General information

Name:

City & County Ltd

Office Address:

Second Floor 34 Lime Street EC3M 7AT London

Number: 02660535

Incorporation date: 1991-11-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02660535 is the registration number for City & County Limited. This firm was registered as a Private Limited Company on 1991-11-06. This firm has been present on the market for 33 years. The firm can be contacted at Second Floor 34 Lime Street in London. It's area code assigned to this location is EC3M 7AT. This firm has a history in name changes. Up till now it had two different company names. Up to 2016 it was run under the name of Motiondeal Properties and before that its company name was City & County. This enterprise's declared SIC number is 41100 which stands for Development of building projects. Its most recent annual accounts were submitted for the period up to 31st December 2022 and the most current annual confirmation statement was submitted on 6th November 2022.

Within the limited company, a number of director's assignments have been fulfilled by Michael T. and Bernice T.. As for these two people, Bernice T. has been with the limited company for the longest time, having been a vital addition to officers' team since December 1991.

  • Previous company's names
  • City & County Limited 2016-01-25
  • Motiondeal Properties Limited 2001-06-14
  • City & County Limited 1991-11-06

Financial data based on annual reports

Company staff

Michael T.

Role: Director

Appointed: 13 November 2020

Latest update: 2 April 2024

Michael T.

Role: Secretary

Appointed: 11 December 1991

Latest update: 2 April 2024

Bernice T.

Role: Director

Appointed: 11 December 1991

Latest update: 2 April 2024

People with significant control

Bernice T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Bernice T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 29th July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29th July 2014
Annual Accounts 9th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9th September 2015
Annual Accounts 1st August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1st August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 13th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2013

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2014

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2015

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
32
Company Age

Closest Companies - by postcode