COUNTRY HOUSE LIMITED

Register to unlock more data on OkredoRegister

COUNTRY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06255621

Incorporation date

22/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2007)
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/10/2024
Current accounting period extended from 2024-05-31 to 2024-10-31
dot icon01/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Solvency Statement dated 25/03/24
dot icon26/03/2024
Statement by Directors
dot icon26/03/2024
Statement of capital on 2024-03-26
dot icon12/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/07/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon27/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/10/2021
Termination of appointment of Michael James Mensley as a director on 2021-10-11
dot icon18/10/2021
Termination of appointment of Jayne Mensley as a director on 2021-10-11
dot icon18/10/2021
Termination of appointment of Jayne Mensley as a secretary on 2021-10-11
dot icon18/10/2021
Notification of Charnwood Country Homes Ltd as a person with significant control on 2021-10-11
dot icon18/10/2021
Notification of Mensley Developments Ltd as a person with significant control on 2021-10-11
dot icon18/10/2021
Cessation of Thomas Edward Mensley as a person with significant control on 2021-10-11
dot icon18/10/2021
Cessation of Paul James Mensley as a person with significant control on 2021-10-11
dot icon18/10/2021
Cessation of Michael James Mensley as a person with significant control on 2021-10-11
dot icon23/09/2021
Satisfaction of charge 062556210003 in full
dot icon28/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/09/2020
Notification of Thomas Edward Mensley as a person with significant control on 2020-09-04
dot icon04/09/2020
Notification of Paul James Mensley as a person with significant control on 2020-09-04
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon24/10/2019
Director's details changed for Mr Michael James Mensley on 2019-06-30
dot icon24/10/2019
Director's details changed for Mrs Jayne Mensley on 2019-06-30
dot icon24/10/2019
Secretary's details changed for Mrs Jayne Mensley on 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon03/06/2019
Register inspection address has been changed from Coppice House Coppice Lane Queniborough Leicester LE7 3DR England to 22 Main Street Ratcliffe on the Wreake Leicester LE7 4SN
dot icon02/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon12/09/2018
Satisfaction of charge 062556210001 in full
dot icon29/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon29/05/2018
Director's details changed for Paul James Mensley on 2018-05-26
dot icon06/02/2018
Satisfaction of charge 062556210002 in full
dot icon01/02/2018
Registration of charge 062556210003, created on 2018-01-31
dot icon13/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon02/06/2017
Register(s) moved to registered inspection location Coppice House Coppice Lane Queniborough Leicester LE7 3DR
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon01/11/2016
Registration of charge 062556210002, created on 2016-10-13
dot icon01/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon22/06/2016
Director's details changed for Paul James Mensley on 2015-08-08
dot icon22/06/2016
Register(s) moved to registered office address Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD
dot icon11/05/2016
Registration of charge 062556210001, created on 2016-04-22
dot icon25/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon16/06/2015
Register(s) moved to registered inspection location Coppice House Coppice Lane Queniborough Leicester LE7 3DR
dot icon15/06/2015
Register inspection address has been changed to Coppice House Coppice Lane Queniborough Leicester LE7 3DR
dot icon26/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon16/06/2014
Director's details changed for Thomas Edward Mensley on 2014-03-10
dot icon16/06/2014
Director's details changed for Thomas Edward Mensley on 2014-03-10
dot icon16/06/2014
Director's details changed for Paul James Mensley on 2014-05-01
dot icon29/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon17/06/2013
Director's details changed for Thomas Edward Mensley on 2013-05-25
dot icon17/06/2013
Director's details changed for Paul James Mensley on 2012-09-20
dot icon03/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon24/02/2012
Registered office address changed from Stoughton House, Harborough Road Oadby Leicester LE2 4LP on 2012-02-24
dot icon07/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon07/06/2011
Director's details changed for Jayne Bird on 2011-06-07
dot icon07/06/2011
Secretary's details changed for Jayne Bird on 2011-06-07
dot icon23/03/2011
Resolutions
dot icon23/03/2011
Particulars of variation of rights attached to shares
dot icon23/03/2011
Change of share class name or designation
dot icon27/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon15/06/2010
Secretary's details changed for Jayne Bird on 2009-12-18
dot icon15/06/2010
Director's details changed for Thomas Edward Mensley on 2009-12-18
dot icon15/06/2010
Director's details changed for Mr Michael James Mensley on 2009-12-18
dot icon15/06/2010
Director's details changed for Paul James Mensley on 2009-12-18
dot icon15/06/2010
Director's details changed for Jayne Bird on 2009-12-18
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 22/05/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon09/10/2008
Return made up to 22/05/08; full list of members
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New secretary appointed;new director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Director resigned
dot icon22/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mensley, Paul James
Director
22/05/2007 - Present
7
Mensley, Thomas Edward
Director
22/05/2007 - 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

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 LIMITED

COUNTRY HOUSE LIMITED is an(a) Active company incorporated on 22/05/2007 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. There are currently 2 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 LIMITED?

toggle

COUNTRY HOUSE LIMITED is currently Active. It was registered on 22/05/2007 .

Where is COUNTRY HOUSE LIMITED located?

toggle

COUNTRY HOUSE LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD.

What does COUNTRY HOUSE LIMITED do?

toggle

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

What is the latest filing for COUNTRY HOUSE LIMITED?

toggle

The latest filing was on 29/05/2025: Confirmation statement made on 2025-05-22 with no updates.