Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED
Company Information for

COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED

C/O SOBELL RHODES LLP THE KINETIC CENTRE, THEOBALD STREET, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 4PJ,
Company Registration Number
00172628
Private Limited Company
Active

Company Overview

About County Freehold & Leasehold Estates Ltd
COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED was founded on 1921-01-17 and has its registered office in Elstree, Borehamwood. The organisation's status is listed as "Active". County Freehold & Leasehold Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED
 
Legal Registered Office
C/O SOBELL RHODES LLP THE KINETIC CENTRE
THEOBALD STREET
ELSTREE, BOREHAMWOOD
HERTFORDSHIRE
WD6 4PJ
Other companies in NW4
 
Filing Information
Company Number 00172628
Company ID Number 00172628
Date formed 1921-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:19:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIMR LIMITED   ALEXANDRA ANTHONY LIMITED   DAP LIMITED   ESSJAYA LIMITED   MAYFAIR WEALTH MANAGEMENT LIMITED   MMAS LIMITED   SOBELL RHODES MANAGEMENT CONSULTING LIMITED   WINDY RIDGE CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
UMBERCROFT LIMITED
Company Secretary 1993-12-30
PAUL STEPHEN DONERT
Director 2007-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
PLACENAME LIMITED
Director 2001-11-20 2007-08-27
PAUL STEPHEN DONERT
Director 1999-02-26 2001-11-29
PAUL STEPHEN DONERT
Director 1991-12-31 1999-02-03
BRENDA ZAJAC
Company Secretary 1991-12-31 1993-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UMBERCROFT LIMITED ASHGROVE LEASING LIMITED Company Secretary 2008-10-17 CURRENT 2005-06-08 Dissolved 2014-04-29
UMBERCROFT LIMITED FETTA LANE LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Dissolved 2015-01-13
UMBERCROFT LIMITED ALTAIR PUBLISHERS LIMITED Company Secretary 1993-12-30 CURRENT 1959-10-16 Active
PAUL STEPHEN DONERT ENVIROCLEAN ENERGY CORPORATION LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2018-03-20
PAUL STEPHEN DONERT PETER LE MARCHANT TRUST Director 2013-02-26 CURRENT 2013-01-29 Active
PAUL STEPHEN DONERT ALTAIR PUBLISHERS LIMITED Director 2007-08-27 CURRENT 1959-10-16 Active
PAUL STEPHEN DONERT FETTA LANE LIMITED Director 2004-08-31 CURRENT 2004-08-31 Dissolved 2015-01-13
PAUL STEPHEN DONERT PLACENAME LIMITED Director 2001-11-06 CURRENT 2001-11-06 Dissolved 2015-03-17
PAUL STEPHEN DONERT UMBERCROFT LIMITED Director 1991-12-20 CURRENT 1990-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-19AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09Change of details for Mr Philip David Zajac as a person with significant control on 2016-04-06
2022-09-09Change of details for Miss Brenda Ann-Ita Zajac as a person with significant control on 2016-04-06
2022-09-09PSC04Change of details for Mr Philip David Zajac as a person with significant control on 2016-04-06
2022-02-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-06-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AA01Previous accounting period shortened from 29/03/20 TO 28/03/20
2021-02-16AP02Appointment of Umbercroft Limited as director on 2021-02-12
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England
2020-03-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-10PSC04Change of details for Miss Brenda Ann-Ita Zajac as a person with significant control on 2016-04-06
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM 397 Hendon Way London NW4 3LH England
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM 399 Hendon Way London NW4 3LH
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 43500
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 43500
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 43500
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 43500
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-19CH01Director's details changed for Mr Paul Stephen Donert on 2011-12-31
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-27MISCAuditors resignation
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-18AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-18CH04SECRETARY'S DETAILS CHNAGED FOR UMBERCROFT LIMITED on 2010-01-18
2009-04-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-04363aReturn made up to 31/12/08; full list of members
2008-01-30363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-05288bDIRECTOR RESIGNED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-03-07363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-03-05288aNEW DIRECTOR APPOINTED
1999-02-12288bDIRECTOR RESIGNED
1999-01-27363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-10363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1997-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-03-14363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-07-18AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-02-27363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-13363(288)SECRETARY RESIGNED
1994-02-13363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-08-20287REGISTERED OFFICE CHANGED ON 20/08/93 FROM: 36 WATFORD WAY HENDON LONDON NW4 3AL
1993-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-06363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-18287REGISTERED OFFICE CHANGED ON 18/06/92 FROM: 525,HERTFORD ROAD, ENFIELD. MIDDLESEX, EN3 5UA
1992-03-26AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-08363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-06-06AAFULL ACCOUNTS MADE UP TO 31/03/90
1988-06-17FULL ACCOUNTS MADE UP TO 31/03/84
1988-06-17Accounts made up to 1980-03-31
1986-07-18Return made up to 31/12/80; full list of members
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTRUMENT OF CHARGE 1959-07-31 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED
Trademarks
We have not found any records of COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.