Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMBINED COUNTIES PROPERTIES LIMITED
Company Information for

COMBINED COUNTIES PROPERTIES LIMITED

COLDUNELL HOUSE, DAWES COURT, ESHER, SURREY, KT10 9QD,
Company Registration Number
01359176
Private Limited Company
Active

Company Overview

About Combined Counties Properties Ltd
COMBINED COUNTIES PROPERTIES LIMITED was founded on 1978-03-22 and has its registered office in Esher. The organisation's status is listed as "Active". Combined Counties Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMBINED COUNTIES PROPERTIES LIMITED
 
Legal Registered Office
COLDUNELL HOUSE
DAWES COURT
ESHER
SURREY
KT10 9QD
Other companies in KT10
 
Filing Information
Company Number 01359176
Company ID Number 01359176
Date formed 1978-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB527969589  
Last Datalog update: 2026-01-06 20:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMBINED COUNTIES PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMBINED COUNTIES PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN AOUN
Company Secretary 2014-02-01
RITA VIVIENNE O'ROURKE
Company Secretary 1995-03-25
DAVID HENRY DUNSDON
Director 2012-06-14
SARAH HILDRED GAY DUNSDON
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DUNSDON
Director 1991-12-12 2012-06-13
JOHN DUNSDON
Company Secretary 1991-12-12 1995-03-25
DAVID DUNSDON
Director 1991-12-12 1995-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA VIVIENNE O'ROURKE ABINGDON LODGE HOTEL LIMITED Company Secretary 2005-03-10 CURRENT 2005-03-10 Active
RITA VIVIENNE O'ROURKE CABOUCHON (UK) LIMITED Company Secretary 1998-12-01 CURRENT 1998-09-17 Dissolved 2017-05-16
RITA VIVIENNE O'ROURKE COLDUNELL LIMITED Company Secretary 1991-08-14 CURRENT 1959-01-08 Active
DAVID HENRY DUNSDON CABOUCHON (UK) LIMITED Director 2012-06-14 CURRENT 1998-09-17 Dissolved 2017-05-16
DAVID HENRY DUNSDON ABINGDON LODGE HOTEL LIMITED Director 2012-06-14 CURRENT 2005-03-10 Active
DAVID HENRY DUNSDON HENFOLD LAKES LIMITED Director 2012-06-14 CURRENT 2009-03-05 Active
DAVID HENRY DUNSDON SCEPTREDALE LIMITED Director 2012-06-14 CURRENT 1989-05-08 Active
DAVID HENRY DUNSDON COLDUNELL LIMITED Director 2012-06-14 CURRENT 1959-01-08 Active
SARAH HILDRED GAY DUNSDON SURREY HILLS STUD LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
SARAH HILDRED GAY DUNSDON SURREY HILLS FARMING LIMITED Director 2016-06-20 CURRENT 2015-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013591760038
2026-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013591760039
2026-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013591760040
2025-12-22FULL ACCOUNTS MADE UP TO 31/03/25
2025-12-18CONFIRMATION STATEMENT MADE ON 12/12/25, WITH NO UPDATES
2025-11-11Termination of appointment of Rita Vivienne O'rourke on 2025-11-10
2025-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013591760037
2024-12-21FULL ACCOUNTS MADE UP TO 31/03/24
2024-12-17CESSATION OF ALICE ELIZABETH DUNSDON AS A PERSON OF SIGNIFICANT CONTROL
2024-12-17CESSATION OF DAVID HENRY DUNSDON AS A PERSON OF SIGNIFICANT CONTROL
2024-12-17Notification of Surrey Hills Trading Limited as a person with significant control on 2024-12-17
2024-12-17CONFIRMATION STATEMENT MADE ON 12/12/24, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HILDRED GAY DUNSDON
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013591760040
2021-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE ELIZABETH DUNSDON
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013591760037
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 44179261
2018-08-03RP04SH01Second filing of capital allotment of shares GBP44,179,261
2018-08-03ANNOTATIONClarification
2018-06-08RES01ADOPT ARTICLES 01/03/2018
2018-06-08RES01ADOPT ARTICLES 01/03/2018
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 41879261
2018-03-13SH0102/03/18 STATEMENT OF CAPITAL GBP 41879261
2018-03-13SH0102/03/18 STATEMENT OF CAPITAL GBP 41879261
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013591760036
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 7000100
2016-10-29SH0107/10/16 STATEMENT OF CAPITAL GBP 7000100
2016-10-27RES01ADOPT ARTICLES 28/09/2016
2016-10-27CC04Statement of company's objects
2016-10-27RES13SECTION 175 CONFLICT OF INTEREST 28/09/2016
2016-10-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 conflict of interest 28/09/2016
  • Resolution of adoption of Articles of Association
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-20AP01DIRECTOR APPOINTED MRS SARAH HILDRED GAY DUNSDON
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-07-22MEM/ARTSARTICLES OF ASSOCIATION
2014-07-22RES01ALTER ARTICLES 10/07/2013
2014-07-22RES13Resolutions passed:
  • Company business/guarantee 10/07/2013
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013591760036
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM DAWES COURT HOUSE DAWES COURT HIGH STREET ESHER SURREY KT10 9QD
2014-04-04AP03SECRETARY APPOINTED MR JOHN AOUN
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0112/12/13 FULL LIST
2013-02-01AR0112/12/12 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNSDON
2012-06-15AP01DIRECTOR APPOINTED MR DAVID HENRY DUNSDON
2012-02-18AR0112/12/11 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-01AR0112/12/10 FULL LIST
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-04AR0112/12/09 FULL LIST
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNSDON / 12/12/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-18363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-07-14363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-07363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-16363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-09363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-13363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-17363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-01-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-27363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2000-12-21363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-12-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-06363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-15363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-03-13363aRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-08-13Particulars of mortgage/charge
1991-12-16Accounting reference date extended from 31/12 to 31/03
1991-10-21AUDITOR'S RESIGNATION
1989-09-18Accounting reference date shortened from 31/05 to 31/12
1987-01-01Error
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
012 - Growing of perennial crops
01290 - Growing of other perennial crops

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to COMBINED COUNTIES PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMBINED COUNTIES PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE
DEBENTURE 1997-05-03 Outstanding SAMUEL MONTAGU & CO LIMITED
LEGAL MORTGAGE 1989-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMBINED COUNTIES PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COMBINED COUNTIES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMBINED COUNTIES PROPERTIES LIMITED
Trademarks
We have not found any records of COMBINED COUNTIES PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
QUICK SKIP HIRE LIMITED 2015-06-03 Outstanding

We have found 1 mortgage charges which are owed to COMBINED COUNTIES PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for COMBINED COUNTIES PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01290 - Growing of other perennial crops) as COMBINED COUNTIES PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COMBINED COUNTIES PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMBINED COUNTIES PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMBINED COUNTIES PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.