Company NameNational Counties Estate Agents Limited
Company StatusDissolved
Company Number02074387
CategoryPrivate Limited Company
Incorporation Date14 November 1986(37 years, 5 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Rendell Croft
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(27 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 23 January 2018)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address30 Church Street
Epsom
Surrey
KT17 4NL
Secretary NameMr Chris Croft
StatusClosed
Appointed01 May 2014(27 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address30 Church Street
Epsom
Surrey
KT17 4NL
Secretary NameMr Anthony Philip Gration
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 5 months after company formation)
Appointment Duration22 years (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friar Close
Brighton
East Sussex
BN1 6NR
Director NameColin Chater
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 April 2001)
RoleChartered Surveyor
Correspondence AddressLarchwood Park Lane
Ashtead
Surrey
KT21 1EU
Director NameDr Haydn Ward
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 April 2004)
RoleCompany Director
Correspondence AddressClare Lodge Park Lane
Ashtead
Surrey
KT21 1EY
Director NameMr John Lancaster Wayt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 April 2007)
RoleSolicitor & Company Director
Country of ResidenceEngland
Correspondence AddressLancaster House
Blackhills
Esher
Surrey
KT10 9JW
Secretary NameMichael Perks
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address124 Craddocks Avenue
Ashtead
Surrey
KT21 1NL
Director NameMr John Sinclair
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(17 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Nelson Road
Rayleigh
Essex
SS6 8HQ
Director NameMr Anthony Philip Gration
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(20 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 April 2014)
RoleBuilding Society Deputy Chief
Country of ResidenceUnited Kingdom
Correspondence Address5 Friar Close
Brighton
East Sussex
BN1 6NR
Director NameMrs Polly Ann Williams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Street
Epsom
Surrey
KT17 4NL

Contact

Telephone01372 742211
Telephone regionEsher

Location

Registered Address30 Church Street
Epsom
Surrey
KT17 4NL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London

Shareholders

500k at £1National Counties Building Society
100.00%
Ordinary
1 at £1Chris Croft
0.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
4 October 2017Application to strike the company off the register (3 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500,000
(3 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500,000
(3 pages)
26 April 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
26 April 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 500,000
(3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 500,000
(3 pages)
11 May 2015Termination of appointment of Polly Ann Williams as a director on 30 April 2015 (1 page)
11 May 2015Appointment of Mr Christopher Rendell Croft as a director on 1 May 2014 (2 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 500,000
(3 pages)
11 May 2015Termination of appointment of Polly Ann Williams as a director on 30 April 2015 (1 page)
11 May 2015Appointment of Mr Christopher Rendell Croft as a director on 1 May 2014 (2 pages)
11 May 2015Appointment of Mr Christopher Rendell Croft as a director on 1 May 2014 (2 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
16 May 2014Appointment of Mr Chris Croft as a secretary on 1 May 2014 (2 pages)
16 May 2014Appointment of Mr Chris Croft as a secretary on 1 May 2014 (2 pages)
16 May 2014Appointment of Mr Chris Croft as a secretary on 1 May 2014 (2 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (3 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (3 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (3 pages)
2 May 2014Termination of appointment of Anthony Philip Gration as a secretary on 30 April 2014 (1 page)
2 May 2014Termination of appointment of Anthony Philip Gration as a director on 30 April 2014 (1 page)
2 May 2014Termination of appointment of Anthony Philip Gration as a secretary on 30 April 2014 (1 page)
2 May 2014Termination of appointment of Anthony Philip Gration as a director on 30 April 2014 (1 page)
19 March 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
19 March 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Director's details changed for Mrs Polly Ann Williams on 22 May 2013 (2 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
23 May 2013Director's details changed for Mrs Polly Ann Williams on 22 May 2013 (2 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mrs Polly Ann Williams on 31 March 2011 (3 pages)
14 April 2011Director's details changed for Mrs Polly Ann Williams on 31 March 2011 (3 pages)
19 January 2011Appointment of Polly Ann Williams as a director (3 pages)
19 January 2011Appointment of Polly Ann Williams as a director (3 pages)
13 January 2011Termination of appointment of John Sinclair as a director (2 pages)
13 January 2011Termination of appointment of John Sinclair as a director (2 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
3 July 2009Accounts made up to 31 December 2008 (4 pages)
3 July 2009Accounts made up to 31 December 2008 (4 pages)
29 May 2009Return made up to 01/05/09; full list of members (4 pages)
29 May 2009Return made up to 01/05/09; full list of members (4 pages)
3 July 2008Accounts made up to 31 December 2007 (4 pages)
3 July 2008Accounts made up to 31 December 2007 (4 pages)
28 May 2008Return made up to 01/05/08; full list of members (4 pages)
28 May 2008Return made up to 01/05/08; full list of members (4 pages)
13 June 2007Director resigned (1 page)
13 June 2007Return made up to 01/05/07; full list of members (7 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Return made up to 01/05/07; full list of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
5 June 2006Return made up to 01/05/06; full list of members (7 pages)
5 June 2006Accounts made up to 31 December 2005 (4 pages)
5 June 2006Return made up to 01/05/06; full list of members (7 pages)
5 June 2006Accounts made up to 31 December 2005 (4 pages)
22 August 2005Auditor's resignation (1 page)
22 August 2005Auditor's resignation (1 page)
3 June 2005Accounts made up to 31 December 2004 (3 pages)
3 June 2005Return made up to 01/05/05; full list of members (7 pages)
3 June 2005Return made up to 01/05/05; full list of members (7 pages)
3 June 2005Accounts made up to 31 December 2004 (3 pages)
1 June 2004Accounts made up to 31 December 2003 (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
1 June 2004Director resigned (1 page)
1 June 2004Accounts made up to 31 December 2003 (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
23 May 2003Accounts made up to 31 December 2002 (2 pages)
23 May 2003Accounts made up to 31 December 2002 (2 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
27 May 2002Full accounts made up to 31 December 2001 (5 pages)
27 May 2002Return made up to 01/05/02; full list of members (7 pages)
27 May 2002Full accounts made up to 31 December 2001 (5 pages)
27 May 2002Return made up to 01/05/02; full list of members (7 pages)
24 May 2001Director resigned (1 page)
24 May 2001Full accounts made up to 31 December 2000 (5 pages)
24 May 2001Full accounts made up to 31 December 2000 (5 pages)
24 May 2001Director resigned (1 page)
24 May 2001Return made up to 01/05/01; full list of members (7 pages)
24 May 2001Return made up to 01/05/01; full list of members (7 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
11 May 2000Full accounts made up to 31 December 1999 (5 pages)
11 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/00
(7 pages)
11 May 2000Full accounts made up to 31 December 1999 (5 pages)
11 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/00
(7 pages)
17 May 1999Full accounts made up to 31 December 1998 (5 pages)
17 May 1999Full accounts made up to 31 December 1998 (5 pages)
17 May 1999Return made up to 01/05/99; full list of members (8 pages)
17 May 1999Return made up to 01/05/99; full list of members (8 pages)
4 January 1999Appointment of auditors (2 pages)
4 January 1999Appointment of auditors (2 pages)
26 November 1998Auditor's resignation (1 page)
26 November 1998Auditor's resignation (1 page)
21 May 1998Full accounts made up to 31 December 1997 (9 pages)
21 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1998Full accounts made up to 31 December 1997 (9 pages)
21 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1997Full accounts made up to 31 December 1996 (8 pages)
20 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1997Full accounts made up to 31 December 1996 (8 pages)
24 May 1996Full accounts made up to 31 December 1995 (9 pages)
24 May 1996Return made up to 01/05/96; full list of members (8 pages)
24 May 1996Return made up to 01/05/96; full list of members (8 pages)
24 May 1996Full accounts made up to 31 December 1995 (9 pages)
4 May 1995Return made up to 01/05/95; full list of members (8 pages)
4 May 1995Full accounts made up to 31 December 1994 (9 pages)
4 May 1995Full accounts made up to 31 December 1994 (9 pages)
4 May 1995Return made up to 01/05/95; full list of members (8 pages)