Background WavePink WaveYellow Wave

CITY & COUNTRY BEDMINSTER LTD (09197905)

CITY & COUNTRY BEDMINSTER LTD (09197905) is an active UK company. incorporated on 1 September 2014. with registered office in Stansted. The company operates in the Construction sector, engaged in development of building projects. CITY & COUNTRY BEDMINSTER LTD has been registered for 11 years. Current directors include DOUGLAS, Wayne, MARNER, Simon John, SARGEANT, Andrew Ian and 3 others.

Company Number
09197905
Status
active
Type
ltd
Incorporated
1 September 2014
Age
11 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 BEDMINSTER LTD

CITY & COUNTRY BEDMINSTER LTD is an active company incorporated on 1 September 2014 with the registered office located in Stansted. The company operates in the Construction sector, specifically engaged in development of building projects. CITY & COUNTRY BEDMINSTER LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09197905

LTD Company

Age

11 Years

Incorporated 1 September 2014

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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

CITY & COUNTRY MINLEY LTD
From: 1 September 2014To: 23 October 2014
Contact
Address

Bentfield Place Bentfield Road Stansted, CM24 8HL,

Timeline

28 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 17
Director Left
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Owner Exit
Aug 17
Loan Secured
May 18
Loan Secured
May 18
Director Left
May 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Jan 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

SARGEANT, Andrew Ian

Active
Bentfield Road, StanstedCM24 8HL
Secretary
Appointed 01 Sept 2014

DOUGLAS, Wayne

Active
Bentfield Road, StanstedCM24 8HL
Born March 1982
Director
Appointed 01 Jan 2020

MARNER, Simon John

Active
Bentfield Road, StanstedCM24 8HL
Born November 1964
Director
Appointed 01 Jan 2020

SARGEANT, Andrew Ian

Active
Bentfield Road, StanstedCM24 8HL
Born December 1971
Director
Appointed 01 Sept 2014

SARGEANT, David Richard

Active
Bentfield Road, StanstedCM24 8HL
Born September 1967
Director
Appointed 01 Sept 2014

SARGEANT, Timothy Robert

Active
Bentfield Road, StanstedCM24 8HL
Born September 1965
Director
Appointed 01 Sept 2014

VERNON-HARCOURT, Simon

Active
Bentfield Road, StanstedCM24 8HL
Born August 1969
Director
Appointed 01 Sept 2014

APLIN, Suzanne Michele

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

FOWLER, Mark Townshend

Resigned
Bentfield Road, StanstedCM24 8HL
Born November 1970
Director
Appointed 01 Sept 2014
Resigned 11 Dec 2020

MOORE, Helen Margaret

Resigned
Bentfield Road, StanstedCM24 8HL
Born October 1965
Director
Appointed 01 Sept 2014
Resigned 16 Apr 2019

ROBINS, Gary

Resigned
Bentfield Road, StanstedCM24 8HL
Born August 1960
Director
Appointed 04 Jan 2016
Resigned 27 Feb 2017

SAMWAYS, Paul Mark

Resigned
Bentfield Road, StanstedCM24 8HL
Born January 1959
Director
Appointed 04 Jan 2016
Resigned 27 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Bentfield Road, StanstedCM24 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017
Bentfield Road, StanstedCM24 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
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
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 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
1 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 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
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 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
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Resolution
29 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
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
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
15 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Certificate Change Of Name Company
23 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With New Address
26 September 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
1 September 2014
NEWINCIncorporation