Check the

CENTRAL & COUNTRY DEVELOPMENTS LIMITED

Company
CENTRAL & COUNTRY DEVELOPMENTS LIMITED (04373901)

CENTRAL & COUNTRY DEVELOPMENTS

Phone: +44 (0)1543 466 472
D rating

ABOUT CENTRAL & COUNTRY DEVELOPMENTS LIMITED

Central & Country Developments Ltd is a private company specialising in residential, commercial and mixed use property development. We are a company small enough for the Directors (Chartered Surveyors) to be directly involved in all details, yet big enough to provide the comfort of dealing with a financially strong organisation. We pride ourselves on our innovative designs, working with leading architects to produce developments of exceptional quality. The properties we produce all benefit from our meticulous attention to detail and a high standard of specification. For all of our customers we have a clear policy to provide the very best property at a price which offers excellent value for money. We price our properties to sell "off plan" during construction. Our expertise in mixed-use developments is extensive. We have the technical knowledge to deal with all of the issues arising from locating residential and commercial land uses in close proximity to each other, including acoustic separation, fire regulations etc. All of our customers including commercial tenants, funding institutions, "buy to let" investors, and owner occupiers benefit from our highly professional and detailed approach to mixed use development.

KEY FINANCES

Year
2017
Assets
£6045.25k ▲ £653.07k (12.11 %)
Cash
£175.79k ▼ £-298.6k (-62.94 %)
Liabilities
£2942.5k ▼ £-189.33k (-6.05 %)
Net Worth
£3102.76k ▲ £842.4k (37.27 %)

REGISTRATION INFO

Company name
CENTRAL & COUNTRY DEVELOPMENTS LIMITED
Company number
04373901
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Feb 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.centralandcountry.co.uk
Phones
+44 (0)1543 466 472
+44 (0)1543 573 748
01543 466 472
01543 573 748
Registered Address
16 HERITAGE PARK,
HAYES WAY,
CANNOCK,
STAFFORDSHIRE,
WS11 7LT

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate

LAST EVENTS

22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Dec 2016
Registration of charge 043739010036, created on 21 December 2016
14 Dec 2016
Registration of charge 043739010035, created on 12 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

CHARGES

21 December 2016
Status
Outstanding
Delivered
21 December 2016
Persons entitled
Lloyds Bank PLC
Description
None…

12 December 2016
Status
Outstanding
Delivered
14 December 2016
Persons entitled
Lloyds Bank PLC
Description
Freehold land at easemore road abbeydale redditch and…

21 October 2016
Status
Outstanding
Delivered
26 October 2016
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit 2 andover trade park weyhill road andover…

11 October 2016
Status
Outstanding
Delivered
20 October 2016
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit 1 andover trade park weyhill road andover…

9 February 2016
Status
Outstanding
Delivered
19 February 2016
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit 6 andover trade park weyhill road andover…

2 September 2013
Status
Satisfied on 20 June 2016
Delivered
9 September 2013
Persons entitled
Stapleford Associates LLP
Description
Land adjoining 87 barnt green road cofton hackett…

2 October 2012
Status
Satisfied on 20 June 2016
Delivered
19 October 2012
Persons entitled
Mcdonalds Restaurants Limited
Description
All its right title and interest in £534,000.00.

18 May 2012
Status
Satisfied on 20 June 2016
Delivered
19 May 2012
Persons entitled
Central & Country Developments Ssas
Description
Land on the north-eastern side of 18 haywood avenue…

9 December 2011
Status
Satisfied on 19 April 2013
Delivered
20 December 2011
Persons entitled
Clydesdale Bank PLC
Description
39 roberts drive dawley telford shropshire t/no SL149274…

21 September 2011
Status
Satisfied on 20 June 2016
Delivered
24 September 2011
Persons entitled
Stapleford Associates LLP
Description
Land at the green darlaston west midlands.

24 December 2010
Status
Satisfied on 20 June 2016
Delivered
7 January 2011
Persons entitled
Stapleford Associates LLP
Description
The green, darlaston, west midlands t/no's WM233053…

29 September 2009
Status
Outstanding
Delivered
19 October 2009
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit 7 andover trade park weyhill road west portway…

13 February 2009
Status
Satisfied on 7 August 2012
Delivered
19 February 2009
Persons entitled
Clydesdale Bank PLC
Description
The property k/a 1 erlington avenue furswood manchester…

8 September 2008
Status
Satisfied on 6 May 2011
Delivered
11 September 2008
Persons entitled
Clydesdale Bank PLC
Description
Plot 3 the mount house calcutts road jackfield telford t/no…

30 November 2007
Status
Satisfied on 7 August 2012
Delivered
4 December 2007
Persons entitled
Clydesdale Bank PLC
Description
Four winds 38 ercall lane wellington telford shropshire…

16 July 2007
Status
Satisfied on 7 August 2012
Delivered
19 July 2007
Persons entitled
Clydesdale Bank PLC T/a Yorkshire Bank
Description
Lower heamies farm chebsey eccleshall staffordshire,…

20 February 2006
Status
Satisfied on 7 August 2012
Delivered
21 February 2006
Persons entitled
David Roderick
Description
1-5 baldwin street bristol.

4 January 2006
Status
Satisfied on 7 August 2012
Delivered
11 January 2006
Persons entitled
Clydesdale Bank Public Limited Company
Description
Plot of land and buildings at brockton leasowes…

31 August 2005
Status
Satisfied on 7 August 2012
Delivered
7 September 2005
Persons entitled
Clydesdale Bank Public Limited Company
Description
Kynnersley house farm, kynnersley, telford, shropshire…

30 August 2005
Status
Satisfied on 20 June 2016
Delivered
7 September 2005
Persons entitled
Clydesdale Bank Public Limited Company
Description
By way of fixed charge to the bank the balance for the time…

10 June 2005
Status
Satisfied on 20 June 2016
Delivered
21 June 2005
Persons entitled
Clydesdale Bank PLC
Description
Sidway hall farm buildings sidway market drayton…

28 February 2005
Status
Satisfied on 7 August 2012
Delivered
2 March 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Land at 24A orchard street bristol t/n BL79633. By way of…

8 January 2005
Status
Satisfied on 7 August 2012
Delivered
22 January 2005
Persons entitled
Yorkshire Bank
Description
Land & buildings at upper reule farm haughton stafford…

10 December 2004
Status
Satisfied on 20 June 2016
Delivered
14 December 2004
Persons entitled
Yorkshire Bank PLC
Description
Land at upper barton farm bradley staffordshire ST18 9EG…

18 August 2004
Status
Satisfied on 7 August 2012
Delivered
21 August 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
Pershall farm barns pershall near eccleshall staffordshire…

30 April 2004
Status
Satisfied on 7 August 2012
Delivered
14 May 2004
Persons entitled
Yorkshire Bank PLC
Description
Crown farm buildings, kynnersley,teford, shropshire…

10 September 2003
Status
Satisfied on 7 August 2012
Delivered
18 September 2003
Persons entitled
Yorkshire Bank PLC
Description
F/H property k/a bednall hall farm barns common lane…

15 August 2003
Status
Satisfied on 20 June 2016
Delivered
2 September 2003
Persons entitled
Yorkshire Bank PLC
Description
Shelmore barns, radmore lane, gnosall, staffordshire…

15 August 2003
Status
Satisfied on 7 August 2012
Delivered
2 September 2003
Persons entitled
Yorkshire Bank PLC
Description
Building plot at rear of 85 barnt green road, barnt green…

7 July 2003
Status
Outstanding
Delivered
9 July 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

13 June 2003
Status
Satisfied on 7 August 2012
Delivered
23 June 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
1-5 baldwin street and 4, 6 and 8 clare street bristol (BR1…

30 May 2003
Status
Satisfied on 20 June 2016
Delivered
4 June 2003
Persons entitled
Igroup Mortgages Limited
Description
85 barnt green road cotton hackett birmingham B45 8PH.

29 April 2003
Status
Satisfied on 7 August 2012
Delivered
14 May 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
By way of legal mortgage land to rear of 30 foley road east…

21 November 2002
Status
Satisfied on 7 August 2012
Delivered
23 November 2002
Persons entitled
Yorkshire Bank PLC
Description
Lea knowle farm offley hay ecclesall. Assigns the goodwill…

23 August 2002
Status
Satisfied on 20 June 2016
Delivered
4 September 2002
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 August 2002
Status
Satisfied on 7 August 2012
Delivered
17 August 2002
Persons entitled
Yorkshire Bank PLC
Description
The property at rue barn eccleshall. Assigns the goodwill…

See Also


Last update 2018

CENTRAL & COUNTRY DEVELOPMENTS LIMITED DIRECTORS

Allison Jane Richards

  Acting
Appointed
01 January 2007
Role
Secretary
Address
15 Glenwood Road, Chellaston, Derby, Derbyshire, DE73 6UB
Name
RICHARDS, Allison Jane

Nicholas Roderick Laight

  Acting PSC
Appointed
14 February 2002
Occupation
Company Director
Role
Director
Age
55
Nationality
English
Address
Waterstone, Yew Tree Farm, Blackwell, Worcestershire, B60 1QP
Country Of Residence
England
Name
LAIGHT, Nicholas Roderick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Peter Thomas Mellor

  Acting PSC
Appointed
17 February 2003
Occupation
Chartered Surveyor
Role
Director
Age
54
Nationality
British
Address
16 Heritage Park, Hayes Way, Cannock, Staffordshire, England, WS11 7LT
Country Of Residence
England
Name
MELLOR, Peter Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Donald Laight

  Resigned
Appointed
14 February 2002
Resigned
01 January 2007
Role
Secretary
Address
Farewell Mill, Cross In Hand Lane Farewell, Lichfield, Staffordshire, WS13 8DX
Name
LAIGHT, Donald

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
14 February 2002
Resigned
14 February 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
14 February 2002
Resigned
14 February 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.