COUNTRY ESTATES INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY ESTATES INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02612683

Incorporation date

20/05/1991

Size

Small

Contacts

Registered address

Registered address

Kingfisher House, 17 Albury Close Loverock Road, Reading, Berkshire RG30 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1991)
dot icon13/10/2025
Termination of appointment of Patricia Anne Pennicott as a secretary on 2025-10-11
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/07/2025
Second filing to change the details of Country Estates Holdings Limited as a person with significant control
dot icon18/06/2025
Change of details for Country Estates Holdings Limited as a person with significant control on 2016-05-07
dot icon21/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon14/11/2024
Appointment of Mrs Linda Jayne Miller as a secretary on 2024-11-14
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon26/08/2021
Accounts for a small company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon16/07/2020
Accounts for a small company made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon01/08/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon10/07/2018
Accounts for a small company made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon02/11/2016
Registration of charge 026126830028, created on 2016-11-01
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 icon23/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon23/05/2016
Director's details changed for Mr William Francis Phelps on 2016-01-01
dot icon23/05/2016
Secretary's details changed for Patricia Anne Pennicott on 2015-10-01
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon05/06/2015
Director's details changed for William Francis Phelps on 2015-01-01
dot icon20/11/2014
Satisfaction of charge 9 in full
dot icon20/11/2014
Satisfaction of charge 11 in full
dot icon20/11/2014
Satisfaction of charge 10 in full
dot icon20/11/2014
Satisfaction of charge 13 in full
dot icon20/11/2014
Satisfaction of charge 15 in full
dot icon20/11/2014
Satisfaction of charge 12 in full
dot icon20/11/2014
Satisfaction of charge 14 in full
dot icon20/11/2014
Satisfaction of charge 16 in full
dot icon20/11/2014
Satisfaction of charge 17 in full
dot icon20/11/2014
Satisfaction of charge 20 in full
dot icon20/11/2014
Satisfaction of charge 19 in full
dot icon20/11/2014
Satisfaction of charge 24 in full
dot icon20/11/2014
Satisfaction of charge 22 in full
dot icon20/11/2014
Satisfaction of charge 23 in full
dot icon20/11/2014
Satisfaction of charge 18 in full
dot icon20/11/2014
Satisfaction of charge 21 in full
dot icon20/11/2014
Satisfaction of charge 8 in full
dot icon20/11/2014
Satisfaction of charge 7 in full
dot icon25/10/2014
Registration of charge 026126830026, created on 2014-10-21
dot icon25/10/2014
Registration of charge 026126830025, created on 2014-10-21
dot icon25/10/2014
Registration of charge 026126830027, created on 2014-10-21
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/11/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon29/05/2009
Return made up to 20/05/09; 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 icon20/05/2008
Return made up to 20/05/08; full list of members
dot icon22/08/2007
Full accounts made up to 2006-11-30
dot icon06/06/2007
Return made up to 20/05/07; no change of members
dot icon04/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Full accounts made up to 2005-11-30
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Return made up to 20/05/06; full list of members
dot icon27/09/2005
Auditor's resignation
dot icon08/07/2005
Full accounts made up to 2004-11-30
dot icon31/05/2005
Return made up to 20/05/05; full list of members
dot icon20/07/2004
Full accounts made up to 2003-11-30
dot icon01/07/2004
Return made up to 20/05/04; full list of members
dot icon22/07/2003
Full accounts made up to 2002-11-30
dot icon23/05/2003
Return made up to 20/05/03; full list of members
dot icon10/07/2002
Full accounts made up to 2001-11-30
dot icon29/05/2002
Return made up to 20/05/02; full list of members
dot icon26/06/2001
Full accounts made up to 2000-11-30
dot icon30/05/2001
Return made up to 20/05/01; full list of members
dot icon26/06/2000
Full accounts made up to 1999-11-30
dot icon25/05/2000
Return made up to 20/05/00; full list of members
dot icon28/06/1999
Full accounts made up to 1998-11-30
dot icon18/05/1999
Return made up to 20/05/99; no change of members
dot icon01/06/1998
Return made up to 20/05/98; full list of members
dot icon23/04/1998
Full accounts made up to 1997-11-30
dot icon01/07/1997
Particulars of mortgage/charge
dot icon31/05/1997
Full accounts made up to 1996-11-30
dot icon20/05/1997
Return made up to 20/05/97; no change of members
dot icon08/04/1997
New secretary appointed
dot icon08/04/1997
Secretary resigned
dot icon06/09/1996
Particulars of mortgage/charge
dot icon06/09/1996
Particulars of mortgage/charge
dot icon30/05/1996
Return made up to 20/05/96; no change of members
dot icon29/05/1996
Full accounts made up to 1995-11-30
dot icon02/10/1995
Full accounts made up to 1994-11-30
dot icon22/09/1995
Particulars of mortgage/charge
dot icon23/05/1995
Return made up to 20/05/95; full list 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 icon25/05/1994
Return made up to 20/05/94; no change of members
dot icon20/09/1993
Full accounts made up to 1992-11-30
dot icon19/05/1993
Return made up to 20/05/93; no change of members
dot icon09/10/1992
Full accounts made up to 1991-11-30
dot icon12/06/1992
Return made up to 20/05/92; full list of members
dot icon29/10/1991
Particulars of mortgage/charge
dot icon13/09/1991
Particulars of mortgage/charge
dot icon04/09/1991
Ad 22/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon04/09/1991
Accounting reference date notified as 30/11
dot icon17/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1991
Resolutions
dot icon26/06/1991
Registered office changed on 26/06/91 from: classic house 174-180 old street london EC1V 9BP
dot icon25/06/1991
Certificate of change of name
dot icon25/06/1991
Certificate of change of name
dot icon20/05/1991
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

£653,090.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
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
3.08M
-
410.12K
653.09K
-
2022
0
3.08M
-
410.12K
653.09K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

410.12K £Ascended- *

Cash in Bank(GBP)

653.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denton, Graham
Director
21/04/2009 - Present
37
Gary Paul Smith
Director
18/06/1991 - Present
31
Pennicott, Patricia Anne
Secretary
01/04/1997 - 11/10/2025
-
Miller, Linda Jayne
Secretary
14/11/2024 - Present
-

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 INVESTMENTS LIMITED

COUNTRY ESTATES INVESTMENTS LIMITED is an(a) Active company incorporated on 20/05/1991 with the registered office located at Kingfisher House, 17 Albury Close Loverock Road, Reading, Berkshire RG30 1BD. There are currently 3 active directors 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 INVESTMENTS LIMITED?

toggle

COUNTRY ESTATES INVESTMENTS LIMITED is currently Active. It was registered on 20/05/1991 .

Where is COUNTRY ESTATES INVESTMENTS LIMITED located?

toggle

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

What does COUNTRY ESTATES INVESTMENTS LIMITED do?

toggle

COUNTRY ESTATES INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COUNTRY ESTATES INVESTMENTS LIMITED?

toggle

The latest filing was on 13/10/2025: Termination of appointment of Patricia Anne Pennicott as a secretary on 2025-10-11.