COUNTRY HOUSE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY HOUSE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07805681

Incorporation date

11/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

6a York Mansions, Prince Of Wales Drive, London SW11 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2011)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon10/11/2025
Cessation of Peter Michael Tooke as a person with significant control on 2025-03-31
dot icon10/11/2025
Cessation of Emily Freya Louise Tooke as a person with significant control on 2025-03-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon18/08/2024
Notification of Melanie Jean Tooke as a person with significant control on 2024-06-05
dot icon18/08/2024
Notification of Emily Freya Louise Tooke as a person with significant control on 2024-06-05
dot icon18/08/2024
Change of details for Mr Peter Michael Tooke as a person with significant control on 2024-06-05
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/11/2023
Change of details for Mr Peter Michael Tooke as a person with significant control on 2023-11-06
dot icon07/11/2023
Change of details for Mr Peter Michael Tooke as a person with significant control on 2023-11-06
dot icon07/11/2023
Director's details changed for Mr Peter Michael Tooke on 2023-11-06
dot icon25/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon01/01/2022
Micro company accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Registered office address changed from , 6a York Mansions 6a York Manisons, Prince of Wales Drive, London, SW11 4DN, England to 6a York Mansions Prince of Wales Drive London SW11 4DN on 2019-10-14
dot icon14/10/2019
Register inspection address has been changed from 126 High Street Bildeston Ipswich IP7 7ED England to 52 Glycena Road 52 Glycena Road London SW11 5TR
dot icon13/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon13/10/2019
Registered office address changed from , 126 High Street, Bildeston, Ipswich, IP7 7ED, England to 6a York Mansions Prince of Wales Drive London SW11 4DN on 2019-10-13
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon01/10/2018
Micro company accounts made up to 2017-03-31
dot icon28/09/2018
Registered office address changed from , 6a York Mansions Prince of Wales Drive, London, SW11 4DN, England to 6a York Mansions Prince of Wales Drive London SW11 4DN on 2018-09-28
dot icon01/07/2018
Current accounting period shortened from 2017-10-31 to 2017-03-31
dot icon01/07/2018
Registered office address changed from , 126 High Street, Bildeston, Ipswich, Suffolk, IP7 7ED to 6a York Mansions Prince of Wales Drive London SW11 4DN on 2018-07-01
dot icon26/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon25/10/2017
Termination of appointment of Emily Freya Louise Tooke as a director on 2017-04-30
dot icon30/07/2017
Micro company accounts made up to 2016-10-31
dot icon26/04/2017
Registered office address changed from , 26 Cadogan Square, London, SW1X 0JP to 6a York Mansions Prince of Wales Drive London SW11 4DN on 2017-04-26
dot icon26/04/2017
Confirmation statement made on 2016-10-11 with updates
dot icon26/04/2017
Administrative restoration application
dot icon28/03/2017
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon29/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/12/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon22/12/2015
Register(s) moved to registered inspection location 126 High Street Bildeston Ipswich IP7 7ED
dot icon21/12/2015
Register inspection address has been changed to 126 High Street Bildeston Ipswich IP7 7ED
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/12/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/12/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon11/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
10.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Tooke, Peter Michael
Director
11/10/2011 - Present
6
Miss Emily Freya Louise Tooke
Director
11/10/2011 - 30/04/2017
5
Mrs Melanie Jean Tooke
Director
11/10/2011 - Present
4
Tooke, Melanie Jean
Secretary
11/10/2011 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY HOUSE CONSULTANTS LIMITED

COUNTRY HOUSE CONSULTANTS LIMITED is an(a) Active company incorporated on 11/10/2011 with the registered office located at 6a York Mansions, Prince Of Wales Drive, London SW11 4DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY HOUSE CONSULTANTS LIMITED?

toggle

COUNTRY HOUSE CONSULTANTS LIMITED is currently Active. It was registered on 11/10/2011 .

Where is COUNTRY HOUSE CONSULTANTS LIMITED located?

toggle

COUNTRY HOUSE CONSULTANTS LIMITED is registered at 6a York Mansions, Prince Of Wales Drive, London SW11 4DN.

What does COUNTRY HOUSE CONSULTANTS LIMITED do?

toggle

COUNTRY HOUSE CONSULTANTS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COUNTRY HOUSE CONSULTANTS LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.