LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED

Active London

Development of building projects

3 employees website.com
Property, infrastructure and construction Residential development Development of building projects
L

LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED

Development of building projects

Founded 1 Aug 1997 Active London, United Kingdom 3 employees website.com
Property, infrastructure and construction Residential development Development of building projects
Accounts Submitted 29 Oct 2025 Next due 31 Oct 2026 5 months remaining
Confirmation Submitted 30 Apr 2026 Next due 14 May 2027 12 months remaining
Net assets £-83K £2K 2024 year on year
Total assets £1M £17K 2024 year on year
Total Liabilities £2M £19K 2024 year on year
Charges 7
2 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

Third Floor 24 Old Bond Street London W1S 4AP United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED (03413532), an active property, infrastructure and construction company based in London, United Kingdom. Incorporated 1 Aug 1997. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£2.96k

Decreased by £655.00 (-18%)

Net Assets

-£82.77k

Decreased by £1.69k (-2%)

Total Liabilities

£1.52M

Increased by £18.67k (+1%)

Turnover

N/A

Employees

3

Debt Ratio

106%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 4 Shares £4 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Mar 20172£2£1
9 Mar 20172£2£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (8)

Camilla Louise Katz
16.7%
1
Camilla Louise Katz
16.7%
1

Persons with Significant Control

Persons with Significant Control (6)

6 Active 3 Ceased

Mr Nicholas Rajni Shah

British

Active
Notified 31 Mar 2022
Residence United Kingdom
DOB February 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ms Serena Rajni Winant

British

Active
Notified 9 Mar 2017
Residence United Kingdom
DOB March 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ms Camilla Louise Katz

British

Active
Notified 9 Mar 2017
Residence United Kingdom
DOB June 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Nicholas Rajni Shah

British

Active
Notified 31 Mar 2022
Residence United Kingdom
DOB February 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ms Serena Rajni Winant

British

Active
Notified 9 Mar 2017
Residence United Kingdom
DOB March 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ms Camilla Louise Katz

British

Active
Notified 9 Mar 2017
Residence United Kingdom
DOB June 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Nicholas Rajni Shah

Ceased 31 Mar 2022

Ceased

Mr Nicholas Rajni Shah

Ceased 30 Apr 2026

Ceased

Rajnikant Lakhamshi Shah

Ceased 9 Mar 2017

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 5 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
land and buildings on the north west side of The Broadway, Lamberhurst TUNBRIDGE WELLS
Freehold-8 Oct 1997
land and buildings on the north west side of The Broadway, Lamberhurst
Freehold
Added 8 Oct 1997
District TUNBRIDGE WELLS

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026Persons With Significant ControlCessation of Nicholas Rajni Shah as a person with significant control on 30 Apr 2026
30 Apr 2026Confirmation StatementConfirmation statement made on 30 Apr 2026 with updates
23 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
19 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
19 Mar 2026OfficersTermination of Nicholas Rajni Shah as director on 20 Feb 2026
30 Apr 2026 Persons With Significant Control

Cessation of Nicholas Rajni Shah as a person with significant control on 30 Apr 2026

30 Apr 2026 Confirmation Statement

Confirmation statement made on 30 Apr 2026 with updates

23 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

19 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

19 Mar 2026 Officers

Termination of Nicholas Rajni Shah as director on 20 Feb 2026

Recent Activity

Latest Activity

Cessation of Nicholas Rajni Shah as a person with significant control on 30 Apr 2026

5 days ago on 30 Apr 2026

Confirmation statement made on 30 Apr 2026 with updates

5 days ago on 30 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 23 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 19 Mar 2026

Termination of Nicholas Rajni Shah as director on 20 Feb 2026

1 months ago on 19 Mar 2026