Background WavePink WaveYellow Wave

CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED (06895280)

CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED (06895280) is an active UK company. incorporated on 5 May 2009. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED has been registered for 16 years.

Company Number
06895280
Status
active
Type
ltd
Incorporated
5 May 2009
Age
16 years
Address
6 Clinton Avenue, Nottingham, NG5 1AW
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED

CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 5 May 2009 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED was registered 16 years ago.(SIC: 41100, 41202)

Status

active

Active since 16 years ago

Company No

06895280

LTD Company

Age

16 Years

Incorporated 5 May 2009

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 11 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

VENTURE CLEANING AND BUILDING SERVICES LIMITED
From: 13 August 2012To: 2 October 2014
MABEC PROPERTY SERVICES LIMITED
From: 4 November 2011To: 13 August 2012
PLANET FIRST LIMITED
From: 5 May 2009To: 4 November 2011
Contact
Address

6 Clinton Avenue Nottingham, NG5 1AW,

Previous Addresses

10-11 st. James Court Friar Gate Derby DE1 1BT England
From: 26 November 2015To: 11 January 2018
Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS
From: 5 May 2009To: 26 November 2015
Timeline

4 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
May 09
Funding Round
Oct 11
Director Joined
Dec 16
Director Left
Jun 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
26 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Resolution
7 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
7 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Incorporation Company
5 May 2009
NEWINCIncorporation