Background WavePink WaveYellow Wave

COUNTRY COURT CARE HOMES 2 PROPCO LIMITED (09921399)

COUNTRY COURT CARE HOMES 2 PROPCO LIMITED (09921399) is an active UK company. incorporated on 17 December 2015. with registered office in Spalding. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. COUNTRY COURT CARE HOMES 2 PROPCO LIMITED has been registered for 10 years. Current directors include KACHRA, Al-Karim, KACHRA, Alykhan.

Company Number
09921399
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KACHRA, Al-Karim, KACHRA, Alykhan
SIC Codes
41100, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY COURT CARE HOMES 2 PROPCO LIMITED

COUNTRY COURT CARE HOMES 2 PROPCO LIMITED is an active company incorporated on 17 December 2015 with the registered office located in Spalding. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. COUNTRY COURT CARE HOMES 2 PROPCO LIMITED was registered 10 years ago.(SIC: 41100, 87100)

Status

active

Active since 10 years ago

Company No

09921399

LTD Company

Age

10 Years

Incorporated 17 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

PRESTIGE PROPERTIES (WALBERTON) LIMITED
From: 21 July 2017To: 24 April 2019
PRESTIGE PROPERTIES (NORTH EAST) HOLDINGS LIMITED
From: 17 December 2015To: 21 July 2017
Contact
Address

C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding, PE11 3YR,

Previous Addresses

Prestige Group Head Office Roseville Court, Blair Avenue Ingelby Barwick Stockton on Tees TS17 5BL United Kingdom
From: 17 December 2015To: 29 April 2019
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Funding Round
Apr 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Aug 19
Loan Secured
May 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Apr 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KACHRA, Al-Karim

Active
Staniland Way, PeterboroughPE4 6NA
Born June 1988
Director
Appointed 16 Apr 2019

KACHRA, Alykhan

Active
Enterprise Way, SpaldingPE11 3YR
Born November 1986
Director
Appointed 16 Apr 2019

KACHRA, Abdulaziz Ali

Resigned
102 Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born January 1952
Director
Appointed 16 Apr 2019
Resigned 03 Apr 2026

SINGH, Sukhraj

Resigned
Eaglescliffe, Stockton-On-TeesTS16 0PG
Born October 1964
Director
Appointed 17 Dec 2015
Resigned 16 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019

Mr Sukhraj Singh

Ceased
Enterprise Way, SpaldingPE11 3YR
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
7 July 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Resolution
24 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
29 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Resolution
21 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2015
NEWINCIncorporation