Background WavePink WaveYellow Wave

COUNTY COMMERCIAL PROPERTIES LIMITED (02619047)

COUNTY COMMERCIAL PROPERTIES LIMITED (02619047) is an active UK company. incorporated on 11 June 1991. with registered office in Chipping Norton. The company operates in the Construction sector, engaged in construction of commercial buildings. COUNTY COMMERCIAL PROPERTIES LIMITED has been registered for 34 years. Current directors include BURDON, Harriette Jocelyn, WILMOTH, Charles John Maitland.

Company Number
02619047
Status
active
Type
ltd
Incorporated
11 June 1991
Age
34 years
Address
Lime Kiln House, Chipping Norton, OX7 5RE
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BURDON, Harriette Jocelyn, WILMOTH, Charles John Maitland
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY COMMERCIAL PROPERTIES LIMITED

COUNTY COMMERCIAL PROPERTIES LIMITED is an active company incorporated on 11 June 1991 with the registered office located in Chipping Norton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. COUNTY COMMERCIAL PROPERTIES LIMITED was registered 34 years ago.(SIC: 41201)

Status

active

Active since 34 years ago

Company No

02619047

LTD Company

Age

34 Years

Incorporated 11 June 1991

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 20 August 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

MATCHLESSON LIMITED
From: 11 June 1991To: 25 January 1999
Contact
Address

Lime Kiln House Great Rollright Chipping Norton, OX7 5RE,

Timeline

9 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Apr 20
Owner Exit
Apr 20
New Owner
Jun 21
Director Left
Jun 21
Director Left
Aug 22
Loan Cleared
Jul 23
Capital Reduction
Apr 25
Share Buyback
Apr 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILMOTH, Charles John Maitland

Active
Lime Kiln House, Chipping NortonOX7 5RE
Secretary
Appointed 05 Aug 1991

BURDON, Harriette Jocelyn

Active
Great Rollright, Chipping NortonOX7 5RE
Born September 1984
Director
Appointed 17 Apr 2020

WILMOTH, Charles John Maitland

Active
Lime Kiln House, Chipping NortonOX7 5RE
Born June 1943
Director
Appointed 05 Aug 1991

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jun 1991
Resigned 05 Aug 1991

LOFTUS, Desmond Martin Peter

Resigned
Rectory House, WoodstockOX20 1HA
Born November 1944
Director
Appointed 12 Oct 1993
Resigned 03 Aug 2022

WILMOTH, Fiona Susan

Resigned
Lime Kiln House, OxfordshireOX7 5RE
Born October 1952
Director
Appointed 05 Aug 1991
Resigned 24 Jun 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Jun 1991
Resigned 05 Aug 1991

Persons with significant control

3

2 Active
1 Ceased

Mrs Fiona Susan Wilmoth

Ceased
Great Rollright, Chipping NortonOX7 5RE
Born October 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2020

Mrs Fiona Susan Wilmoth

Active
Lime Kiln House, Chipping NortonOX7 5RE
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Charles John Maitland Wilmoth

Active
Great Rollright, Chipping NortonOX7 5RE
Born June 1943

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 April 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
287Change of Registered Office
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2002
AAAnnual Accounts
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 August 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 July 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
22 January 2000
403aParticulars of Charge Subject to s859A
Legacy
10 December 1999
287Change of Registered Office
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
22 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1998
363aAnnual Return
Accounts With Made Up Date
10 July 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 July 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 February 1994
AAAnnual Accounts
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Legacy
22 October 1993
288288
Memorandum Articles
3 October 1993
MEM/ARTSMEM/ARTS
Legacy
3 October 1993
88(2)R88(2)R
Legacy
3 October 1993
123Notice of Increase in Nominal Capital
Resolution
3 October 1993
RESOLUTIONSResolutions
Resolution
3 October 1993
RESOLUTIONSResolutions
Resolution
3 October 1993
RESOLUTIONSResolutions
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 April 1993
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
7 February 1992
224224
Legacy
17 January 1992
395Particulars of Mortgage or Charge
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
287Change of Registered Office
Resolution
17 July 1991
RESOLUTIONSResolutions
Incorporation Company
11 June 1991
NEWINCIncorporation