COUNTRY & SUBURBAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY & SUBURBAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02335705

Incorporation date

17/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1989)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon16/01/2025
Director's details changed for Mr Roderick John Pearson on 2025-01-16
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Termination of appointment of James Oliver Pearson as a director on 2023-11-07
dot icon31/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon12/01/2023
Director's details changed for James Oliver Pearson on 2023-01-12
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon07/01/2019
Director's details changed for James Oliver Pearson on 2019-01-07
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2018-04-05
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Satisfaction of charge 4 in full
dot icon14/05/2015
Satisfaction of charge 5 in full
dot icon30/04/2015
Registration of charge 023357050006, created on 2015-04-30
dot icon30/04/2015
Registration of charge 023357050007, created on 2015-04-30
dot icon30/04/2015
Registration of charge 023357050008, created on 2015-04-30
dot icon10/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Director's details changed for James Oliver Pearson on 2010-01-18
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 17/01/09; full list of members
dot icon26/01/2009
Director's change of particulars / james pearson / 02/01/2009
dot icon31/10/2008
Registered office changed on 31/10/2008 from c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ
dot icon25/01/2008
Return made up to 17/01/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2007
Return made up to 17/01/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Secretary resigned
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
New director appointed
dot icon15/09/2006
Particulars of mortgage/charge
dot icon14/09/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 17/01/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Return made up to 17/01/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/05/2004
Secretary resigned
dot icon14/04/2004
New secretary appointed
dot icon19/02/2004
Return made up to 17/01/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/04/2003
Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH
dot icon24/01/2003
Return made up to 17/01/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/01/2002
Return made up to 17/01/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/01/2001
Return made up to 17/01/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-03-31
dot icon06/05/2000
Particulars of mortgage/charge
dot icon06/05/2000
Particulars of mortgage/charge
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/01/2000
Return made up to 17/01/00; full list of members
dot icon12/02/1999
Return made up to 17/01/99; full list of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon30/01/1998
Return made up to 17/01/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon25/01/1997
Return made up to 17/01/97; no change of members
dot icon20/03/1996
Particulars of mortgage/charge
dot icon13/03/1996
Return made up to 17/01/96; full list of members
dot icon25/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon22/01/1995
Return made up to 17/01/95; no change of members
dot icon14/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/03/1994
Return made up to 17/01/94; no change of members
dot icon15/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon03/02/1993
Return made up to 17/01/93; full list of members
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon20/10/1992
Resolutions
dot icon14/05/1992
Director resigned;new director appointed
dot icon25/02/1992
Return made up to 17/01/92; no change of members
dot icon22/04/1991
Full accounts made up to 1991-03-31
dot icon22/04/1991
Full accounts made up to 1990-03-31
dot icon22/04/1991
Return made up to 31/01/91; full list of members
dot icon22/04/1991
Return made up to 31/01/90; full list of members
dot icon22/04/1991
Registered office changed on 22/04/91 from: 45 pont street london SW1X 0BX
dot icon19/10/1989
Director resigned;new director appointed
dot icon19/10/1989
Secretary resigned;new secretary appointed
dot icon12/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1989
Registered office changed on 12/06/89 from: 183-185 bermondsey street london SE1 3UW
dot icon30/05/1989
Certificate of change of name
dot icon17/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+18.15 % *

* during past year

Cash in Bank

£55,908.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
756.58K
-
0.00
45.18K
-
2022
2
756.02K
-
0.00
47.32K
-
2023
2
723.37K
-
0.00
55.91K
-
2023
2
723.37K
-
0.00
55.91K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

723.37K £Descended-4.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.91K £Ascended18.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Roderick John
Director
02/04/1992 - Present
26
Mr James Oliver Pearson
Director
12/10/2006 - 07/11/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COUNTRY & SUBURBAN INVESTMENTS LIMITED

COUNTRY & SUBURBAN INVESTMENTS LIMITED is an(a) Active company incorporated on 17/01/1989 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY & SUBURBAN INVESTMENTS LIMITED?

toggle

COUNTRY & SUBURBAN INVESTMENTS LIMITED is currently Active. It was registered on 17/01/1989 .

Where is COUNTRY & SUBURBAN INVESTMENTS LIMITED located?

toggle

COUNTRY & SUBURBAN INVESTMENTS LIMITED is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does COUNTRY & SUBURBAN INVESTMENTS LIMITED do?

toggle

COUNTRY & SUBURBAN INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COUNTRY & SUBURBAN INVESTMENTS LIMITED have?

toggle

COUNTRY & SUBURBAN INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for COUNTRY & SUBURBAN INVESTMENTS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.