County Town Properties (durham) Limited

General information

Name:

County Town Properties (durham) Ltd

Office Address:

4 Tyne View NE15 8DE Newcastle Upon Tyne

Number: 02512780

Incorporation date: 1990-06-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

County Town Properties (durham) Limited, a Private Limited Company, with headquarters in 4 Tyne View, Newcastle Upon Tyne. The main office's postal code is NE15 8DE. This enterprise has been prospering 34 years in this business. Its Companies House Registration Number is 02512780. This enterprise's Standard Industrial Classification Code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. County Town Properties (durham) Ltd released its latest accounts for the financial period up to March 31, 2023. Its most recent confirmation statement was filed on August 3, 2023.

Stephen B. is this particular company's single director, who was designated to this position in 2019. Since 1998 Matthew A., had been responsible for a variety of tasks within this specific business until the resignation five years ago. In addition another director, namely Richard M. quit twenty five years ago. To provide support to the directors, this business has been utilizing the expertise of Paul B. as a secretary since November 2019.

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 11 November 2019

Latest update: 28 March 2024

Paul B.

Role: Secretary

Appointed: 11 November 2019

Latest update: 28 March 2024

People with significant control

The companies with significant control over this firm include: Mf (Wycliffe House) Ltd owns over 3/4 of company shares. This business can be reached in Durham at Old Elvet, DH1 3HN and was registered as a PSC under the reg no 12230498.

Mf (Wycliffe House) Ltd
Address: 26a Old Elvet, Durham, DH1 3HN, England
Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12230498
Notified on 31 December 2019
Nature of control:
over 3/4 of shares
Stephen B.
Notified on 11 November 2019
Ceased on 31 December 2019
Nature of control:
over 3/4 of shares
Yves W.
Notified on 6 April 2016
Ceased on 11 November 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Matthew A.
Notified on 6 April 2016
Ceased on 11 November 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 May 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 June 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 16 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2023 (AA)
filed on: 13th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

HQ address,
2014

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

HQ address,
2015

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

HQ address,
2016

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

Accountant/Auditor,
2016 - 2014

Name:

T O'sullivan Limited

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
33
Company Age

Closest Companies - by postcode