UKBizDB.co.uk

COUNTRY HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Nursery Rise, Nursery Rise, Anstey, Leicester, England, LE7 7DB

Director22 May 2007Active
22, Main Street, Ratcliffe On The Wreake, Leicester, England, LE7 4SN

Director22 May 2007Active
21 The Paddocks, Queniborough Hall Drive, Queniborough, Leicester, England, LE7 3DZ

Secretary22 May 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 May 2007Active
21 The Paddocks, Queniborough Hall Drive, Queniborough, Leicester, England, LE7 3DZ

Director22 May 2007Active
21 The Paddocks, Queniborough Hall Drive, Queniborough, Leicester, England, LE7 3DZ

Director22 May 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 May 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Capital

Capital statement capital company with date currency figure.

Download
2024-03-26Capital

Legacy.

Download
2024-03-26Insolvency

Legacy.

Download
2024-03-26Resolution

Resolution.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.