERBURY) LIMITED was registered 65 years ago.(SIC: 41100, 41201)

Status

active

Active since 65 years ago

Company No

00654553

LTD Company

Age

65 Years

Incorporated 30 March 1960

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

2 Dane John Canterbury Kent CT1 2QR
From: 30 March 1960To: 5 August 2021
Timeline

37 key events • 1960 - 2026

Funding Officers Ownership
Company Founded
Mar 60
Loan Secured
Jun 17
Director Joined
Oct 20
Director Left
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Mar 22
Director Joined
Nov 23
Owner Exit
Mar 24
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MIDLANE, Robert Spurgeon

Active
White Hill Close, CanterburyCT4 7AQ
Secretary
Appointed 31 May 1997

JAIN, Abhinandan

Active
Henwood, AshfordTN24 8DH
Born December 1966
Director
Appointed 26 Oct 2020

MIDLANE, Katerina Adele

Active
White Hill Close, CanterburyCT4 7AQ
Born November 1965
Director
Appointed N/A

MIDLANE, Timothy Robert

Active
4111 Shady Oak, San Antonio
Born September 1960
Director
Appointed N/A

MOXLEY, Russell Spencer

Active
Oxford Street, WhitstableCT5 1DB
Born July 1971
Director
Appointed 20 Nov 2023

HADLEY, Michael Geoffrey

Resigned
Little Orchard 17 Puckle Lane, CanterburyCT1 3LA
Secretary
Appointed N/A
Resigned 30 May 1997

MIDLANE, Joan Yvette

Resigned
White Hill Close, CanterburyCT4 7AQ
Born February 1927
Director
Appointed N/A
Resigned 11 Oct 2020

MIDLANE, Robert Spurgeon

Resigned
White Hill Close, CanterburyCT4 7AQ
Born September 1930
Director
Appointed N/A
Resigned 27 Feb 2026

REVEL, Pixie Amaryllis

Resigned
50 Grimthorpe Avenue, WhitstableCT5 4PZ
Born October 1926
Director
Appointed N/A
Resigned 22 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Joan Yvette Midlane

Ceased
White Hill Close, CanterburyCT4 7AQ
Born February 1927

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 22 Dec 2022

Mr Robert Spurgeon Midlane

Active
White Hill Close, CanterburyCT4 7AQ
Born September 1930

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Legacy
5 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Legacy
16 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
2 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
4 May 1993
363b363b
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
21 July 1992
363b363b
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
3 January 1990
288288
Accounts With Accounts Type Full Group
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Legacy
27 May 1988
363363
Accounts With Accounts Type Full Group
27 May 1988
AAAnnual Accounts
Legacy
5 January 1988
288288
Legacy
21 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 August 1987
AAAnnual Accounts
Legacy
7 May 1987
395Particulars of Mortgage or Charge
Legacy
7 May 1987
395Particulars of Mortgage or Charge
Legacy
7 February 1987
363363
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
403aParticulars of Charge Subject to s859A
Legacy
10 December 1986
403aParticulars of Charge Subject to s859A
Legacy
10 December 1986
395Particulars of Mortgage or Charge
Legacy
10 December 1986
403aParticulars of Charge Subject to s859A
Legacy
10 December 1986
403aParticulars of Charge Subject to s859A
Legacy
10 December 1986
403aParticulars of Charge Subject to s859A
Legacy
10 December 1986
403aParticulars of Charge Subject to s859A
Legacy
14 November 1986
395Particulars of Mortgage or Charge
Legacy
16 September 1986
395Particulars of Mortgage or Charge
Resolution
2 December 1965
RESOLUTIONSResolutions
Incorporation Company
30 March 1960
NEWINCIncorporation