Background WavePink WaveYellow Wave

CITY & COUNTRY COMMERCIAL LTD (04487825)

CITY & COUNTRY COMMERCIAL LTD (04487825) is an active UK company. incorporated on 17 July 2002. with registered office in Stansted. The company operates in the Construction sector, engaged in development of building projects. CITY & COUNTRY COMMERCIAL LTD has been registered for 23 years. Current directors include DOUGLAS, Wayne, MARNER, Simon John, SARGEANT, Andrew Ian and 3 others.

Company Number
04487825
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 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
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & COUNTRY COMMERCIAL LTD

CITY & COUNTRY COMMERCIAL LTD is an active company incorporated on 17 July 2002 with the registered office located in Stansted. The company operates in the Construction sector, specifically engaged in development of building projects. CITY & COUNTRY COMMERCIAL LTD was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04487825

LTD Company

Age

23 Years

Incorporated 17 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Bentfield Place Bentfield Road Stansted, CM24 8HL,

Timeline

15 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jan 12
Director Joined
May 14
Director Joined
May 14
Loan Secured
Dec 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
May 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Jan 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 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 17 Jul 2002

SARGEANT, David Richard

Active
Bentfield Place, StanstedCM24 8HL
Born September 1967
Director
Appointed 28 Aug 2002

SARGEANT, Timothy Robert

Active
Bentfield Place, StanstedCM24 8HL
Born September 1965
Director
Appointed 28 Aug 2002

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 17 Jul 2002
Resigned 06 Jan 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Jul 2002
Resigned 17 Jul 2002

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

MARNER, Simon John

Resigned
26 Barnfield, EppingCM16 6RL
Born November 1964
Director
Appointed 28 Aug 2002
Resigned 28 May 2004

MOORE, Helen Margaret

Resigned
Bentfield Road, StanstedCM24 8HL
Born October 1965
Director
Appointed 01 Apr 2014
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

WILLSHER, Peter James George

Resigned
Clint Foot Barn, Bury St. EdmundsIP31 1PY
Born October 1934
Director
Appointed 28 Aug 2002
Resigned 11 May 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Jul 2002
Resigned 17 Jul 2002

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

108

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 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
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2021
TM01Termination of Director
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
Confirmation Statement With No Updates
30 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
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 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
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Sail Address Company
30 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
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
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
17 July 2009
363aAnnual Return
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
18 February 2007
288cChange of Particulars
Legacy
18 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
21 July 2006
288bResignation of Director or Secretary
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
Legacy
20 July 2005
363aAnnual Return
Auditors Resignation Company
8 July 2005
AUDAUD
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2004
288cChange of Particulars
Legacy
29 September 2004
363aAnnual Return
Legacy
29 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
10 December 2003
400400
Legacy
10 December 2003
400400
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Auditors Resignation Company
14 August 2003
AUDAUD
Legacy
26 July 2003
363aAnnual Return
Legacy
26 July 2003
353353
Legacy
26 July 2003
287Change of Registered Office
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
Memorandum Articles
20 December 2002
MEM/ARTSMEM/ARTS
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
18 October 2002
88(2)R88(2)R
Legacy
18 October 2002
225Change of Accounting Reference Date
Legacy
23 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
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Incorporation Company
17 July 2002
NEWINCIncorporation