Company NameCounty Estate Pubs Limited
Company StatusActive
Company Number06465836
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 2 months ago)
Previous NameRCP Projects Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Clive Rayden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Paul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMiss Georgina Faye Garrity
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMiss Georgina Faye Garrity
StatusCurrent
Appointed20 June 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Paul Rayden
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elm Tree Road
London
NW8 9JX
Secretary NameMr David Albert Blackledge
NationalityBritish
StatusResigned
Appointed14 July 2008(6 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 25 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stoop
Stanley
Chippenham
Wiltshire
SN15 3RF
Director NameMr David Albert Blackledge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(2 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD

Contact

Websitecountyestatepubs.co.uk
Telephone01373 828700
Telephone regionFrome

Location

Registered AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Clive Rayden
50.00%
Ordinary
50 at £1Paul Rayden
50.00%
Ordinary

Financials

Year2014
Net Worth-£124,919
Cash£48,161
Current Liabilities£431,549

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 August 2022Termination of appointment of David Albert Blackledge as a director on 25 August 2022 (1 page)
30 August 2022Termination of appointment of David Albert Blackledge as a secretary on 25 August 2022 (1 page)
4 July 2022Appointment of Miss Georgina Faye Garrity as a secretary on 20 June 2022 (2 pages)
4 July 2022Appointment of Miss Georgina Faye Garrity as a director on 20 June 2022 (2 pages)
18 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Director's details changed for Mr Paul Rayden on 10 May 2018 (2 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
9 May 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
21 February 2017Second filing of Confirmation Statement dated 07/01/2017 (12 pages)
21 February 2017Second filing of Confirmation Statement dated 07/01/2017 (12 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 21/02/2017.
(6 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 21/02/2017.
(6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
3 February 2012Director's details changed for Clive Rayden on 7 January 2012 (2 pages)
3 February 2012Director's details changed for Clive Rayden on 7 January 2012 (2 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
3 February 2012Director's details changed for Clive Rayden on 7 January 2012 (2 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
21 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
21 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
11 November 2010Company name changed rcp projects LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
11 November 2010Change of name notice (2 pages)
11 November 2010Change of name notice (2 pages)
11 November 2010Company name changed rcp projects LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
9 November 2010Appointment of Mr David Albert Blackledge as a director (2 pages)
9 November 2010Appointment of Mr David Albert Blackledge as a director (2 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
8 June 2010Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 8 June 2010 (1 page)
15 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Paul Rayden on 11 November 2009 (2 pages)
18 November 2009Director's details changed for Paul Rayden on 11 November 2009 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
17 July 2009Return made up to 07/01/09; full list of members (4 pages)
17 July 2009Return made up to 07/01/09; full list of members (4 pages)
16 September 2008Appointment terminated secretary paul rayden (1 page)
16 September 2008Secretary appointed mr david blackledge (1 page)
16 September 2008Secretary appointed mr david blackledge (1 page)
16 September 2008Appointment terminated secretary paul rayden (1 page)
18 February 2008Registered office changed on 18/02/08 from: 6 elm tree road london NW8 9JX (1 page)
18 February 2008Registered office changed on 18/02/08 from: 6 elm tree road london NW8 9JX (1 page)
7 January 2008Incorporation (16 pages)
7 January 2008Incorporation (16 pages)