CompanyTrack
C

CITY & COUNTRY RESIDENTIAL LTD

Active Stansted

Development of building projects

74 employees Website
Property, infrastructure and construction Residential development Development of building projectsActivities of head offices +1
C

CITY & COUNTRY RESIDENTIAL LTD

Development of building projects

Founded 12 Mar 1962 Active Stansted, United Kingdom 74 employees cityandcountry.co.uk
Property, infrastructure and construction Residential development Development of building projectsActivities of head officesResidents property management
Accounts Submitted 6 Feb 2025
Confirmation Statement Submitted 28 Oct 2025
Net assets £31.82M £310.09K 2024 year on year
Total assets £41.62M £4.29M 2024 year on year
Total Liabilities £9.81M £21.36M 2024 year on year
Charges 30
10 outstanding 20 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Bentfield Place Bentfield Road Stansted Essex CM24 8HL

Credit Report

Discover CITY & COUNTRY RESIDENTIAL LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2013–2024)

Cash in Bank

£755.76k

Decreased by £400.00k (-35%)

Net Assets

£31.82M

Increased by £310.09k (+1%)

Total Liabilities

£9.81M

Decreased by £21.36M (-69%)

Turnover

£3.11M

Increased by £1.48M (+91%)

Employees

74

Increased by 3 (+4%)

Debt Ratio

24%

Decreased by 44 (-65%)

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

Officers

Officers

9 active 13 resigned
Status
Andrew Ian SargeantDirectorBritishUnited Kingdom5428 Aug 2002Active
Andrew Ian SargeantSecretaryBritishUnknown6 Jan 2006Active
David Richard SargeantDirectorBritishUnited Kingdom5828 Aug 2002Active
Shelley Caroline WestDirectorBritishUnited Kingdom541 Mar 2024Active
Simon John MarnerDirectorBritishUnited Kingdom611 Jan 2020Active
Simon Vernon-harcourtDirectorBritishUnited Kingdom561 Dec 2011Active
Timothy Robert SargeantDirectorBritishUnited Kingdom6027 Oct 1991Active
Wayne DouglasDirectorBritishUnited Kingdom431 Jan 2020Active

Shareholders

Shareholders (1)

City & Country Group Plc
100.0%
5,00028 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

City & Country Group Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CITY & COUNTRY GROUP PLC united kingdom
CITY & COUNTRY RESIDENTIAL LTD Current Company
ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
BALLS PARK MANSION MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent
BALLS PARK RESIDENTS COMPANY LIMITED united kingdom voting rights 75 to 100 percent
CITY & COUNTRY BATH LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CITY & COUNTRY BRISTOL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CITY & COUNTRY COLCHESTER 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CITY & COUNTRY COLCHESTER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITY & COUNTRY HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CITY & COUNTRY RESTORATIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CITY & COUNTRY STANSTED LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CITY & COUNTRY WARLEY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CITY & COUNTRY WELLWICK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EDWARD VII ESTATE RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom significant influence or control
HERRINGSWELL RESIDENTS CO. LTD. united kingdom voting rights 75 to 100 percent
HOMES FOR ALL SOUTH EAST LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MANNINGTREE PARK RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
OLD ST MICHAELS (BRAINTREE) LIMITED united kingdom voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
SUNDRIDGE PARK MANSION RESIDENTS COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
TENDRING FARMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

10 outstanding 20 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-27 with no updatesView(3 pages)
15 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(25 pages)
3 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
3 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
3 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
28 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-27 with no updates

15 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

3 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

3 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-27 with no updates

3 months ago on 28 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 15 Sept 2025

Mortgage Satisfy Charge Full

5 months ago on 3 Sept 2025

Mortgage Satisfy Charge Full

5 months ago on 3 Sept 2025

Mortgage Satisfy Charge Full

5 months ago on 3 Sept 2025