COUNTRY ESTATES LIMITED

Register to unlock more data on OkredoRegister

COUNTRY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00976581

Incorporation date

09/04/1970

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 21/05/1983)
dot icon10/12/2025
Registration of charge 009765810010, created on 2025-12-10
dot icon10/12/2025
Registration of charge 009765810011, created on 2025-12-10
dot icon10/12/2025
Registration of charge 009765810012, created on 2025-12-10
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 Holdings 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 icon02/01/2025
Appointment of Mr John Robert Kenneth Pike as a director on 2025-01-01
dot icon02/01/2025
Appointment of Mr Jonathan Denton as a director on 2025-01-01
dot icon02/01/2025
Appointment of Mr Ben Longworth as a director on 2025-01-01
dot icon02/01/2025
Appointment of Mrs Linda Miller as a director on 2025-01-01
dot icon02/01/2025
Director's details changed for Mr Jonathan Denton on 2025-01-01
dot icon02/01/2025
Director's details changed for Mr Ben Longworth on 2025-01-01
dot icon02/01/2025
Director's details changed for Mrs Linda Miller on 2025-01-01
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 icon07/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
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 icon02/08/2019
Accounts for a small company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon03/09/2018
Termination of appointment of Matthew Stephen Jeal as a director on 2018-08-24
dot icon09/07/2018
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 icon15/12/2017
Director's details changed for Mr Matthew Stephen Jeal on 2017-12-01
dot icon18/07/2017
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 7 in full
dot icon19/04/2016
Satisfaction of charge 5 in full
dot icon19/04/2016
Satisfaction of charge 4 in full
dot icon19/04/2016
Satisfaction of charge 6 in full
dot icon19/04/2016
Satisfaction of charge 8 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 icon22/06/2015
Director's details changed for William Francis Phelps on 2015-01-01
dot icon05/05/2015
Appointment of Mr Matthew Stephen Jeal as a director on 2015-04-28
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 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 icon12/06/2012
Resolutions
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 17 Albury Close Loverock Road Reading Berks RG3 1BD on 2011-06-22
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
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 icon16/06/2008
Return made up to 15/06/08; full list of members
dot icon22/08/2007
Full accounts made up to 2006-11-30
dot icon06/07/2007
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 icon09/07/2005
Full accounts made up to 2004-11-30
dot icon04/07/2005
Return made up to 15/06/05; full list of members
dot icon20/07/2004
Full accounts made up to 2003-11-30
dot icon25/06/2004
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 icon28/06/1999
Full accounts made up to 1998-11-30
dot icon21/06/1999
Return made up to 15/06/99; no change 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 icon26/11/1997
Declaration of satisfaction of mortgage/charge
dot icon29/08/1997
Director resigned
dot icon06/07/1997
Return made up to 15/06/97; full list of members
dot icon02/06/1997
Full accounts made up to 1996-11-30
dot icon24/06/1996
Return made up to 15/06/96; no change of members
dot icon24/05/1996
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 documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1993-11-30
dot icon21/06/1994
Return made up to 15/06/94; full list of members
dot icon20/09/1993
Full accounts made up to 1992-11-30
dot icon17/06/1993
Return made up to 15/06/93; full list of members
dot icon22/09/1992
Full accounts made up to 1991-11-30
dot icon03/08/1992
Return made up to 15/06/92; no change of members
dot icon10/06/1992
Director's particulars changed
dot icon05/11/1991
Full accounts made up to 1990-11-30
dot icon08/07/1991
Return made up to 15/06/91; no change of members
dot icon10/10/1990
Particulars of mortgage/charge
dot icon26/09/1990
Return made up to 15/06/90; full list of members
dot icon26/09/1990
Full accounts made up to 1989-11-30
dot icon17/01/1990
Particulars of mortgage/charge
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 icon25/09/1989
Director resigned
dot icon17/04/1989
New director appointed
dot icon15/02/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon21/10/1988
Particulars of mortgage/charge
dot icon30/09/1988
Full accounts made up to 1987-11-30
dot icon30/09/1988
Return made up to 09/05/88; full list of members
dot icon13/07/1988
New secretary appointed
dot icon02/06/1988
New director appointed
dot icon26/04/1988
Full accounts made up to 1987-03-31
dot icon19/04/1988
New director appointed
dot icon22/09/1987
Full accounts made up to 1987-03-31
dot icon22/09/1987
Return made up to 18/05/87; full list of members
dot icon22/09/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon09/02/1987
Return made up to 17/09/86; full list of members
dot icon07/01/1987
Full accounts made up to 1986-03-31
dot icon23/04/1985
Accounts made up to 1983-03-31
dot icon21/05/1983
Accounts made up to 1982-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

37
2022
change arrow icon0 % *

* during past year

Cash in Bank

£686,848.00

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
37
1.88M
-
9.97M
686.85K
-
2022
37
1.88M
-
9.97M
686.85K
-

Employees

2022

Employees

37 Ascended- *

Net Assets(GBP)

1.88M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

9.97M £Ascended- *

Cash in Bank(GBP)

686.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denton, Graham John
Director
21/04/2009 - Present
36
Longworth, Ben
Director
01/01/2025 - Present
-
Miller, Linda
Director
01/01/2025 - Present
-
Pike, John Robert Kenneth
Director
01/01/2025 - Present
3
Denton, Jonathan
Director
01/01/2025 - Present
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

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY ESTATES LIMITED

COUNTRY ESTATES LIMITED is an(a) Active company incorporated on 09/04/1970 with the registered office located at Kingfisher House 17 Albury Close, Loverock Road, Reading RG30 1BD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY ESTATES LIMITED?

toggle

COUNTRY ESTATES LIMITED is currently Active. It was registered on 09/04/1970 .

Where is COUNTRY ESTATES LIMITED located?

toggle

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

What does COUNTRY ESTATES LIMITED do?

toggle

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

How many employees does COUNTRY ESTATES LIMITED have?

toggle

COUNTRY ESTATES LIMITED had 37 employees in 2022.

What is the latest filing for COUNTRY ESTATES LIMITED?

toggle

The latest filing was on 10/12/2025: Registration of charge 009765810010, created on 2025-12-10.