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 Name | |
---|---|
COUNTY CATERING & LEISURE PROPERTIES LIMITED | |
Legal Registered Office | |
ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LR Other companies in GU4 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DUGUID LAIRD |
||
PETER DAVID PRESTIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIM HEI KAN |
Director | ||
FREDERIK ERNEST VAN TUYLL VAN SEROOSKERKEN |
Director | ||
JOHN DUGUID LAIRD |
Director | ||
ANTHONY MICHAEL LEVY |
Company Secretary | ||
CHRISTOPHER PATRICK OLIVER |
Director | ||
EFSTATHIOS GOURDOMICHALIS |
Director | ||
JOHN RICHARD SCLATER |
Director | ||
WILLIAM GREAVES UNDERWOOD |
Director | ||
MICHAEL WHEELER SMITH |
Company Secretary | ||
BARLOW SERVICE COMPANY LIMITED |
Company Secretary | ||
GORDON ROY WIGGINTON |
Company Secretary | ||
GORDON ROY WIGGINTON |
Director | ||
PENELOPE ANN NORTH |
Company Secretary | ||
REBECCA CLARE WIGGINTON |
Director | ||
TSD NOMINEES LIMITED |
Nominated Secretary | ||
TSD NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTY CATERING & LEISURE DORCHESTER LIMITED | Company Secretary | 2001-12-03 | CURRENT | 1988-10-20 | Active | |
COUNTY CATERING & LEISURE LIMITED | Company Secretary | 2001-01-22 | CURRENT | 1990-06-06 | Active | |
COUNTY CATERING & LEISURE DORCHESTER LIMITED | Director | 2010-04-01 | CURRENT | 1988-10-20 | Active | |
COUNTY CATERING & LEISURE LIMITED | Director | 2010-04-01 | CURRENT | 1990-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026964660018 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026964660017 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/16 FULL LIST | |
AR01 | 06/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026964660015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026964660016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/06/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DUGUID LAIRD / 28/05/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 06/06/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DUGUID LAIRD / 06/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIK VAN TUYLL VAN SEROOSKERKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM KAN | |
AR01 | 06/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID PRESTIDGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/04 FROM: THE ANGEL POSTING HOUSE AND LIVERY HIGH STREET GUILDFORD, SURREY GU1 3DP | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
CHARGE ON DEPOSIT | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
CHARGE ON DEPOSIT | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEED OF RENTAL ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEED OF RENTAL ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEED OF RENTAL ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | MAJEDIE INVESTMENTS PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
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. |