This company is commonly known as Country House Limited. The company was founded 16 years ago and was given the registration number 06255621. The firm's registered office is in ENDERBY. You can find them at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire. This company's SIC code is 41100 - Development of building projects.
Name | : | COUNTRY HOUSE LIMITED |
---|---|---|
Company Number | : | 06255621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Nursery Rise, Nursery Rise, Anstey, Leicester, England, LE7 7DB | Director | 22 May 2007 | Active |
22, Main Street, Ratcliffe On The Wreake, Leicester, England, LE7 4SN | Director | 22 May 2007 | Active |
21 The Paddocks, Queniborough Hall Drive, Queniborough, Leicester, England, LE7 3DZ | Secretary | 22 May 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 22 May 2007 | Active |
21 The Paddocks, Queniborough Hall Drive, Queniborough, Leicester, England, LE7 3DZ | Director | 22 May 2007 | Active |
21 The Paddocks, Queniborough Hall Drive, Queniborough, Leicester, England, LE7 3DZ | Director | 22 May 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 22 May 2007 | Active |
Charnwood Country Homes Ltd | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Main Street, Leicester, England, LE7 4SN |
Nature of control | : |
|
Mensley Developments Ltd | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Nursery Rise, Leicester, England, LE7 7DB |
Nature of control | : |
|
Mr Thomas Edward Mensley | ||
Notified on | : | 04 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Main Street, Leicester, England, LE7 4SN |
Nature of control | : |
|
Mr Paul James Mensley | ||
Notified on | : | 04 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Nursery Rise, Nursery Rise, Leicester, England, LE7 7DB |
Nature of control | : |
|
Mr Michael James Mensley | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coppice House, Coppice Lane, Leicester, England, LE7 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-26 | Capital | Legacy. | Download |
2024-03-26 | Insolvency | Legacy. | Download |
2024-03-26 | Resolution | Resolution. | Download |
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Termination secretary company with name termination date. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.