COUNTRY AND TOWN HOUSE LTD.

Register to unlock more data on OkredoRegister

COUNTRY AND TOWN HOUSE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05768508

Incorporation date

04/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 2 Chelsea Gate Studios, 115 Harwood Road, London, London SW6 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon30/01/2026
Director's details changed for Mr Jeremy David Gower Isaac on 2026-01-30
dot icon22/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2024
Director's details changed for Mr Thomas Mungo Fleming on 2024-10-16
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2022
Registration of charge 057685080006, created on 2022-10-31
dot icon24/09/2022
Termination of appointment of Simon Tristan Bax as a director on 2022-09-24
dot icon05/09/2022
Change of details for Venrex Lp as a person with significant control on 2022-08-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon10/08/2022
Resolutions
dot icon10/08/2022
Memorandum and Articles of Association
dot icon26/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon24/05/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon06/09/2021
Change of share class name or designation
dot icon06/09/2021
Memorandum and Articles of Association
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Resolutions
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon28/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Appointment of Mr Simon Tristan Bax as a director on 2021-06-01
dot icon28/07/2021
Change of details for Venrex Lp as a person with significant control on 2016-04-06
dot icon28/07/2021
Cessation of Jeremy David Gower Isaac as a person with significant control on 2016-04-06
dot icon18/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon11/05/2021
Registration of charge 057685080005, created on 2021-05-10
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Satisfaction of charge 1 in full
dot icon21/07/2020
Registration of charge 057685080004, created on 2020-07-06
dot icon20/07/2020
Appointment of Mr John Anthony Cleeve Ayton as a director on 2020-06-23
dot icon20/07/2020
Termination of appointment of Annoushka Marie Provatoroff Ducas as a director on 2020-06-23
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon23/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon28/03/2018
Confirmation statement made on 2017-04-05 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon27/03/2017
Termination of appointment of Mark Leslie Vivian Esiri as a director on 2017-03-23
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Secretary's details changed for Mrs Gillian Newey on 2015-11-19
dot icon10/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Registered office address changed from Studio 2 Chelsea Gate Studios Harwood Road London SW6 4QL England on 2014-06-26
dot icon24/06/2014
Registered office address changed from the Studio 1 Linver Road London SW6 3RA on 2014-06-24
dot icon16/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon16/05/2012
Director's details changed for Mr Jeremy David Gower Isaac on 2012-02-09
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon06/05/2010
Director's details changed for Thomas Mungo Fleming on 2010-04-04
dot icon06/05/2010
Director's details changed for Annoushka Marie Provatoroff Ducas on 2010-04-04
dot icon11/02/2010
Termination of appointment of Gillian Newey as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Resolutions
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-01
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-01
dot icon20/10/2009
Resolutions
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/09/2009
Director appointed thomas fleming
dot icon14/05/2009
Ad 01/05/09\gbp si [email protected]=55.84\gbp ic 39281.37/39337.21\
dot icon14/05/2009
Resolutions
dot icon29/04/2009
Resolutions
dot icon23/04/2009
Return made up to 04/04/09; full list of members
dot icon15/04/2009
Ad 14/01/09\gbp si [email protected]=339.23\gbp si 38780@1=38780\gbp ic 162.14/39281.37\
dot icon15/04/2009
Conso
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Memorandum and Articles of Association
dot icon21/12/2008
Div
dot icon11/12/2008
Certificate of change of name
dot icon11/11/2008
Resolutions
dot icon10/11/2008
Ad 30/09/08-30/09/08\gbp si [email protected]=82.14\gbp ic 80/162.14\
dot icon02/05/2008
Return made up to 04/04/08; full list of members
dot icon25/01/2008
Particulars of mortgage/charge
dot icon30/10/2007
S-div 18/09/07
dot icon30/10/2007
Accounts for a small company made up to 2007-03-31
dot icon20/09/2007
Director's particulars changed
dot icon15/06/2007
New director appointed
dot icon27/04/2007
Return made up to 04/04/07; full list of members
dot icon21/04/2007
Registered office changed on 21/04/07 from: milton house 33A milton road hampton middx TW12 2LL
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon27/02/2007
Accounting reference date shortened from 31/12/07 to 31/03/07
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Ad 07/02/07--------- £ si [email protected]=79 £ ic 1/80
dot icon27/02/2007
S-div 07/02/07
dot icon28/11/2006
Registered office changed on 28/11/06 from: 8 broxash road london SW11 6AB
dot icon16/11/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon13/06/2006
Registered office changed on 13/06/06 from: flat 5 169 new kings road london SW6 4SN
dot icon04/04/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£94,054.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.82M
-
0.00
94.05K
-
2021
27
1.82M
-
0.00
94.05K
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

1.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaac, Jeremy David Gower
Director
04/04/2006 - Present
28
Ayton, John Antony Cleeve
Director
23/06/2020 - Present
28
Fleming, Thomas Mungo
Director
03/07/2009 - Present
41

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COUNTRY AND TOWN HOUSE LTD.

COUNTRY AND TOWN HOUSE LTD. is an(a) Active company incorporated on 04/04/2006 with the registered office located at Studio 2 Chelsea Gate Studios, 115 Harwood Road, London, London SW6 4QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY AND TOWN HOUSE LTD.?

toggle

COUNTRY AND TOWN HOUSE LTD. is currently Active. It was registered on 04/04/2006 .

Where is COUNTRY AND TOWN HOUSE LTD. located?

toggle

COUNTRY AND TOWN HOUSE LTD. is registered at Studio 2 Chelsea Gate Studios, 115 Harwood Road, London, London SW6 4QL.

What does COUNTRY AND TOWN HOUSE LTD. do?

toggle

COUNTRY AND TOWN HOUSE LTD. operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does COUNTRY AND TOWN HOUSE LTD. have?

toggle

COUNTRY AND TOWN HOUSE LTD. had 27 employees in 2021.

What is the latest filing for COUNTRY AND TOWN HOUSE LTD.?

toggle

The latest filing was on 30/01/2026: Director's details changed for Mr Jeremy David Gower Isaac on 2026-01-30.