Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERIOD AND COUNTRY HOUSES LIMITED
Company Information for

PERIOD AND COUNTRY HOUSES LIMITED

KNOLL HOUSE KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY,
Company Registration Number
00841501
Private Limited Company
Active

Company Overview

About Period And Country Houses Ltd
PERIOD AND COUNTRY HOUSES LIMITED was founded on 1965-03-17 and has its registered office in Surrey. The organisation's status is listed as "Active". Period And Country Houses Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERIOD AND COUNTRY HOUSES LIMITED
 
Legal Registered Office
KNOLL HOUSE KNOLL ROAD
CAMBERLEY
SURREY
GU15 3SY
Other companies in GU15
 
Filing Information
Company Number 00841501
Company ID Number 00841501
Date formed 1965-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-06 09:30:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERIOD AND COUNTRY HOUSES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERIOD AND COUNTRY HOUSES LIMITED

Current Directors
Officer Role Date Appointed
CLIVE LESLIE SYDDALL
Director 2012-08-25
PENELOPE JANE SYDDALL
Director 2012-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GODFREY READER BUXTON
Company Secretary 2012-07-17 2017-08-12
CHRISTOPHER GODFREY READER BUXTON
Director 1991-12-21 2017-08-12
PATRICIA MARY BALL
Company Secretary 1991-12-21 2012-07-17
PATRICIA MARY BALL
Director 2010-12-20 2012-07-17
PATRICIA MARY BALL
Director 2010-12-20 2010-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE LESLIE SYDDALL 61 HARCOURT TERRACE LIMITED Director 2017-09-01 CURRENT 2002-05-29 Active
CLIVE LESLIE SYDDALL K.P. PROJECTS LIMITED Director 2012-08-25 CURRENT 1992-06-22 Dissolved 2014-04-01
CLIVE LESLIE SYDDALL TREVELYAN ARTS TRUST LIMITED (THE) Director 2008-10-10 CURRENT 1974-03-26 Active
CLIVE LESLIE SYDDALL PALADIN PICTURES LIMITED Director 1993-05-14 CURRENT 1990-05-14 Active - Proposal to Strike off
PENELOPE JANE SYDDALL K.P. PROJECTS LIMITED Director 2012-08-25 CURRENT 1992-06-22 Dissolved 2014-04-01
PENELOPE JANE SYDDALL TREVELYAN ARTS TRUST LIMITED (THE) Director 2008-10-10 CURRENT 1974-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06CONFIRMATION STATEMENT MADE ON 21/12/24, WITH UPDATES
2024-08-0231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2023-06-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-07-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2021-01-14PSC04Change of details for Mrs Penelope Jane Syddall as a person with significant control on 2020-05-20
2021-01-13PSC07CESSATION OF CHRISTOPHER GODFREY READER BUXTON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE LESLIE SYDDALL
2020-06-18PSC04Change of details for Mrs Penelope Jane Syddall as a person with significant control on 2020-06-09
2020-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE JANE SYDDALL
2020-06-12PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-08-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2019-02-04CH01Director's details changed for Mr Clive Leslie Syddall on 2019-01-31
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-08-25TM02Termination of appointment of Christopher Godfrey Reader Buxton on 2017-08-12
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GODFREY READER BUXTON
2017-08-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 300000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 300000
2016-01-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 300000
2015-01-21AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 300000
2014-02-06AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-02CH01Director's details changed for Mr Clive Leslie Syddall on 2013-05-01
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LESLIE SYDDALL / 01/05/2013
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE ROSS SYDDALL / 01/05/2013
2013-01-11AR0121/12/12 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-12AP01DIRECTOR APPOINTED MRS PENELOPE JANE ROSS SYDDALL
2012-09-12AP01DIRECTOR APPOINTED MR CLIVE LESLIE SYDDALL
2012-07-19AP03Appointment of Mr Christopher Godfrey Reader Buxton as company secretary
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BALL
2012-07-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA BALL
2012-02-07AR0121/12/11 ANNUAL RETURN FULL LIST
2012-01-19ANNOTATIONClarification
2011-08-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-24AR0121/12/10 FULL LIST
2011-02-23AP01DIRECTOR APPOINTED MISS PATRICIA MARY BALL
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY BALL
2011-02-17TM01TERMINATE DIR APPOINTMENT
2011-02-08AP01DIRECTOR APPOINTED MISS PATRICIA MARY BALL
2011-01-19AP01DIRECTOR APPOINTED PATRICIA MARY BALL
2010-12-23AA31/03/10 TOTAL EXEMPTION FULL
2010-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-12-20AD02SAIL ADDRESS CREATED
2010-12-20AD02SAIL ADDRESS CHANGED FROM: 61 HARCOURT TERRACE LONDON SW10 9JP
2010-02-06AA31/03/09 TOTAL EXEMPTION FULL
2010-01-18AR0121/12/09 FULL LIST
2009-01-09363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-07288cSECRETARY'S CHANGE OF PARTICULARS / PATRICIA BALL / 01/01/2009
2008-09-22AA31/03/08 TOTAL EXEMPTION FULL
2008-01-22363sRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-26363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-18363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PERIOD AND COUNTRY HOUSES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERIOD AND COUNTRY HOUSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-30 Satisfied CHRISTOPHER GODFREY READER BUXTON
LEGAL CHARGE 2001-04-19 Outstanding CHRISTOPHER GODFREY READER BUXTON
LEGAL CHARGE 2001-04-19 Outstanding CHRISTOPHER GODFREY READER BUXTON
LEGAL CHARGE 2001-04-19 Outstanding CHRISTOPHER GODFREY READER BUXTON
LEGAL CHARGE 2001-04-19 Outstanding CHRISTOPHER GODFREY READER BUXTON
LEGAL CHARGE 2001-03-30 Satisfied CHRISTOPHER GODFREY READER BUXTON
LEGAL CHARGE 2000-09-13 Outstanding CHRISTOPHER GODFREY READER BUXTON
DEBENTURE 1993-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-07-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-04 Satisfied E.E. MOGRIDGE.
LEGAL MORTGAGE 1991-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF EXCHARGE 1990-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-09-19 Satisfied CHRISTOPHER GODFREY READER BUXTON
MEMORANDUM OF DEPOSIT AND CHARGE 1989-03-02 Satisfied LONDON ARAB INVESTMENT BANK LIMITED
LEGAL CHARGE 1988-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-12-05 Satisfied THE ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1987-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-13 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1984-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-02-27 Satisfied THE NATIONAL TRUST FOR PLACES OF HISTORIC INTEREST OR NATURAL BEAUTY
LEGAL MORTGAGE 1979-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERIOD AND COUNTRY HOUSES LIMITED

Intangible Assets
Patents
We have not found any records of PERIOD AND COUNTRY HOUSES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERIOD AND COUNTRY HOUSES LIMITED
Trademarks
We have not found any records of PERIOD AND COUNTRY HOUSES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CRAWLEY LODGE MANAGEMENT LIMITED 2005-04-27 Outstanding

We have found 1 mortgage charges which are owed to PERIOD AND COUNTRY HOUSES LIMITED

Income
Government Income
We have not found government income sources for PERIOD AND COUNTRY HOUSES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PERIOD AND COUNTRY HOUSES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PERIOD AND COUNTRY HOUSES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERIOD AND COUNTRY HOUSES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERIOD AND COUNTRY HOUSES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.