COUNTRY ESTATES CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

COUNTRY ESTATES CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02250819

Incorporation date

03/05/1988

Size

Small

Contacts

Registered address

Registered address

Kingfisher House 17 Albury Close, Loverock Road, Reading RG30 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1988)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/06/2025
Change of details for Country Estates Limited as a person with significant control on 2016-04-06
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon26/08/2021
Accounts for a small company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon19/04/2021
Registration of charge 022508190007, created on 2021-04-13
dot icon19/04/2021
Registration of charge 022508190008, created on 2021-04-13
dot icon19/04/2021
Registration of charge 022508190009, created on 2021-04-13
dot icon30/06/2020
Accounts for a small company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon17/01/2020
Appointment of Mrs Linda Jayne Miller as a secretary on 2020-01-16
dot icon17/01/2020
Termination of appointment of Carol Annette Richey as a secretary on 2020-01-16
dot icon01/08/2019
Accounts for a small company made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon11/07/2018
Accounts for a small company made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Termination of appointment of William Francis Phelps as a director on 2016-06-23
dot icon20/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon19/04/2016
Satisfaction of charge 3 in full
dot icon19/04/2016
Satisfaction of charge 6 in full
dot icon19/04/2016
Satisfaction of charge 4 in full
dot icon19/04/2016
Satisfaction of charge 2 in full
dot icon19/04/2016
Satisfaction of charge 5 in full
dot icon19/04/2016
Satisfaction of charge 1 in full
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon16/06/2014
Director's details changed for William Francis Phelps on 2014-06-01
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Termination of appointment of Christopher Kirkby as a director
dot icon22/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon22/06/2011
Registered office address changed from Kingfisher House Albury Close Loverock Road Reading,Berkshire RG3 1BD on 2011-06-22
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon30/06/2010
Director's details changed for Christopher Stanley Kirkby on 2010-06-15
dot icon20/11/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon22/06/2009
Return made up to 15/06/09; full list of members
dot icon15/05/2009
Full accounts made up to 2008-11-30
dot icon05/05/2009
Director appointed graham john denton
dot icon30/06/2008
Full accounts made up to 2007-11-30
dot icon17/06/2008
Return made up to 15/06/08; full list of members
dot icon22/08/2007
Full accounts made up to 2006-11-30
dot icon09/08/2007
Return made up to 15/06/07; no change of members
dot icon30/06/2006
Full accounts made up to 2005-11-30
dot icon21/06/2006
Return made up to 15/06/06; full list of members
dot icon27/09/2005
Auditor's resignation
dot icon08/07/2005
Full accounts made up to 2004-11-30
dot icon04/07/2005
Return made up to 15/06/05; full list of members
dot icon23/07/2004
Full accounts made up to 2003-11-30
dot icon24/06/2004
Return made up to 15/06/04; full list of members
dot icon22/07/2003
Full accounts made up to 2002-11-30
dot icon20/06/2003
Return made up to 15/06/03; full list of members
dot icon11/07/2002
Return made up to 15/06/02; full list of members
dot icon10/07/2002
Full accounts made up to 2001-11-30
dot icon26/06/2001
Full accounts made up to 2000-11-30
dot icon22/06/2001
Return made up to 15/06/01; full list of members
dot icon26/06/2000
Full accounts made up to 1999-11-30
dot icon21/06/2000
Return made up to 15/06/00; full list of members
dot icon23/05/2000
New director appointed
dot icon28/06/1999
Full accounts made up to 1998-11-30
dot icon23/06/1999
Return made up to 15/06/99; full list of members
dot icon19/06/1998
Return made up to 15/06/98; no change of members
dot icon23/04/1998
Full accounts made up to 1997-11-30
dot icon06/07/1997
Return made up to 15/06/97; no change of members
dot icon02/06/1997
Full accounts made up to 1996-11-30
dot icon25/06/1996
Return made up to 15/06/96; full list of members
dot icon06/06/1996
Resolutions
dot icon25/05/1996
Full accounts made up to 1995-11-30
dot icon27/09/1995
Accounts for a small company made up to 1994-11-30
dot icon21/06/1995
Return made up to 15/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/07/1994
Full accounts made up to 1993-11-30
dot icon20/06/1994
Return made up to 15/06/94; no change of members
dot icon20/09/1993
Full accounts made up to 1992-11-30
dot icon16/06/1993
Return made up to 15/06/93; full list of members
dot icon18/09/1992
Full accounts made up to 1991-11-30
dot icon28/07/1992
Return made up to 15/06/92; no change of members
dot icon04/11/1991
Full accounts made up to 1990-11-30
dot icon04/07/1991
Return made up to 15/06/91; no change of members
dot icon26/09/1990
Full accounts made up to 1989-11-30
dot icon26/09/1990
Return made up to 15/06/90; full list of members
dot icon02/11/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon17/10/1989
Full accounts made up to 1988-11-30
dot icon17/10/1989
Return made up to 14/04/89; full list of members
dot icon03/10/1989
Particulars of mortgage/charge
dot icon31/03/1989
Particulars of mortgage/charge
dot icon24/10/1988
Particulars of mortgage/charge
dot icon24/08/1988
Particulars of mortgage/charge
dot icon16/08/1988
Particulars of mortgage/charge
dot icon02/08/1988
Particulars of mortgage/charge
dot icon13/07/1988
New secretary appointed
dot icon20/06/1988
Resolutions
dot icon15/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1988
Registered office changed on 15/06/88 from: 124-128 city road london EC1V 2NJ
dot icon03/06/1988
Certificate of change of name
dot icon03/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£375,335.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
0
3.12M
-
372.62K
375.34K
-
2022
0
3.12M
-
372.62K
375.34K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.12M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

372.62K £Ascended- *

Cash in Bank(GBP)

375.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denton, Graham John
Director
21/04/2009 - Present
36

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

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY ESTATES CONSTRUCTION LIMITED

COUNTRY ESTATES CONSTRUCTION LIMITED is an(a) Active company incorporated on 03/05/1988 with the registered office located at Kingfisher House 17 Albury Close, Loverock Road, Reading RG30 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY ESTATES CONSTRUCTION LIMITED?

toggle

COUNTRY ESTATES CONSTRUCTION LIMITED is currently Active. It was registered on 03/05/1988 .

Where is COUNTRY ESTATES CONSTRUCTION LIMITED located?

toggle

COUNTRY ESTATES CONSTRUCTION LIMITED is registered at Kingfisher House 17 Albury Close, Loverock Road, Reading RG30 1BD.

What does COUNTRY ESTATES CONSTRUCTION LIMITED do?

toggle

COUNTRY ESTATES CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COUNTRY ESTATES CONSTRUCTION LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.