Company NameCounty Town Properties (Durham) Limited
DirectorStephen Best
Company StatusActive
Company Number02512780
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)

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 Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
NE61 1PY
Secretary NameMr Paul Andrew Brown
StatusCurrent
Appointed11 November 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
NE61 1PY
Director NameEwan David Dawes
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 27 November 2002)
RoleArchitect
Correspondence AddressAuburn House
Auburn Place
Morpeth
Northumberland
NE61 1QN
Director NameMr Richard Manning
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address31 Saltwell View
Gateshead
Tyne & Wear
NE8 4NT
Director NameRobert Charles Pendleton Wheeler
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address11 Irlam Road
Flixton
Manchester
M41 6JR
Secretary NameEwan David Dawes
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressAuburn House
Auburn Place
Morpeth
Northumberland
NE61 1QN
Director NameMr Matthew David Edward Auld
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(8 years, 4 months after company formation)
Appointment Duration21 years (resigned 11 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressT O'Sullivan & Co Verdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr Richard Manning
NationalityBritish
StatusResigned
Appointed27 November 2002(12 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 April 2012)
RoleCompany Director
Correspondence AddressT O'Sullivan & Co Verdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

300 at £1Yves Warne-smith
30.00%
Ordinary
250 at £1Ewan D. Dawes
25.00%
Ordinary
250 at £1Matthew David Edward Auld
25.00%
Ordinary
200 at £1Margaret Joan Toni Manning
20.00%
Ordinary

Financials

Year2014
Net Worth£1,542,357
Cash£135,403
Current Liabilities£93,046

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

16 December 2008Delivered on: 6 January 2009
Persons entitled: Zurich Insurance Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a hollow drift, green lane durham city t/no DU178595 by way of first fixed charge goodwill and uncalled capital, by way of first floating charge, all the undertaking, property, assets, see image for full details.
Outstanding
31 March 1992Delivered on: 21 April 1992
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Assignments of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the debenture and credit agreement.
Particulars: All amount from time to time standing to the credit of the rent account.
Outstanding
31 March 1992Delivered on: 16 April 1992
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the credit agreement.
Particulars: All that piece and parcel of freehold land situate at hollow drift, durham city in the county of durham fronting green lane durham.
Outstanding
9 September 1991Delivered on: 25 September 1991
Satisfied on: 8 April 1992
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece of land situate at hollow drift durham.
Fully Satisfied
19 December 1990Delivered on: 3 January 1991
Satisfied on: 14 April 1992
Persons entitled: J. Jarvis & Sons PLC

Classification: Legal charge mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the jct 80 agreement and/or the payment agreement each dated 19/12/90.
Particulars: Part of land situated at green lane, durham together with all buildings fixtures, fixed plant and machinery all that equitable interest in part of the land at green lane, durham and any other interests arising under certain agreements.
Fully Satisfied

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
8 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 September 2020Notification of Mf (Wycliffe House) Ltd as a person with significant control on 31 December 2019 (2 pages)
1 September 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
1 September 2020Cessation of Stephen Best as a person with significant control on 31 December 2019 (1 page)
2 June 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020 (1 page)
4 December 2019Notification of Stephen Best as a person with significant control on 11 November 2019 (2 pages)
21 November 2019Appointment of Mr Paul Andrew Brown as a secretary on 11 November 2019 (2 pages)
20 November 2019Termination of appointment of Matthew David Edward Auld as a director on 11 November 2019 (1 page)
20 November 2019Registered office address changed from T O'sullivan & Co Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 20 November 2019 (1 page)
20 November 2019Cessation of Yves Warne-Smith as a person with significant control on 11 November 2019 (1 page)
20 November 2019Cessation of Matthew David Edward Auld as a person with significant control on 11 November 2019 (1 page)
20 November 2019Appointment of Mr Stephen Best as a director on 11 November 2019 (2 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
13 May 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
14 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
14 May 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
11 November 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
8 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Termination of appointment of Richard Manning as a secretary (1 page)
11 May 2012Termination of appointment of Richard Manning as a secretary (1 page)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Secretary's details changed for Mr Richard Manning on 3 August 2010 (1 page)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Matthew David Edward Auld on 3 August 2010 (2 pages)
12 August 2010Secretary's details changed for Mr Richard Manning on 3 August 2010 (1 page)
12 August 2010Director's details changed for Matthew David Edward Auld on 3 August 2010 (2 pages)
12 August 2010Secretary's details changed for Mr Richard Manning on 3 August 2010 (1 page)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Matthew David Edward Auld on 3 August 2010 (2 pages)
20 August 2009Return made up to 03/08/09; full list of members (3 pages)
20 August 2009Return made up to 03/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Return made up to 03/08/08; full list of members (3 pages)
13 August 2008Return made up to 03/08/08; full list of members (3 pages)
22 August 2007Return made up to 03/08/07; full list of members (3 pages)
22 August 2007Return made up to 03/08/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Return made up to 03/08/06; full list of members (3 pages)
30 August 2006Return made up to 03/08/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 03/08/05; full list of members (3 pages)
16 August 2005Return made up to 03/08/05; full list of members (3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2004Return made up to 03/08/04; full list of members (6 pages)
2 August 2004Return made up to 03/08/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 September 2003Return made up to 03/08/03; full list of members (6 pages)
11 September 2003Return made up to 03/08/03; full list of members (6 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned;director resigned (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 October 2002Registered office changed on 01/10/02 from: auburn house morpeth northumberland NE61 1QN (1 page)
1 October 2002Registered office changed on 01/10/02 from: auburn house morpeth northumberland NE61 1QN (1 page)
17 August 2002Return made up to 03/08/02; full list of members (7 pages)
17 August 2002Return made up to 03/08/02; full list of members (7 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 August 2001Return made up to 03/08/01; full list of members (6 pages)
9 August 2001Return made up to 03/08/01; full list of members (6 pages)
8 December 2000Full accounts made up to 31 March 2000 (12 pages)
8 December 2000Full accounts made up to 31 March 2000 (12 pages)
15 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Full accounts made up to 31 March 1999 (10 pages)
1 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
5 August 1999Return made up to 10/08/99; full list of members (6 pages)
5 August 1999Return made up to 10/08/99; full list of members (6 pages)
7 December 1998Full accounts made up to 31 March 1998 (10 pages)
7 December 1998Full accounts made up to 31 March 1998 (10 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 August 1998Return made up to 10/08/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Return made up to 10/08/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Full accounts made up to 31 March 1997 (12 pages)
23 October 1997Full accounts made up to 31 March 1997 (12 pages)
13 December 1996Full accounts made up to 31 March 1996 (7 pages)
13 December 1996Full accounts made up to 31 March 1996 (7 pages)
21 August 1996Return made up to 10/08/96; full list of members (6 pages)
21 August 1996Return made up to 10/08/96; full list of members (6 pages)
1 December 1995Full accounts made up to 31 March 1995 (7 pages)
1 December 1995Full accounts made up to 31 March 1995 (7 pages)
21 March 1995Registered office changed on 21/03/95 from: c/o russell young solicitors shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page)
21 March 1995Registered office changed on 21/03/95 from: c/o russell young solicitors shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
31 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
1 October 1992Full accounts made up to 31 March 1991 (8 pages)