County Estate Pubs Limited LONDON


Founded in 2008, County Estate Pubs, classified under reg no. 06465836 is an active company. Currently registered at Suite 2 De Walden Court W1W 6XD, London the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 11th November 2010 County Estate Pubs Limited is no longer carrying the name Rcp Projects.

Currently there are 3 directors in the the company, namely Georgina G., Clive R. and Paul R.. In addition one secretary - Georgina G. - is with the firm. Currently there is one former director listed by the company - David B., who left the company on 25 August 2022. In addition, the company lists several former secretaries whose names might be found in the list below.

County Estate Pubs Limited Address / Contact

Office Address Suite 2 De Walden Court
Office Address2 85 New Cavendish Street
Town London
Post code W1W 6XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06465836
Date of Incorporation Mon, 7th Jan 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Georgina G.

Position: Secretary

Appointed: 20 June 2022

Georgina G.

Position: Director

Appointed: 20 June 2022

Clive R.

Position: Director

Appointed: 07 January 2008

Paul R.

Position: Director

Appointed: 07 January 2008

David B.

Position: Director

Appointed: 08 November 2010

Resigned: 25 August 2022

David B.

Position: Secretary

Appointed: 14 July 2008

Resigned: 25 August 2022

Paul R.

Position: Secretary

Appointed: 07 January 2008

Resigned: 14 July 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Clive R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Paul R. This PSC owns 25-50% shares.

Clive R.

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

Paul R.

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

Company previous names

Rcp Projects November 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand43 35316 31013 08681 2483 44214 94714 98959 054
Current Assets503 877512 121158 649147 002144 787228 452132 611120 377
Debtors460 524495 811145 56365 754141 345213 505117 62261 323
Net Assets Liabilities    50 11782 17844 14019 024
Other Debtors459 774489 575120 26465 754141 345211 055116 30244 172
Other
Amount Specific Advance Or Credit Directors 65 000    16 890 
Amount Specific Advance Or Credit Made In Period Directors 65 000    16 890 
Amount Specific Advance Or Credit Repaid In Period Directors  65 000    16 890
Accrued Liabilities      10 4013 936
Accumulated Amortisation Impairment Intangible Assets12 50012 50012 50012 50012 50012 50012 500 
Amounts Owed To Group Undertakings11 90328 37966 95024 90017 85023 9636 51326 513
Average Number Employees During Period2112121314121111
Bank Borrowings Overdrafts     8 33310 00010 000
Creditors388 485406 773128 30390 326102 22041 66731 66721 667
Fixed Assets7 5507 5507 5507 5507 5507 5507 5507 550
Intangible Assets Gross Cost12 50012 50012 50012 50012 50012 50012 500 
Investments Fixed Assets7 5507 5507 5507 5507 5507 5507 5507 550
Investments In Group Undertakings7 5507 5507 5507 5507 5507 5507 5507 550
Net Current Assets Liabilities115 392105 34830 34656 67642 567116 29568 25733 141
Other Creditors256 878322 00819 16524 90948 4226 52610 401 
Other Taxation Social Security Payable116 13222 77432 57638 12533 42173 05531 66537 813
Total Assets Less Current Liabilities122 942112 89837 89664 22650 117123 84575 80740 691
Trade Creditors Trade Payables3 57233 6129 6122 3922 5272805 7758 974
Trade Debtors Trade Receivables7506 23625 299  2 4501 320 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Sunday 7th January 2024
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements