Background WavePink WaveYellow Wave

COUNTY PROPERTIES (NORTHERN) LIMITED (01245594)

COUNTY PROPERTIES (NORTHERN) LIMITED (01245594) is an active UK company. incorporated on 23 February 1976. with registered office in North Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COUNTY PROPERTIES (NORTHERN) LIMITED has been registered for 50 years. Current directors include GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard and 2 others.

Company Number
01245594
Status
active
Type
ltd
Incorporated
23 February 1976
Age
50 years
Address
137 Scalby Road, North Yorkshire, YO12 6TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard, HILL, James Maxwell, ROBSON, Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY PROPERTIES (NORTHERN) LIMITED

COUNTY PROPERTIES (NORTHERN) LIMITED is an active company incorporated on 23 February 1976 with the registered office located in North Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COUNTY PROPERTIES (NORTHERN) LIMITED was registered 50 years ago.(SIC: 68209)

Status

active

Active since 50 years ago

Company No

01245594

LTD Company

Age

50 Years

Incorporated 23 February 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MELVILLE DEVELOPMENTS LIMITED
From: 31 December 1978To: 31 December 1979
COUNTY PROPERTIES LIMITED
From: 31 December 1976To: 31 December 1978
TRIPGYM LIMITED
From: 23 February 1976To: 31 December 1976
Contact
Address

137 Scalby Road Scarborough North Yorkshire, YO12 6TB,

Timeline

5 key events • 2010 - 2019

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 12
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BEEFORTH, Deborah

Active
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 20 Jul 2020

GUTHRIE, John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born October 1936
Director
Appointed N/A

GUTHRIE, Peter John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1971
Director
Appointed 29 Jul 2003

GUTHRIE, Richard

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1972
Director
Appointed 29 Jul 2003

HILL, James Maxwell

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1974
Director
Appointed 01 Mar 2019

ROBSON, Martin

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1975
Director
Appointed 31 Jan 2005

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Secretary
Appointed N/A
Resigned 29 Jul 2003

SWIERS, Barry Peter

Resigned
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 29 Jul 2003
Resigned 20 Jul 2020

HARRISON, Michael John

Resigned
32 Stepney Grove, ScarboroughYO12 5DF
Born March 1947
Director
Appointed 31 Jan 2005
Resigned 27 Mar 2012

NAIRN, David

Resigned
Crossburn Farm Road, PeeblesEH45 8EG
Born March 1963
Director
Appointed 29 Mar 2010
Resigned 28 Feb 2019

SWIERS, Barry Peter

Resigned
1 Jersey Court, ScarboroughYO12 4RT
Born August 1955
Director
Appointed 29 Jul 2003
Resigned 31 Jan 2005

URQUHART, Ronald Graham

Resigned
56 George Street, EdinburghEH2 2LR
Born January 1957
Director
Appointed N/A
Resigned 28 Feb 2019

Persons with significant control

1

County Properties Group Ltd

Active
Scalby Road, ScarboroughYO12 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Auditors Resignation Company
2 June 2015
AUDAUD
Auditors Resignation Company
22 May 2015
AUDAUD
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Made Up Date
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Made Up Date
26 March 2013
AAAnnual Accounts
Legacy
25 February 2013
MG02MG02
Legacy
25 February 2013
MG02MG02
Legacy
25 February 2013
MG02MG02
Legacy
22 February 2013
MG01MG01
Legacy
22 February 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Made Up Date
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Made Up Date
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Made Up Date
7 April 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Made Up Date
4 April 2009
AAAnnual Accounts
Legacy
23 March 2009
403aParticulars of Charge Subject to s859A
Legacy
23 March 2009
403aParticulars of Charge Subject to s859A
Legacy
23 March 2009
403aParticulars of Charge Subject to s859A
Legacy
4 March 2009
403aParticulars of Charge Subject to s859A
Legacy
28 February 2009
395Particulars of Mortgage or Charge
Legacy
28 February 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
363aAnnual Return
Accounts With Made Up Date
8 April 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Made Up Date
16 April 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Made Up Date
9 May 2006
AAAnnual Accounts
Legacy
9 September 2005
288cChange of Particulars
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 April 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
288cChange of Particulars
Legacy
12 October 2004
287Change of Registered Office
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 April 2004
AAAnnual Accounts
Resolution
14 October 2003
RESOLUTIONSResolutions
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 April 2003
AAAnnual Accounts
Legacy
22 November 2002
403b403b
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
403aParticulars of Charge Subject to s859A
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 June 2002
AAAnnual Accounts
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
6 October 2001
403aParticulars of Charge Subject to s859A
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 May 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 April 2000
AAAnnual Accounts
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Legacy
26 June 1999
403b403b
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 April 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 May 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1997
AAAnnual Accounts
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 February 1996
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 1995
AAAnnual Accounts
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 February 1994
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 April 1993
AAAnnual Accounts
Resolution
3 August 1992
RESOLUTIONSResolutions
Resolution
3 August 1992
RESOLUTIONSResolutions
Resolution
3 August 1992
RESOLUTIONSResolutions
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 March 1992
AAAnnual Accounts
Legacy
10 December 1991
395Particulars of Mortgage or Charge
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Legacy
16 November 1991
403aParticulars of Charge Subject to s859A
Legacy
16 November 1991
403aParticulars of Charge Subject to s859A
Legacy
16 November 1991
403aParticulars of Charge Subject to s859A
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Legacy
19 June 1991
363b363b
Legacy
19 June 1991
363(287)363(287)
Accounts With Made Up Date
10 May 1991
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
2 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
6 April 1990
AAAnnual Accounts
Legacy
21 July 1989
363363
Accounts With Made Up Date
8 June 1989
AAAnnual Accounts
Legacy
22 July 1988
288288
Legacy
12 May 1988
363363
Accounts With Made Up Date
9 May 1988
AAAnnual Accounts
Legacy
8 October 1987
288288
Legacy
1 September 1987
403aParticulars of Charge Subject to s859A
Legacy
12 August 1987
363363
Legacy
21 July 1987
288288
Legacy
26 June 1987
288288
Legacy
15 June 1987
288288
Legacy
28 May 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
363363
Accounts With Made Up Date
13 May 1986
AAAnnual Accounts