ENVIRON COUNTRY HOMES LIMITED

Register to unlock more data on OkredoRegister

ENVIRON COUNTRY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03289130

Incorporation date

09/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1996)
dot icon23/03/2026
Registered office address changed from 37 st. Margarets Street Canterbury CT1 2TU England to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2026-03-23
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon03/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon20/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-10-31
dot icon27/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-10-31
dot icon13/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon16/10/2020
Director's details changed for Mrs Joanna Barbara Dowse on 2020-09-24
dot icon16/10/2020
Change of details for Mrs Joanna Barbara Dowse as a person with significant control on 2020-09-24
dot icon16/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon24/09/2019
Director's details changed for Mrs Joanna Barbara Dowse on 2019-09-24
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon26/03/2019
Termination of appointment of George Anthony Dowse as a secretary on 2019-03-26
dot icon26/03/2019
Termination of appointment of George Anthony Dowse as a director on 2019-03-26
dot icon17/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon03/08/2017
Micro company accounts made up to 2016-10-31
dot icon12/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon29/09/2016
Registered office address changed from The Heights 278B Green Lane Turleigh Bradford on Avon Wiltshire BA15 2HH to 37 st. Margarets Street Canterbury CT1 2TU on 2016-09-29
dot icon26/07/2016
Micro company accounts made up to 2015-10-31
dot icon29/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon28/07/2015
Micro company accounts made up to 2014-10-31
dot icon08/06/2015
Satisfaction of charge 1 in full
dot icon08/06/2015
Satisfaction of charge 2 in full
dot icon23/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon11/08/2014
Micro company accounts made up to 2013-10-31
dot icon06/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon27/09/2012
Current accounting period extended from 2012-04-30 to 2012-10-31
dot icon03/02/2012
Accounts for a small company made up to 2011-04-30
dot icon06/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon03/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-04-30
dot icon04/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon04/01/2010
Director's details changed for Joanna Barbara Dowse on 2010-01-04
dot icon03/04/2009
Accounts for a small company made up to 2008-04-30
dot icon03/01/2009
Return made up to 09/12/08; full list of members
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/12/2007
Return made up to 09/12/07; full list of members
dot icon21/10/2007
Accounts for a small company made up to 2007-04-30
dot icon02/01/2007
Return made up to 09/12/06; full list of members
dot icon29/12/2006
Particulars of mortgage/charge
dot icon11/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/01/2006
Return made up to 09/12/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon28/01/2005
Return made up to 09/12/04; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon02/09/2004
Registered office changed on 02/09/04 from: patrixbourne house the street patrixbourne canterbury kent CT4 5DQ
dot icon09/01/2004
Return made up to 09/12/03; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon03/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon13/01/2003
Director resigned
dot icon10/01/2003
Return made up to 09/12/02; full list of members
dot icon07/02/2002
Full accounts made up to 2001-04-30
dot icon31/12/2001
Return made up to 09/12/01; full list of members
dot icon04/04/2001
New director appointed
dot icon27/12/2000
Return made up to 09/12/00; full list of members
dot icon06/12/2000
Full accounts made up to 2000-04-30
dot icon30/12/1999
Return made up to 09/12/99; full list of members
dot icon09/12/1999
Full accounts made up to 1999-04-30
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon29/12/1998
Return made up to 09/12/98; no change of members
dot icon17/11/1998
Full accounts made up to 1998-04-30
dot icon05/01/1998
Return made up to 09/12/97; full list of members
dot icon29/04/1997
Registered office changed on 29/04/97 from: the old bake house ivy lane canterbury kent CT1 1TU
dot icon20/02/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New secretary appointed;new director appointed
dot icon18/12/1996
Secretary resigned
dot icon18/12/1996
Director resigned
dot icon09/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
416.87K
-
0.00
-
-
2022
1
427.06K
-
0.00
-
-
2022
1
427.06K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

427.06K £Ascended2.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENVIRON COUNTRY HOMES LIMITED

ENVIRON COUNTRY HOMES LIMITED is an(a) Active company incorporated on 09/12/1996 with the registered office located at 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIRON COUNTRY HOMES LIMITED?

toggle

ENVIRON COUNTRY HOMES LIMITED is currently Active. It was registered on 09/12/1996 .

Where is ENVIRON COUNTRY HOMES LIMITED located?

toggle

ENVIRON COUNTRY HOMES LIMITED is registered at 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ.

What does ENVIRON COUNTRY HOMES LIMITED do?

toggle

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

How many employees does ENVIRON COUNTRY HOMES LIMITED have?

toggle

ENVIRON COUNTRY HOMES LIMITED had 1 employees in 2022.

What is the latest filing for ENVIRON COUNTRY HOMES LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from 37 st. Margarets Street Canterbury CT1 2TU England to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2026-03-23.