CITY & COUNTRY ESTATES LTD
STANSTED CITY & COUNTRY PROPERTY DEVELOPMENTS LIMITED CITY & COUNTRY GROUP LIMITED

Hellopages » Essex » Uttlesford » CM24 8HL

Company number 04487221
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address BENTFIELD PLACE, BENTFIELD ROAD, STANSTED, ESSEX, CM24 8HL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Paul Mark Samways as a director on 27 February 2017; Termination of appointment of Gary Robins as a director on 27 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CITY & COUNTRY ESTATES LTD are www.citycountryestates.co.uk, and www.city-country-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Stansted Airport Rail Station is 3.2 miles; to Audley End Rail Station is 6.9 miles; to Harlow Mill Rail Station is 8.3 miles; to Harlow Town Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Country Estates Ltd is a Private Limited Company. The company registration number is 04487221. City Country Estates Ltd has been working since 16 July 2002. The present status of the company is Active. The registered address of City Country Estates Ltd is Bentfield Place Bentfield Road Stansted Essex Cm24 8hl. . SARGEANT, Andrew Ian is a Secretary of the company. APLIN, Suzanne Michele is a Director of the company. DITCHBURN, Lars Leighton is a Director of the company. DITCHBURN, Nicola Jane is a Director of the company. FOWLER, Mark Townshend is a Director of the company. MOORE, Helen Margaret is a Director of the company. SARGEANT, Andrew Ian is a Director of the company. SARGEANT, David Richard is a Director of the company. SARGEANT, Timothy Robert is a Director of the company. VERNON-HARCOURT, Simon is a Director of the company. Secretary BECKETT, Richard Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROBINS, Gary has been resigned. Director SAMWAYS, Paul Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SARGEANT, Andrew Ian
Appointed Date: 06 January 2006

Director
APLIN, Suzanne Michele
Appointed Date: 04 January 2016
52 years old

Director
DITCHBURN, Lars Leighton
Appointed Date: 01 December 2014
63 years old

Director
DITCHBURN, Nicola Jane
Appointed Date: 01 December 2014
61 years old

Director
FOWLER, Mark Townshend
Appointed Date: 19 December 2011
54 years old

Director
MOORE, Helen Margaret
Appointed Date: 01 March 2011
59 years old

Director
SARGEANT, Andrew Ian
Appointed Date: 16 July 2002
53 years old

Director
SARGEANT, David Richard
Appointed Date: 26 August 2010
58 years old

Director
SARGEANT, Timothy Robert
Appointed Date: 06 January 2006
60 years old

Director
VERNON-HARCOURT, Simon
Appointed Date: 01 April 2014
56 years old

Resigned Directors

Secretary
BECKETT, Richard Charles
Resigned: 06 January 2006
Appointed Date: 16 July 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
ROBINS, Gary
Resigned: 27 February 2017
Appointed Date: 04 January 2016
65 years old

Director
SAMWAYS, Paul Mark
Resigned: 27 February 2017
Appointed Date: 04 January 2016
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

CITY & COUNTRY ESTATES LTD Events

10 Mar 2017
Termination of appointment of Paul Mark Samways as a director on 27 February 2017
10 Mar 2017
Termination of appointment of Gary Robins as a director on 27 February 2017
31 Aug 2016
Full accounts made up to 31 March 2016
16 Aug 2016
Registration of charge 044872210010, created on 10 August 2016
11 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

...
... and 62 more events
23 Jul 2002
New director appointed
23 Jul 2002
New secretary appointed
23 Jul 2002
Director resigned
23 Jul 2002
Secretary resigned
16 Jul 2002
Incorporation

CITY & COUNTRY ESTATES LTD Charges

10 August 2016
Charge code 0448 7221 0010
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Temple 2-4 inclusive and the tea house herringswell t/no…
22 December 2015
Charge code 0448 7221 0009
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Warley - ground rents t/no. EX850528. For more details…
27 November 2014
Charge code 0448 7221 0008
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
23 May 2012
Mortgage
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a apartment numbers b-11 (the loft apartment…
23 May 2012
Mortgage
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property at old st michael's drive braintree essex k/a…
25 March 2010
Mortgage
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2 15 16 and loft apartments myers court…
25 March 2010
Mortgage
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H temple 2 (also k/a plot T2) temple 3(T3) temple 4 (T4)…
25 March 2010
Mortgage
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2 10 14 15 south courtyard the manor…
11 February 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 24/02/2003
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 February 2009
Debenture
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…