Background WavePink WaveYellow Wave

CITY & COUNTRY HOMES LIMITED (03868067)

CITY & COUNTRY HOMES LIMITED (03868067) is an active UK company. incorporated on 29 October 1999. with registered office in Stansted. The company operates in the Construction sector, engaged in development of building projects. CITY & COUNTRY HOMES LIMITED has been registered for 26 years. Current directors include DOUGLAS, Wayne, MARNER, Simon John, SARGEANT, Andrew Ian and 4 others.

Company Number
03868067
Status
active
Type
ltd
Incorporated
29 October 1999
Age
26 years
Address
Bentfield Place, Stansted, CM24 8HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOUGLAS, Wayne, MARNER, Simon John, SARGEANT, Andrew Ian, SARGEANT, David Richard, SARGEANT, Timothy Robert, VERNON-HARCOURT, Simon, CITY & COUNTRY RESIDENTIAL LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & COUNTRY HOMES LIMITED

CITY & COUNTRY HOMES LIMITED is an active company incorporated on 29 October 1999 with the registered office located in Stansted. The company operates in the Construction sector, specifically engaged in development of building projects. CITY & COUNTRY HOMES LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03868067

LTD Company

Age

26 Years

Incorporated 29 October 1999

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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

CITY AND COUNTRY HOMES LIMITED
From: 29 October 1999To: 21 July 2003
Contact
Address

Bentfield Place Bentfield Road Stansted, CM24 8HL,

Timeline

26 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Dec 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jan 12
Director Joined
Jan 12
Loan Secured
Dec 14
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 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
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Feb 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 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 29 Oct 2009

SARGEANT, David Richard

Active
Bentfield Place, StanstedCM24 8HL
Born September 1967
Director
Appointed 11 Aug 2010

SARGEANT, Timothy Robert

Active
Bentfield Place, StanstedCM24 8HL
Born September 1965
Director
Appointed 11 Aug 2010

VERNON-HARCOURT, Simon

Active
Bentfield Place, StanstedCM24 8HL
Born August 1969
Director
Appointed 01 Dec 2011

CITY & COUNTRY RESIDENTIAL LTD

Active
Bentfield Place, StanstedCM24 8HL
Corporate director
Appointed 01 Dec 2002

BECKETT, Richard Charles

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

SARGEANT, Andrew Ian

Resigned
St Osyth Priory, Clacton On SeaCO16 8NZ
Secretary
Appointed 29 Oct 1999
Resigned 01 Dec 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Oct 1999
Resigned 29 Oct 1999

APLIN, Suzanne Michele

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

FOWLER, Mark Townshend

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

MOORE, Helen Margaret

Resigned
Bentfield Road, StanstedCM24 8HL
Born October 1965
Director
Appointed 11 Aug 2010
Resigned 16 Apr 2019

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 29 Oct 1999
Resigned 01 Dec 2002

SARGEANT, David Richard

Resigned
St Osyth Priory, Clacton On SeaCO16 8NZ
Born September 1967
Director
Appointed 29 Oct 1999
Resigned 01 Dec 2002

SARGEANT, Timothy Robert

Resigned
St Osyth Priory, Clacton On SeaCO16 8NZ
Born September 1965
Director
Appointed 29 Oct 1999
Resigned 01 Dec 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Oct 1999
Resigned 29 Oct 1999

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

113

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 October 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
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
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 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
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 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
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 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
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Legacy
15 October 2012
MG02MG02
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Legacy
24 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
21 January 2011
MG01MG01
Legacy
21 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
4 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
18 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
29 July 2003
353353
Certificate Change Of Name Company
21 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Legacy
28 February 2001
88(2)R88(2)R
Legacy
15 February 2001
225Change of Accounting Reference Date
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Incorporation Company
29 October 1999
NEWINCIncorporation