COUNTRY ESTATES (NI) LIMITED

Register to unlock more data on OkredoRegister

COUNTRY ESTATES (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI048646

Incorporation date

11/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

184 Rashee Road, Ballyclare, Co Antrim BT39 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Director's details changed for Mr Robert Louden French on 2025-11-11
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon12/11/2025
Change of details for Mr Stephen Johnston as a person with significant control on 2025-11-11
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon09/11/2023
Secretary's details changed for Mr Stephen Johnson on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Stephen Johnson on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Robert Louden French on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Ronald Robert Charles Simpson on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Ronald Robert Charles Simpson on 2023-11-09
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Notification of Stephen Johnston as a person with significant control on 2021-02-17
dot icon25/11/2022
Notification of Robert Louden French as a person with significant control on 2021-02-17
dot icon25/11/2022
Change of details for Mr Ronald Robert Charles Simpson as a person with significant control on 2021-02-17
dot icon25/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon14/02/2022
Confirmation statement made on 2021-11-11 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/02/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon23/02/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon23/02/2021
Change of details for Mr Ronald Robert Charles Simpson as a person with significant control on 2020-11-11
dot icon23/02/2021
Termination of appointment of Daniel Simpson as a director on 2020-07-31
dot icon18/01/2021
Micro company accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2019-11-11 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon06/04/2017
Appointment of Mr Daniel Simpson as a director on 2016-12-31
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/01/2017
Confirmation statement made on 2016-11-11 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon20/11/2015
Director's details changed for Mr Robert Louden French on 2014-11-12
dot icon20/11/2015
Director's details changed for Mr Stephen Johnson on 2015-09-01
dot icon20/11/2015
Secretary's details changed for Mr Stephen Johnson on 2015-09-01
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mr Ronald Robert Charles Simpson on 2014-11-01
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon11/11/2009
Director's details changed for Robert Louden French on 2009-11-11
dot icon11/11/2009
Secretary's details changed for Stephen Johnson on 2009-11-11
dot icon11/11/2009
Director's details changed for Ronald Robert Charles Simpson on 2009-11-11
dot icon11/11/2009
Director's details changed for Stephen Johnson on 2009-11-11
dot icon20/11/2008
11/11/08 annual return shuttle
dot icon09/10/2008
31/03/08 annual accts
dot icon13/02/2008
31/03/07 annual accts
dot icon15/01/2008
11/11/07 annual return shuttle
dot icon02/02/2007
31/03/06 annual accts
dot icon12/12/2006
11/11/06 annual return shuttle
dot icon21/02/2006
31/03/05 annual accts
dot icon02/02/2005
11/11/04 annual return shuttle
dot icon01/06/2004
31/03/04 annual accts
dot icon15/04/2004
Return of allot of shares
dot icon25/03/2004
Change of dirs/sec
dot icon25/03/2004
Change in sit reg add
dot icon25/03/2004
Return of allot of shares
dot icon25/03/2004
Change of dirs/sec
dot icon25/03/2004
Change of ARD
dot icon25/03/2004
Change of dirs/sec
dot icon25/02/2004
Resolution to change name
dot icon25/02/2004
Updated mem and arts
dot icon11/11/2003
Memorandum
dot icon11/11/2003
Decln complnce reg new co
dot icon11/11/2003
Pars re dirs/sit reg off
dot icon11/11/2003
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon-31.29 % *

* during past year

Cash in Bank

£168,482.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
133.03K
-
0.00
-
-
2022
21
151.97K
-
0.00
245.22K
-
2023
21
163.76K
-
0.00
168.48K
-
2023
21
163.76K
-
0.00
168.48K
-

Employees

2023

Employees

21 Ascended0 % *

Net Assets(GBP)

163.76K £Ascended7.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.48K £Descended-31.29 % *

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
Johnson, Stephen
Director
04/03/2004 - Present
2
Simpson, Ronald Robert Charles
Director
04/03/2004 - Present
2
Johnson, Stephen
Secretary
11/11/2003 - Present
-
French, Robert Louden
Director
04/03/2004 - Present
2

Persons with Significant Control

3
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 ESTATES (NI) LIMITED

COUNTRY ESTATES (NI) LIMITED is an(a) Active company incorporated on 11/11/2003 with the registered office located at 184 Rashee Road, Ballyclare, Co Antrim BT39 9JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY ESTATES (NI) LIMITED?

toggle

COUNTRY ESTATES (NI) LIMITED is currently Active. It was registered on 11/11/2003 .

Where is COUNTRY ESTATES (NI) LIMITED located?

toggle

COUNTRY ESTATES (NI) LIMITED is registered at 184 Rashee Road, Ballyclare, Co Antrim BT39 9JB.

What does COUNTRY ESTATES (NI) LIMITED do?

toggle

COUNTRY ESTATES (NI) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does COUNTRY ESTATES (NI) LIMITED have?

toggle

COUNTRY ESTATES (NI) LIMITED had 21 employees in 2023.

What is the latest filing for COUNTRY ESTATES (NI) LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.