County & District Properties Limited MAIDENHEAD


Founded in 1960, County & District Properties, classified under reg no. 00675355 is an active company. Currently registered at Costain House SL6 4UB, Maidenhead the company has been in the business for 65 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Helen W. and Lucy F.. In addition one secretary - Nicole G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

County & District Properties Limited Address / Contact

Office Address Costain House
Office Address2 Vanwell Business Park
Town Maidenhead
Post code SL6 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00675355
Date of Incorporation Fri, 18th Nov 1960
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Nicole G.

Position: Secretary

Appointed: 29 November 2024

Helen W.

Position: Director

Appointed: 31 March 2024

Lucy F.

Position: Director

Appointed: 30 November 2020

Warren C.

Position: Director

Appointed: 18 March 2022

Resigned: 31 March 2024

Maria S.

Position: Secretary

Appointed: 01 September 2020

Resigned: 29 November 2024

Martin H.

Position: Director

Appointed: 07 May 2019

Resigned: 18 March 2022

Timothy B.

Position: Director

Appointed: 21 October 2013

Resigned: 31 August 2017

Alexander V.

Position: Director

Appointed: 31 August 2013

Resigned: 21 October 2013

Paul S.

Position: Secretary

Appointed: 03 September 2012

Resigned: 20 May 2013

Tracey W.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 September 2020

Charmaine S.

Position: Secretary

Appointed: 01 September 2006

Resigned: 18 May 2012

Anthony B.

Position: Director

Appointed: 05 June 2006

Resigned: 30 November 2020

Andrew W.

Position: Director

Appointed: 12 September 2005

Resigned: 07 May 2019

Charles M.

Position: Director

Appointed: 26 April 2002

Resigned: 04 June 2006

Stuart D.

Position: Director

Appointed: 01 July 2001

Resigned: 12 September 2005

Miles R.

Position: Director

Appointed: 28 March 2001

Resigned: 31 December 2001

Clive F.

Position: Secretary

Appointed: 30 April 1998

Resigned: 31 May 2011

John A.

Position: Director

Appointed: 09 April 1997

Resigned: 30 June 2001

John C.

Position: Director

Appointed: 29 January 1997

Resigned: 02 June 2000

Alan L.

Position: Director

Appointed: 01 February 1994

Resigned: 08 April 1997

Martin B.

Position: Director

Appointed: 28 February 1993

Resigned: 31 August 2013

Brian R.

Position: Secretary

Appointed: 28 February 1993

Resigned: 30 April 1998

Peter H.

Position: Director

Appointed: 28 February 1993

Resigned: 12 October 1994

Peter C.

Position: Director

Appointed: 28 February 1993

Resigned: 14 February 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Costain Group Plc from London, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Costain Group Plc

Seventh Floor 70 St Mary Axe, London, EC3A 8BE, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered England & Wales Companies Registry
Registration number 1393773
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2023
filed on: 16th, June 2024
Free Download (17 pages)

Company search

Advertisements