Background WavePink WaveYellow Wave

CITY & COUNTRY SHEPTON MALLET LTD (10022833)

CITY & COUNTRY SHEPTON MALLET LTD (10022833) is an active UK company. incorporated on 24 February 2016. with registered office in Stansted. The company operates in the Construction sector, engaged in development of building projects. CITY & COUNTRY SHEPTON MALLET LTD has been registered for 10 years. Current directors include DOUGLAS, Wayne, MARNER, Simon John, SARGEANT, Andrew Ian and 3 others.

Company Number
10022833
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 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 SHEPTON MALLET LTD

CITY & COUNTRY SHEPTON MALLET LTD is an active company incorporated on 24 February 2016 with the registered office located in Stansted. The company operates in the Construction sector, specifically engaged in development of building projects. CITY & COUNTRY SHEPTON MALLET LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10022833

LTD Company

Age

10 Years

Incorporated 24 February 2016

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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Bentfield Place Bentfield Road Stansted, CM24 8HL,

Timeline

15 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Jul 16
Loan Secured
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Left
May 19
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Apr 20
Director Left
Sept 20
Director Left
Feb 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

SARGEANT, Andrew Ian

Active
Bentfield Road, StanstedCM24 8HL
Secretary
Appointed 24 Feb 2016

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 24 Feb 2016

SARGEANT, David Richard

Active
Bentfield Road, StanstedCM24 8HL
Born September 1967
Director
Appointed 24 Feb 2016

SARGEANT, Timothy Robert

Active
Bentfield Road, StanstedCM24 8HL
Born September 1965
Director
Appointed 24 Feb 2016

VERNON-HARCOURT, Simon

Active
Bentfield Road, StanstedCM24 8HL
Born August 1969
Director
Appointed 24 Feb 2016

APLIN, Suzanne Michele

Resigned
Bentfield Road, StanstedCM24 8HL
Born February 1973
Director
Appointed 24 Feb 2016
Resigned 31 Aug 2020

FOWLER, Mark Townshend

Resigned
Bentfield Road, StanstedCM24 8HL
Born November 1970
Director
Appointed 24 Feb 2016
Resigned 11 Dec 2020

MOORE, Helen Margaret

Resigned
Bentfield Road, StanstedCM24 8HL
Born October 1965
Director
Appointed 24 Feb 2016
Resigned 16 Apr 2019

ROBINS, Gary

Resigned
Bentfield Road, StanstedCM24 8HL
Born August 1960
Director
Appointed 24 Feb 2016
Resigned 27 Feb 2017

SAMWAYS, Paul Mark

Resigned
Bentfield Road, StanstedCM24 8HL
Born January 1959
Director
Appointed 24 Feb 2016
Resigned 27 Feb 2017

SARGEANT, Neil Edward

Resigned
Bentfield Road, StanstedCM24 8HL
Born December 1959
Director
Appointed 24 Feb 2016
Resigned 23 Feb 2018

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

43

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 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
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 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
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
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
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
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
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
1 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 April 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
15 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Incorporation Company
24 February 2016
NEWINCIncorporation