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

COUNTY CATERING & LEISURE PROPERTIES LIMITED

ASHBOURNE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1LR,
Company Registration Number
02696466
Private Limited Company
Active

Company Overview

About County Catering & Leisure Properties Ltd
COUNTY CATERING & LEISURE PROPERTIES LIMITED was founded on 1992-03-12 and has its registered office in Guildford. The organisation's status is listed as "Active". County Catering & Leisure Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COUNTY CATERING & LEISURE PROPERTIES LIMITED
 
Legal Registered Office
ASHBOURNE HOUSE THE GUILDWAY
OLD PORTSMOUTH ROAD
GUILDFORD
SURREY
GU3 1LR
Other companies in GU4
 
Filing Information
Company Number 02696466
Company ID Number 02696466
Date formed 1992-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 15:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY CATERING & LEISURE PROPERTIES 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 CATERING & LEISURE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN DUGUID LAIRD
Company Secretary 2001-01-22
PETER DAVID PRESTIDGE
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIM HEI KAN
Director 2001-03-07 2010-06-30
FREDERIK ERNEST VAN TUYLL VAN SEROOSKERKEN
Director 2001-03-07 2010-06-30
JOHN DUGUID LAIRD
Director 2007-01-09 2007-11-07
ANTHONY MICHAEL LEVY
Company Secretary 2007-01-09 2007-09-20
CHRISTOPHER PATRICK OLIVER
Director 1992-04-09 2001-03-08
EFSTATHIOS GOURDOMICHALIS
Director 1994-01-19 2001-03-06
JOHN RICHARD SCLATER
Director 1992-04-09 2001-03-05
WILLIAM GREAVES UNDERWOOD
Director 1994-01-19 2001-03-05
MICHAEL WHEELER SMITH
Company Secretary 1999-03-19 2001-01-22
BARLOW SERVICE COMPANY LIMITED
Company Secretary 1996-08-15 1999-03-19
GORDON ROY WIGGINTON
Company Secretary 1993-12-22 1996-08-15
GORDON ROY WIGGINTON
Director 1992-04-09 1996-06-05
PENELOPE ANN NORTH
Company Secretary 1992-04-09 1993-12-22
REBECCA CLARE WIGGINTON
Director 1992-04-09 1993-10-19
TSD NOMINEES LIMITED
Nominated Secretary 1992-03-12 1992-04-09
TSD NOMINEES LIMITED
Nominated Director 1992-03-12 1992-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DUGUID LAIRD COUNTY CATERING & LEISURE DORCHESTER LIMITED Company Secretary 2001-12-03 CURRENT 1988-10-20 Active
JOHN DUGUID LAIRD COUNTY CATERING & LEISURE LIMITED Company Secretary 2001-01-22 CURRENT 1990-06-06 Active
PETER DAVID PRESTIDGE COUNTY CATERING & LEISURE DORCHESTER LIMITED Director 2010-04-01 CURRENT 1988-10-20 Active
PETER DAVID PRESTIDGE COUNTY CATERING & LEISURE LIMITED Director 2010-04-01 CURRENT 1990-06-06 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
2024-06-14CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026964660018
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026964660017
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0106/06/16 FULL LIST
2016-06-13AR0106/06/16 FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-26AR0106/06/15 ANNUAL RETURN FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0106/06/14 ANNUAL RETURN FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-13AR0106/06/13 ANNUAL RETURN FULL LIST
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026964660015
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026964660016
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0106/06/12 FULL LIST
2012-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DUGUID LAIRD / 28/05/2012
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AR0106/06/11 FULL LIST
2011-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DUGUID LAIRD / 06/06/2011
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK VAN TUYLL VAN SEROOSKERKEN
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TIM KAN
2010-06-22AR0106/06/10 FULL LIST
2010-05-10AP01DIRECTOR APPOINTED MR PETER DAVID PRESTIDGE
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-15363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-23363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-20288bDIRECTOR RESIGNED
2007-10-16288bSECRETARY RESIGNED
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT
2007-06-18363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06288aNEW SECRETARY APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: THE ANGEL POSTING HOUSE AND LIVERY HIGH STREET GUILDFORD, SURREY GU1 3DP
2004-07-01288cSECRETARY'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COUNTY CATERING & LEISURE PROPERTIES 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 CATERING & LEISURE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
CHARGE ON DEPOSIT 2012-04-27 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 2012-04-27 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2010-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2010-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2007-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2007-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 2007-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2007-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2003-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1992-07-31 Satisfied MAJEDIE INVESTMENTS PLC
MORTGAGE DEBENTURE 1992-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of COUNTY CATERING & LEISURE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY CATERING & LEISURE PROPERTIES LIMITED
Trademarks
We have not found any records of COUNTY CATERING & LEISURE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 6
RENT DEPOSIT 1

We have found 7 mortgage charges which are owed to COUNTY CATERING & LEISURE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for COUNTY CATERING & LEISURE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as COUNTY CATERING & LEISURE PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for COUNTY CATERING & LEISURE PROPERTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 9 Angel Gate Guildford Surrey GU1 4AE 24,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY CATERING & LEISURE PROPERTIES 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 CATERING & LEISURE PROPERTIES 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.