Background WavePink WaveYellow Wave

COUNTERPOINT PROPERTIES LIMITED (02598880)

COUNTERPOINT PROPERTIES LIMITED (02598880) is an active UK company. incorporated on 8 April 1991. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. COUNTERPOINT PROPERTIES LIMITED has been registered for 35 years. Current directors include BURROWS, Alexander James Mortimer, BURROWS, Grahame Cavender, D'CRUZ, Adrian Robert and 1 others.

Company Number
02598880
Status
active
Type
ltd
Incorporated
8 April 1991
Age
35 years
Address
20 Harcourt Street, London, W1H 4HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURROWS, Alexander James Mortimer, BURROWS, Grahame Cavender, D'CRUZ, Adrian Robert, D'CRUZ, Victoria Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTERPOINT PROPERTIES LIMITED

COUNTERPOINT PROPERTIES LIMITED is an active company incorporated on 8 April 1991 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. COUNTERPOINT PROPERTIES LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02598880

LTD Company

Age

35 Years

Incorporated 8 April 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

20 Harcourt Street London, W1H 4HG,

Previous Addresses

Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
From: 12 April 2019To: 21 March 2025
Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
From: 8 April 1991To: 12 April 2019
Timeline

31 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Mar 16
Loan Secured
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Nov 18
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Sept 21
Loan Secured
Jan 22
Loan Cleared
Jul 23
Funding Round
Sept 23
Loan Secured
Jul 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BURROWS, Alexander James Mortimer

Active
Thalssa Lodge The Drive, Bognor RegisPO21 4DU
Secretary
Appointed 03 Mar 2004

BURROWS, Alexander James Mortimer

Active
The Drive, Bognor RegisPO21 4DU
Born March 1978
Director
Appointed 25 Nov 2016

BURROWS, Grahame Cavender

Active
The Drive, Bognor RegisPO21 4DU
Born April 1940
Director
Appointed 25 Nov 2016

D'CRUZ, Adrian Robert

Active
The Drive, Bognor RegisPO21 4DU
Born March 1981
Director
Appointed 25 Nov 2016

D'CRUZ, Victoria Anne

Active
34 The Drive, Bognor RegisPO21 4DU
Born March 1951
Director
Appointed 12 Apr 1991

BURROWS, Adrian Christopher Mortimer

Resigned
56 The Drive, Bognor RegisPO21 4DT
Secretary
Appointed 28 Jan 2003
Resigned 03 Mar 2004

FAWKES, Margaret Jessie

Resigned
51 West Drive, Bognor RegisPO21 4LZ
Secretary
Appointed 12 Apr 1991
Resigned 24 Jun 1991

HARRISON, Brenda Heather Dorcas

Resigned
Capricorns 14 Olivers Meadow, ChichesterPO20 6YA
Secretary
Appointed 20 Oct 1997
Resigned 31 Mar 2001

NORTH, Matthew James

Resigned
Thalassa Lodge, Bognor RegisPO21 4DU
Secretary
Appointed 31 Mar 2001
Resigned 27 Jan 2003

PILGRIM, Julian Dalton

Resigned
Penwood 3 Shelley Road, Bognor RegisPO21 2SL
Secretary
Appointed 12 Sept 1991
Resigned 20 Oct 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 08 Apr 1991
Resigned 12 Apr 1991

FAWKES, Margaret Jessie

Resigned
51 West Drive, Bognor RegisPO21 4LZ
Born June 1925
Director
Appointed 12 Apr 1991
Resigned 24 Jun 1991

RUSHTON, Edith Annie

Resigned
31 The Drive, Bognor RegisPO21 4DT
Born September 2000
Director
Appointed 01 Sept 1992
Resigned 06 May 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 08 Apr 1991
Resigned 12 Apr 1991

Persons with significant control

3

1 Active
2 Ceased
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 18 Jul 2018
Promenade, CheltenhamGL50 1HH

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Jul 2018

Mrs Victoria Anne D'Cruz

Active
The Drive, Bognor RegisPO21 4DU
Born March 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Move Registers To Sail Company
16 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Legacy
11 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Auditors Resignation Company
4 June 2008
AUDAUD
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
11 June 2007
287Change of Registered Office
Legacy
6 June 2007
363aAnnual Return
Legacy
6 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
22 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
29 June 2003
287Change of Registered Office
Legacy
29 June 2003
225Change of Accounting Reference Date
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
25 July 1995
88(2)R88(2)R
Legacy
3 July 1995
123Notice of Increase in Nominal Capital
Legacy
12 April 1995
363sAnnual Return (shuttle)
Resolution
9 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Legacy
3 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Legacy
4 October 1993
225(1)225(1)
Legacy
25 April 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
88(2)R88(2)R
Resolution
16 April 1993
RESOLUTIONSResolutions
Resolution
16 April 1993
RESOLUTIONSResolutions
Resolution
16 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
18 May 1992
363sAnnual Return (shuttle)
Legacy
10 March 1992
395Particulars of Mortgage or Charge
Legacy
10 December 1991
395Particulars of Mortgage or Charge
Legacy
8 October 1991
288288
Legacy
8 October 1991
287Change of Registered Office
Legacy
8 October 1991
288288
Legacy
26 September 1991
224224
Legacy
20 May 1991
395Particulars of Mortgage or Charge
Legacy
20 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
287Change of Registered Office
Incorporation Company
8 April 1991
NEWINCIncorporation