COUNTRY ESTATES PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COUNTRY ESTATES PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01994548

Incorporation date

03/03/1986

Size

Small

Contacts

Registered address

Registered address

Kingfisher House Albury Close, Loverock Road, Reading RG30 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
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 icon16/06/2025
Confirmation statement made on 2025-06-14 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 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 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 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 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 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 icon22/04/2017
Satisfaction of charge 3 in full
dot icon22/04/2017
Satisfaction of charge 4 in full
dot icon22/04/2017
Satisfaction of charge 1 in full
dot icon22/04/2017
Satisfaction of charge 6 in full
dot icon22/04/2017
Satisfaction of charge 7 in full
dot icon22/04/2017
Satisfaction of charge 2 in full
dot icon22/04/2017
Satisfaction of charge 5 in full
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 icon20/06/2016
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 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 icon23/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
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 icon23/06/2009
Return made up to 15/06/09; full list of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from kingfisher house albury close loverock road reading RG3 1BD
dot icon15/05/2009
Full accounts made up to 2008-11-30
dot icon05/05/2009
Director appointed graham john denton
dot icon27/06/2008
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 icon06/07/2007
Return made up to 15/06/07; no change of members
dot icon06/07/2006
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 icon20/07/2004
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 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 icon15/07/1997
Return made up to 15/06/97; full list of members
dot icon02/06/1997
Full accounts made up to 1996-11-30
dot icon25/06/1996
Return made up to 15/06/96; no change of members
dot icon22/05/1996
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 icon21/07/1994
Full accounts made up to 1993-11-30
dot icon21/06/1994
Return made up to 15/06/94; full list of members
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon20/09/1993
Full accounts made up to 1992-11-30
dot icon29/07/1993
Particulars of mortgage/charge
dot icon16/06/1993
Return made up to 15/06/93; no change 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 icon20/11/1991
Full accounts made up to 1990-11-30
dot icon08/07/1991
Return made up to 15/06/91; full list of members
dot icon09/10/1990
Particulars of mortgage/charge
dot icon09/10/1990
Particulars of mortgage/charge
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 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 icon03/10/1988
Full accounts made up to 1987-11-30
dot icon03/10/1988
New secretary appointed
dot icon03/10/1988
Return made up to 09/05/88; full list of members
dot icon22/09/1987
Particulars of mortgage/charge
dot icon22/09/1987
Full accounts made up to 1986-11-30
dot icon22/09/1987
Return made up to 18/05/87; full list of members
dot icon06/07/1987
Particulars of mortgage/charge
dot icon16/07/1986
Accounting reference date notified as 30/11
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

£321,234.00

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
1.35M
-
30.12K
321.23K
-
2022
0
1.35M
-
30.12K
321.23K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.35M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

30.12K £Ascended- *

Cash in Bank(GBP)

321.23K £Ascended- *

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 John
Director
21/04/2009 - Present
36
Miller, Linda Jayne
Secretary
14/11/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

853
ARYTIR LIMITEDWindsor Cottage, Windsor Road, Porthcawl CF36 3LR
Active

Category:

Mixed farming

Comp. code:

12116185

Reg. date:

22/07/2019

Turnover:

-

No. of employees:

-
BULLY BEEF FARM LIMITED15 Meadowfield Close, Hadfield, Glossop SK13 2BL
Active

Category:

Mixed farming

Comp. code:

12309959

Reg. date:

12/11/2019

Turnover:

-

No. of employees:

-
EIN GLASWELLT FARM LIMITEDEin Glaswellt Farm, Llantrisant, Pontyclun CF72 8LQ
Active

Category:

Farm animal boarding and care

Comp. code:

08945895

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
JGF GROUP LTD71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Active

Category:

Mixed farming

Comp. code:

13894711

Reg. date:

04/02/2022

Turnover:

-

No. of employees:

-
FARM WILD CIC107 Pine Road, Bournemouth, Dorset BH9 1LU
Active

Category:

Support activities for crop production

Comp. code:

13518388

Reg. date:

19/07/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY ESTATES PROPERTIES LIMITED

COUNTRY ESTATES PROPERTIES LIMITED is an(a) Active company incorporated on 03/03/1986 with the registered office located at Kingfisher House Albury Close, Loverock Road, Reading RG30 1BD. There are currently 2 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 PROPERTIES LIMITED?

toggle

COUNTRY ESTATES PROPERTIES LIMITED is currently Active. It was registered on 03/03/1986 .

Where is COUNTRY ESTATES PROPERTIES LIMITED located?

toggle

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

What does COUNTRY ESTATES PROPERTIES LIMITED do?

toggle

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

What is the latest filing for COUNTRY ESTATES PROPERTIES LIMITED?

toggle

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