Background WavePink WaveYellow Wave

COUNTY TOWN PROPERTIES (DURHAM) LIMITED (02512780)

COUNTY TOWN PROPERTIES (DURHAM) LIMITED (02512780) is an active UK company. incorporated on 18 June 1990. with registered office in Belper. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COUNTY TOWN PROPERTIES (DURHAM) LIMITED has been registered for 35 years. Current directors include KIRKLAND, Christopher Robert, MUCKLESTONE, Michelle Ann.

Company Number
02512780
Status
active
Type
ltd
Incorporated
18 June 1990
Age
35 years
Address
High Edge Court Church Street, Belper, DE56 2BW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KIRKLAND, Christopher Robert, MUCKLESTONE, Michelle Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY TOWN PROPERTIES (DURHAM) LIMITED

COUNTY TOWN PROPERTIES (DURHAM) LIMITED is an active company incorporated on 18 June 1990 with the registered office located in Belper. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COUNTY TOWN PROPERTIES (DURHAM) LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02512780

LTD Company

Age

35 Years

Incorporated 18 June 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 October 2023 - 31 August 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

MILELOOK LIMITED
From: 18 June 1990To: 29 October 1990
Contact
Address

High Edge Court Church Street Heage Belper, DE56 2BW,

Previous Addresses

16 Abbey Meadows Morpeth NE61 2BD England
From: 8 December 2023To: 5 October 2024
4 Tyne View Newcastle upon Tyne NE15 8DE England
From: 2 June 2020To: 8 December 2023
Tower Buildings 9 Oldgate Morpeth NE61 1PY England
From: 20 November 2019To: 2 June 2020
T O'sullivan & Co Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR
From: 18 June 1990To: 20 November 2019
Timeline

14 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
New Owner
Dec 19
Owner Exit
Aug 20
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KIRKLAND, Christopher Robert

Active
Church Street, BelperDE56 2BW
Born May 1982
Director
Appointed 04 Oct 2024

MUCKLESTONE, Michelle Ann

Active
Church Street, BelperDE56 2BW
Born October 1966
Director
Appointed 06 Oct 2024

BROWN, Paul Andrew

Resigned
9 Oldgate, MorpethNE61 1PY
Secretary
Appointed 11 Nov 2019
Resigned 31 Jul 2024

DAWES, Ewan David

Resigned
Auburn House, MorpethNE61 1QN
Secretary
Appointed N/A
Resigned 27 Nov 2002

MANNING, Richard

Resigned
T O'sullivan & Co Verdemar House, Whitley BayNE26 3QR
Secretary
Appointed 27 Nov 2002
Resigned 08 Apr 2012

AULD, Matthew David Edward

Resigned
T O'sullivan & Co Verdemar House, Whitley BayNE26 3QR
Born August 1951
Director
Appointed 02 Nov 1998
Resigned 11 Nov 2019

BEST, Stephen

Resigned
9 Oldgate, MorpethNE61 1PY
Born July 1957
Director
Appointed 11 Nov 2019
Resigned 04 Oct 2024

DAWES, Ewan David

Resigned
Auburn House, MorpethNE61 1QN
Born November 1937
Director
Appointed N/A
Resigned 27 Nov 2002

MANNING, Richard

Resigned
31 Saltwell View, GatesheadNE8 4NT
Born July 1940
Director
Appointed N/A
Resigned 01 Sept 1999

WHEELER, Robert Charles Pendleton

Resigned
11 Irlam Road, ManchesterM41 6JR
Born October 1927
Director
Appointed N/A
Resigned 01 Apr 1992

Persons with significant control

5

1 Active
4 Ceased
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024
Old Elvet, DurhamDH1 3HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2019
Ceased 04 Oct 2024

Mr Stephen Best

Ceased
Tyne View, Newcastle Upon TyneNE15 8DE
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 11 Nov 2019
Ceased 31 Dec 2019

Mrs Yves Warne-Smith

Ceased
T O'sullivan & Co Verdemar House, Whitley BayNE26 3QR
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2019

Mr Matthew David Edward Auld

Ceased
T O'sullivan & Co Verdemar House, Whitley BayNE26 3QR
Born August 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
1 October 2002
287Change of Registered Office
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
287Change of Registered Office
Accounts With Accounts Type Small
6 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
3 September 1993
363aAnnual Return
Legacy
31 January 1993
287Change of Registered Office
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Legacy
21 April 1992
395Particulars of Mortgage or Charge
Legacy
16 April 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
403aParticulars of Charge Subject to s859A
Legacy
8 April 1992
403aParticulars of Charge Subject to s859A
Legacy
7 April 1992
363b363b
Legacy
29 January 1992
287Change of Registered Office
Legacy
26 September 1991
395Particulars of Mortgage or Charge
Legacy
25 September 1991
395Particulars of Mortgage or Charge
Legacy
8 September 1991
288288
Legacy
11 January 1991
288288
Legacy
10 January 1991
88(2)R88(2)R
Legacy
10 January 1991
288288
Legacy
3 January 1991
395Particulars of Mortgage or Charge
Resolution
24 December 1990
RESOLUTIONSResolutions
Legacy
24 December 1990
224224
Resolution
24 December 1990
RESOLUTIONSResolutions
Memorandum Articles
7 November 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 1990
RESOLUTIONSResolutions
Legacy
10 October 1990
288288
Legacy
10 October 1990
288288
Legacy
10 October 1990
287Change of Registered Office
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Incorporation Company
18 June 1990
NEWINCIncorporation