COUNTRY ESTATES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY ESTATES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02080753

Incorporation date

04/12/1986

Size

Group

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 04/12/1986)
dot icon15/04/2026
Cessation of Graham John Denton as a person with significant control on 2026-03-31
dot icon15/04/2026
Cessation of Gary Paul Smith as a person with significant control on 2026-03-31
dot icon15/04/2026
Notification of Country Estates Group Limited as a person with significant control on 2026-03-31
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon27/01/2026
Cancellation of shares. Statement of capital on 2025-12-23
dot icon27/01/2026
Purchase of own shares.
dot icon23/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/07/2025
Purchase of own shares.
dot icon18/07/2025
Cancellation of shares. Statement of capital on 2025-06-23
dot icon02/07/2025
Cancellation of shares. Statement of capital on 2025-06-23
dot icon23/04/2025
Change of details for Mr Graham John Denton as a person with significant control on 2016-06-23
dot icon23/04/2025
Change of details for Mr Gary Paul Smith as a person with significant control on 2016-06-23
dot icon09/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon17/01/2025
Purchase of own shares.
dot icon23/12/2024
Cancellation of shares. Statement of capital on 2024-12-17
dot icon25/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/07/2024
Purchase of own shares.
dot icon09/07/2024
Purchase of own shares.
dot icon26/06/2024
Cancellation of shares. Statement of capital on 2024-06-18
dot icon04/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon03/01/2024
Cancellation of shares. Statement of capital on 2023-12-19
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon17/07/2023
Purchase of own shares.
dot icon03/07/2023
Cancellation of shares. Statement of capital on 2023-06-20
dot icon07/06/2023
Cancellation of shares. Statement of capital on 2022-12-22
dot icon24/01/2023
Purchase of own shares.
dot icon20/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/08/2022
Purchase of own shares.
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon08/07/2022
Cancellation of shares. Statement of capital on 2022-06-22
dot icon26/01/2022
Cancellation of shares. Statement of capital on 2021-12-24
dot icon26/01/2022
Purchase of own shares.
dot icon24/12/2021
Cancellation of shares. Statement of capital on 2021-06-23
dot icon24/12/2021
Purchase of own shares.
dot icon26/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon13/03/2021
Purchase of own shares.
dot icon11/02/2021
Cancellation of shares. Statement of capital on 2020-12-22
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon22/07/2020
Cancellation of shares. Statement of capital on 2020-06-23
dot icon22/07/2020
Purchase of own shares.
dot icon30/06/2020
Group of companies' accounts made up to 2019-12-31
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 icon15/01/2020
Cancellation of shares. Statement of capital on 2019-12-20
dot icon14/01/2020
Purchase of own shares.
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon24/07/2019
Cancellation of shares. Statement of capital on 2019-06-17
dot icon24/07/2019
Purchase of own shares.
dot icon09/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/01/2019
Cancellation of shares. Statement of capital on 2018-12-18
dot icon17/01/2019
Purchase of own shares.
dot icon28/08/2018
Cancellation of shares. Statement of capital on 2018-06-22
dot icon28/08/2018
Purchase of own shares.
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon19/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/01/2018
Cancellation of shares. Statement of capital on 2017-12-18
dot icon18/01/2018
Purchase of own shares.
dot icon12/12/2017
Appointment of Mr William James Annan as a director on 2017-12-01
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon18/07/2017
Cancellation of shares. Statement of capital on 2017-06-21
dot icon18/07/2017
Purchase of own shares.
dot icon26/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/03/2017
Memorandum and Articles of Association
dot icon27/03/2017
Resolutions
dot icon22/01/2017
Purchase of own shares.
dot icon17/01/2017
Cancellation of shares. Statement of capital on 2016-12-16
dot icon15/08/2016
Cancellation of shares. Statement of capital on 2016-06-23
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/07/2016
Purchase of own shares.
dot icon11/07/2016
Resolutions
dot icon06/07/2016
Termination of appointment of William Francis Phelps as a director on 2016-06-23
dot icon24/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/06/2016
Certificate of re-registration from Public Limited Company to Private
dot icon17/06/2016
Re-registration of Memorandum and Articles
dot icon17/06/2016
Resolutions
dot icon17/06/2016
Re-registration from a public company to a private limited company
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon23/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon23/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/08/2013
Director's details changed for William Francis Phelps on 2012-10-01
dot icon25/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon13/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon18/08/2011
Registered office address changed from Kingfisher House Albury Close Loverock Road Reading, Berkshire RG3 1BD on 2011-08-18
dot icon22/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon25/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/11/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon02/09/2009
Return made up to 01/08/09; full list of members
dot icon15/05/2009
Group of companies' accounts made up to 2008-11-30
dot icon14/05/2009
Gbp ic 770000/700000\20/04/09\gbp sr [email protected]=70000\
dot icon12/05/2009
Director appointed graham john denton
dot icon12/05/2009
Resolutions
dot icon11/05/2009
Resolutions
dot icon11/05/2009
Resolutions
dot icon11/05/2009
Resolutions
dot icon11/05/2009
Resolutions
dot icon11/05/2009
Particulars of contract relating to shares
dot icon11/05/2009
Ad 21/04/09\gbp si [email protected]=70000\gbp ic 700000/770000\
dot icon01/08/2008
Return made up to 01/08/08; full list of members
dot icon10/06/2008
Group of companies' accounts made up to 2007-11-30
dot icon09/08/2007
Return made up to 01/08/07; full list of members
dot icon18/07/2007
Group of companies' accounts made up to 2006-11-30
dot icon09/08/2006
Return made up to 01/08/06; full list of members
dot icon16/06/2006
Group of companies' accounts made up to 2005-11-30
dot icon27/09/2005
Auditor's resignation
dot icon23/08/2005
Return made up to 01/08/05; full list of members
dot icon05/07/2005
Group of companies' accounts made up to 2004-11-30
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon30/06/2004
Group of companies' accounts made up to 2003-11-30
dot icon10/08/2003
Return made up to 01/08/03; full list of members
dot icon01/07/2003
Group of companies' accounts made up to 2002-11-30
dot icon20/08/2002
Return made up to 01/08/02; full list of members
dot icon01/07/2002
Group of companies' accounts made up to 2001-11-30
dot icon07/08/2001
Return made up to 01/08/01; full list of members
dot icon19/06/2001
Full group accounts made up to 2000-11-30
dot icon20/09/2000
Return made up to 01/08/00; full list of members
dot icon26/06/2000
Full group accounts made up to 1999-11-30
dot icon06/12/1999
Secretary resigned
dot icon06/12/1999
New secretary appointed
dot icon17/08/1999
Return made up to 01/08/99; no change of members
dot icon28/06/1999
Full group accounts made up to 1998-11-30
dot icon19/08/1998
Return made up to 01/08/98; change of members
dot icon23/04/1998
Full group accounts made up to 1997-11-30
dot icon04/08/1997
Return made up to 01/08/97; full list of members
dot icon18/06/1997
Full group accounts made up to 1996-11-30
dot icon27/08/1996
Return made up to 01/08/96; no change of members
dot icon03/06/1996
Full group accounts made up to 1995-11-30
dot icon03/08/1995
Return made up to 01/08/95; no change of members
dot icon04/07/1995
Full group accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 01/08/94; full list of members
dot icon15/06/1994
Full group accounts made up to 1993-11-30
dot icon03/08/1993
Return made up to 01/08/93; no change of members
dot icon24/06/1993
Full group accounts made up to 1992-11-30
dot icon17/08/1992
Return made up to 01/08/92; no change of members
dot icon02/07/1992
Full group accounts made up to 1991-11-30
dot icon16/08/1991
Return made up to 01/08/91; full list of members
dot icon15/07/1991
Full group accounts made up to 1990-11-30
dot icon20/08/1990
Return made up to 13/08/90; full list of members
dot icon02/07/1990
Full group accounts made up to 1989-11-30
dot icon26/09/1989
Director resigned
dot icon15/08/1989
Return made up to 08/08/89; full list of members
dot icon29/06/1989
Full group accounts made up to 1988-11-30
dot icon07/07/1988
Full group accounts made up to 1987-11-30
dot icon07/07/1988
Return made up to 09/05/88; full list of members
dot icon15/04/1988
New director appointed
dot icon22/02/1988
Resolutions
dot icon18/02/1988
Certificate of re-registration from Private to Public Limited Company
dot icon11/02/1988
Re-registration of Memorandum and Articles
dot icon11/02/1988
Balance Sheet
dot icon11/02/1988
Auditor's statement
dot icon11/02/1988
Auditor's report
dot icon11/02/1988
Declaration on reregistration from private to PLC
dot icon11/02/1988
Application for reregistration from private to PLC
dot icon13/05/1987
Accounting reference date notified as 30/11
dot icon04/12/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

41
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
41
250.24K
-
0.00
-
-
2022
41
250.24K
-
0.00
-
-

Employees

2022

Employees

41 Ascended- *

Net Assets(GBP)

250.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Denton, Graham
Director
21/04/2009 - Present
35
Annan, William James
Director
01/12/2017 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About COUNTRY ESTATES HOLDINGS LIMITED

COUNTRY ESTATES HOLDINGS LIMITED is an(a) Active company incorporated on 04/12/1986 with the registered office located at Kingfisher House 17 Albury Close, Loverock Road, Reading RG30 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY ESTATES HOLDINGS LIMITED?

toggle

COUNTRY ESTATES HOLDINGS LIMITED is currently Active. It was registered on 04/12/1986 .

Where is COUNTRY ESTATES HOLDINGS LIMITED located?

toggle

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

What does COUNTRY ESTATES HOLDINGS LIMITED do?

toggle

COUNTRY ESTATES HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

How many employees does COUNTRY ESTATES HOLDINGS LIMITED have?

toggle

COUNTRY ESTATES HOLDINGS LIMITED had 41 employees in 2022.

What is the latest filing for COUNTRY ESTATES HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Cessation of Graham John Denton as a person with significant control on 2026-03-31.