Background WavePink WaveYellow Wave

CITY & COUNTRY CORPORATION LTD (01808968)

CITY & COUNTRY CORPORATION LTD (01808968) is an active UK company. incorporated on 16 April 1984. with registered office in Stansted. The company operates in the Construction sector, engaged in construction of commercial buildings. CITY & COUNTRY CORPORATION LTD has been registered for 41 years. Current directors include DOUGLAS, Wayne, MARNER, Simon John, SARGEANT, Andrew Ian and 4 others.

Company Number
01808968
Status
active
Type
ltd
Incorporated
16 April 1984
Age
41 years
Address
Bentfield Place, Stansted, CM24 8HL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DOUGLAS, Wayne, MARNER, Simon John, SARGEANT, Andrew Ian, SARGEANT, David Richard, SARGEANT, Sally Ann, SARGEANT, Timothy Robert, VERNON-HARCOURT, Simon
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & COUNTRY CORPORATION LTD

CITY & COUNTRY CORPORATION LTD is an active company incorporated on 16 April 1984 with the registered office located in Stansted. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CITY & COUNTRY CORPORATION LTD was registered 41 years ago.(SIC: 41201)

Status

active

Active since 41 years ago

Company No

01808968

LTD Company

Age

41 Years

Incorporated 16 April 1984

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

CITY & COUNTRY CONSTRUCTION LTD
From: 16 August 2002To: 19 November 2003
CASTLEPRIME LIMITED
From: 16 April 1984To: 16 August 2002
Contact
Address

Bentfield Place Bentfield Road Stansted, CM24 8HL,

Timeline

28 key events • 1984 - 2021

Funding Officers Ownership
Company Founded
Apr 84
Director Joined
Sept 10
Director Joined
Mar 11
Director Joined
Jan 12
Director Joined
May 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Joined
Feb 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
May 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Left
Sept 20
Director Left
Jan 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

SARGEANT, Andrew Ian

Active
Bentfield Place, StanstedCM24 8HL
Secretary
Appointed 06 Jan 2006

DOUGLAS, Wayne

Active
Bentfield Place, StanstedCM24 8HL
Born March 1982
Director
Appointed 01 Jan 2020

MARNER, Simon John

Active
Bentfield Place, StanstedCM24 8HL
Born November 1964
Director
Appointed 01 Jan 2020

SARGEANT, Andrew Ian

Active
Bentfield Place, StanstedCM24 8HL
Born December 1971
Director
Appointed 01 May 2004

SARGEANT, David Richard

Active
Bentfield Place, StanstedCM24 8HL
Born September 1967
Director
Appointed 26 Aug 2010

SARGEANT, Sally Ann

Active
Bentfield Place, StanstedCM24 8HL
Born August 1963
Director
Appointed 01 Dec 2014

SARGEANT, Timothy Robert

Active
Bentfield Place, StanstedCM24 8HL
Born September 1965
Director
Appointed 25 Feb 2004

VERNON-HARCOURT, Simon

Active
Bentfield Place, StanstedCM24 8HL
Born August 1969
Director
Appointed 01 Apr 2014

BECKETT, Richard Charles

Resigned
Walnut Pasture, WareSG11 2ED
Secretary
Appointed 01 Apr 2002
Resigned 06 Jan 2006

SARGEANT, Andrew Ian

Resigned
St Osyth Priory, Clacton On SeaCO16 8NZ
Secretary
Appointed 18 Aug 1998
Resigned 01 Apr 2002

SARGEANT, Sally Ann

Resigned
Heathfield, Bishops StortfordCM22 7BG
Secretary
Appointed 31 Mar 1991
Resigned 18 Aug 1998

SARGEANT, Sally

Resigned
Arthann House, Bishops StortfordCM22 7RG
Secretary
Appointed N/A
Resigned 29 May 1991

APLIN, Suzanne Michele

Resigned
Bentfield Place, StanstedCM24 8HL
Born February 1973
Director
Appointed 04 Jan 2016
Resigned 31 Aug 2020

CRADDOCK, Steven

Resigned
12 Ingleside Court, Saffron WaldenCB10 1EB
Born October 1947
Director
Appointed 28 Aug 2002
Resigned 25 Feb 2004

FOWLER, Mark Townshend

Resigned
Bentfield Place, StanstedCM24 8HL
Born November 1970
Director
Appointed 19 Dec 2011
Resigned 11 Dec 2020

GRIER, Michael Joseph

Resigned
23 Rossway, Langdon HillsSS16 6LX
Born October 1953
Director
Appointed 24 Feb 2003
Resigned 27 Oct 2003

HIGGINS, Thomas Joseph

Resigned
26 Stonehill Road, CambridgeCB2 5JL
Born December 1940
Director
Appointed 28 Aug 2002
Resigned 25 Feb 2004

MOLLISON, Roy James

Resigned
80 Edmund Green, HalsteadCO9 1UF
Born March 1942
Director
Appointed 28 Aug 2002
Resigned 25 Feb 2004

MOORE, Helen Margaret

Resigned
Bentfield Road, StanstedCM24 8HL
Born October 1965
Director
Appointed 01 Mar 2011
Resigned 16 Apr 2019

PETTIFER, Brian

Resigned
Askew Road, NorthwoodHA6 3JE
Born January 1938
Director
Appointed 25 Feb 2004
Resigned 30 Jun 2006

ROBINS, Gary

Resigned
Bentfield Place, StanstedCM24 8HL
Born August 1960
Director
Appointed 04 Jan 2016
Resigned 27 Feb 2017

SAMWAYS, Paul Mark

Resigned
Bentfield Place, StanstedCM24 8HL
Born January 1959
Director
Appointed 04 Jan 2016
Resigned 27 Feb 2017

SARGEANT, Andrew Ian

Resigned
St Osyth Priory, Clacton On SeaCO16 8NZ
Born December 1971
Director
Appointed 01 Dec 1993
Resigned 28 Aug 2002

SARGEANT, Bryan Arthur

Resigned
Heathfield, Bishops StortfordCM22 7BG
Born June 1962
Director
Appointed N/A
Resigned 25 Feb 2004

SARGEANT, Bryan Arthur

Resigned
Arthann House, Bishops StortfordCM22 7RG
Born February 1962
Director
Appointed N/A
Resigned 22 Mar 1991

SARGEANT, David Richard

Resigned
St Osyth Priory, Clacton On SeaCO16 8NZ
Born September 1967
Director
Appointed N/A
Resigned 30 Jun 2003

SARGEANT, Jacqueline

Resigned
Bentfield Place, StanstedCM24 8HL
Born January 1946
Director
Appointed 01 Dec 2014
Resigned 07 Jul 2020

SARGEANT, Richard Arthur

Resigned
Maltings Farm, Bishops StortfordCM22 7RE
Born June 1944
Director
Appointed N/A
Resigned 01 Dec 1993

SARGEANT, Sally Ann

Resigned
Heathfield, Bishops StortfordCM22 7BG
Born August 1963
Director
Appointed 31 Mar 1991
Resigned 18 Aug 1998

WILLSHER, Peter James George

Resigned
Brook Farm, Bury St EdmundsIP31 1RY
Born October 1934
Director
Appointed 15 Jul 2003
Resigned 25 Feb 2004

Persons with significant control

1

Bentfield Road, StanstedCM24 8HL

Nature of Control

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

Filing History

175

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
18 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
363aAnnual Return
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Auditors Resignation Company
8 July 2005
AUDAUD
Legacy
8 June 2005
363aAnnual Return
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
16 August 2004
363aAnnual Return
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
14 August 2003
AUDAUD
Legacy
24 July 2003
363aAnnual Return
Legacy
24 July 2003
353353
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Memorandum Articles
20 August 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
122122
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
25 January 1998
288cChange of Particulars
Legacy
29 September 1997
88(2)R88(2)R
Resolution
29 September 1997
RESOLUTIONSResolutions
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Resolution
2 February 1996
RESOLUTIONSResolutions
Resolution
2 February 1996
RESOLUTIONSResolutions
Resolution
2 February 1996
RESOLUTIONSResolutions
Resolution
2 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
21 September 1995
287Change of Registered Office
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
287Change of Registered Office
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
21 December 1993
288288
Legacy
26 November 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
288288
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Accounts With Accounts Type Full
18 December 1987
AAAnnual Accounts
Legacy
18 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363
Accounts With Accounts Type Dormant
1 July 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Incorporation Company
16 April 1984
NEWINCIncorporation