College And County Ltd OXFORD


Founded in 2012, College And County, classified under reg no. 07987939 is an active company. Currently registered at 9-10 St Clements OX4 1AB, Oxford the company has been in the business for twelve years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 4 directors, namely David G., Mark C. and Thomas C. and others. Of them, Mark C., Thomas C., Ronald W. have been with the company the longest, being appointed on 13 March 2012 and David G. has been with the company for the least time - from 6 April 2013. As of 29 March 2024, our data shows no information about any ex officers on these positions.

College And County Ltd Address / Contact

Office Address 9-10 St Clements
Town Oxford
Post code OX4 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07987939
Date of Incorporation Tue, 13th Mar 2012
Industry Real estate agencies
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

David G.

Position: Director

Appointed: 06 April 2013

Mark C.

Position: Director

Appointed: 13 March 2012

Thomas C.

Position: Director

Appointed: 13 March 2012

Ronald W.

Position: Director

Appointed: 13 March 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Mark C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ronald W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ronald W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth552 425708 626       
Balance Sheet
Cash Bank On Hand 166 607244 717103 654220 132331 845251 227243 912263 812
Current Assets317 817196 382302 209221 019320 419510 966428 985410 592615 259
Debtors26 28029 77557 492117 365100 287179 121177 758166 680351 447
Net Assets Liabilities 706 348828 421897 111956 6941 033 7281 071 1781 117 2201 336 638
Other Debtors 5 5841 57133 1021 5712 97118 423128 82188 654
Property Plant Equipment 39 76033 50039 55737 77527 75545 84136 63245 016
Cash Bank In Hand291 537166 607       
Intangible Fixed Assets626 507589 007       
Net Assets Liabilities Including Pension Asset Liability552 425708 626       
Tangible Fixed Assets40 59839 760       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve552 102708 303       
Shareholder Funds552 425708 626       
Other
Accrued Liabilities  23 89232 90742 57738 61536 63129 75342 255
Accumulated Amortisation Impairment Intangible Assets 160 993198 493240 160290 160340 160393 156453 042519 600
Accumulated Depreciation Impairment Property Plant Equipment 58 52070 81682 428101 041117 964128 237144 170161 787
Additions Other Than Through Business Combinations Intangible Assets   250 000  15 406276 000 
Additions Other Than Through Business Combinations Property Plant Equipment  6 03617 66916 8306 90335 1776 72526 002
Amounts Owed By Group Undertakings Participating Interests 2 94135 244      
Amounts Owed By Related Parties  35 24459 24873 305155 404137 59815 22960 299
Amounts Owed To Group Undertakings Participating Interests 22 47340 784      
Amounts Owed To Related Parties  40 78445 93334 77433 98815 42215 5583 141
Average Number Employees During Period 813182424242423
Bank Borrowings 57 49255 490200 000154 655152 80791 157187 87047 936
Bank Overdrafts 52 00055 490      
Corporation Tax Payable 72 41968 352      
Creditors 513 677492 892200 000154 655152 80791 157187 87047 936
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -6 820  
Disposals Property Plant Equipment      -6 819  
Financial Commitments Other Than Capital Commitments  61 33338 33342 50032 500   
Fixed Assets963 0421 085 7261 023 1471 218 6491 139 3431 071 2031 020 2201 223 0571 112 847
Increase From Amortisation Charge For Year Intangible Assets  37 50041 66750 00050 00052 99659 88666 558
Increase From Depreciation Charge For Year Property Plant Equipment  12 29611 61218 61316 92317 09215 93317 617
Intangible Assets 589 007551 507759 840709 840659 840622 250838 364771 806
Intangible Assets Gross Cost 750 000750 0001 000 0001 000 0001 000 0001 015 4061 291 4061 291 406
Investments Fixed Assets295 937456 959438 140419 252391 728383 608352 129348 061296 025
Investments In Group Undertakings 456 959438 140      
Investments In Subsidiaries  438 140419 252391 728383 608352 129348 061296 025
Net Current Assets Liabilities-301 198-315 017-190 683-115 473-21 396120 606150 82588 993282 241
Other Creditors 294 312287 126119 798112 55672 48042 77642 27343 177
Other Taxation Social Security Payable 57 12861 124      
Prepayments  20 67725 01525 41117 71420 05922 63019 667
Property Plant Equipment Gross Cost 98 280104 316121 985138 816145 719174 077180 801206 803
Provisions For Liabilities Balance Sheet Subtotal 4 5914 0436 0656 5975 2748 7106 96010 514
Taxation Social Security Payable  61 12469 325138 844189 067110 267105 787167 444
Total Assets Less Current Liabilities661 844770 709832 4641 103 1761 117 9461 191 8091 171 0451 312 0501 395 088
Total Borrowings  55 490200 000154 655152 80791 157187 87047 936
Trade Creditors Trade Payables 15 34524 47618 52915 7794 36211 21217 79127 939
Trade Debtors Trade Receivables 21 25020 677  3 0321 678 182 827
Amount Specific Advance Or Credit Directors      -2 1619 164-2 161
Amount Specific Advance Or Credit Made In Period Directors       13 325 
Amount Specific Advance Or Credit Repaid In Period Directors       -2 000-11 325
Company Contributions To Money Purchase Plans Directors   87 00075 17071 864   
Director Remuneration  16 19016 50116 98417 360   
Creditors Due After One Year109 41957 492       
Creditors Due Within One Year619 015511 399       
Fixed Asset Investments Additions 161 022       
Fixed Asset Investments Cost Or Valuation 456 959       
Intangible Fixed Assets Aggregate Amortisation Impairment 160 993       
Intangible Fixed Assets Amortisation Charged In Period 37 500       
Intangible Fixed Assets Cost Or Valuation 750 000       
Number Shares Allotted 20       
Par Value Share 0       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges 4 591       
Secured Debts161 419109 492       
Share Capital Allotted Called Up Paid11       
Share Premium Account320320       
Tangible Fixed Assets Additions 9 878       
Tangible Fixed Assets Cost Or Valuation 98 281       
Tangible Fixed Assets Depreciation 58 521       
Tangible Fixed Assets Depreciation Charged In Period 10 716       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 15th March 2023
filed on: 16th, March 2023
Free Download (5 pages)

Company search

Advertisements