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

COUNTRY ESTATES LIMITED

KINGFISHER HOUSE 17 ALBURY CLOSE, LOVEROCK ROAD, READING, RG30 1BD,
Company Registration Number
00976581
Private Limited Company
Active

Company Overview

About Country Estates Ltd
COUNTRY ESTATES LIMITED was founded on 1970-04-09 and has its registered office in Reading. The organisation's status is listed as "Active". Country Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COUNTRY ESTATES LIMITED
 
Legal Registered Office
KINGFISHER HOUSE 17 ALBURY CLOSE
LOVEROCK ROAD
READING
RG30 1BD
Other companies in RG30
 
Telephone0118 950 8366
 
Filing Information
Company Number 00976581
Company ID Number 00976581
Date formed 1970-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB491798585  
Last Datalog update: 2023-10-08 07:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRY ESTATES 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.
Companies with same name COUNTRY ESTATES LIMITED
The following companies were found which have the same name as COUNTRY ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRY ESTATES (BERKHAMSTED) LIMITED HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HP4 1EF Active Company formed on the 2006-09-11
COUNTRY ESTATES (BERKSHIRE) LIMITED KINGFISHER HOUSE 17 ALBURY CLOSE LOVEROCK ROAD READING RG30 1BD Active Company formed on the 1987-10-14
COUNTRY ESTATES (GB) LIMITED KEEPERS COTTAGE SPIERS PIECE STEEPLE ASHTON TROWBRIDGE WILTSHIRE BA14 6HG Dissolved Company formed on the 2003-05-22
COUNTRY ESTATES (HAMPSHIRE) LIMITED KINGFISHER HOUSE 17 ALBURY CLOSE LOVEROCK ROAD READING BERKSHIRE RG30 1BD Active Company formed on the 1988-05-03
COUNTRY ESTATES (NI) LIMITED 184 RASHEE ROAD BALLYCLARE CO ANTRIM BT39 9JB Active Company formed on the 2003-11-11
COUNTRY ESTATES CONSTRUCTION LIMITED KINGFISHER HOUSE 17 ALBURY CLOSE LOVEROCK ROAD READING RG30 1BD Active Company formed on the 1988-05-03
COUNTRY ESTATES DEVELOPMENTS LIMITED KINGFISHER HOUSE 17 ALBURY CLOSE LOVEROCK ROAD READING RG30 1BD Active Company formed on the 1986-01-08
COUNTRY ESTATES GROUP LIMITED KINGFISHER HOUSE 17 ALBURY CLOSE LOVEROCK ROAD READING RG30 1BD Active Company formed on the 2008-10-24
COUNTRY ESTATES HOLDINGS LIMITED KINGFISHER HOUSE 17 ALBURY CLOSE LOVEROCK ROAD READING RG30 1BD Active Company formed on the 1986-12-04
COUNTRY ESTATES INVESTMENTS LIMITED KINGFISHER HOUSE 17 ALBURY CLOSE LOVEROCK ROAD READING BERKSHIRE RG30 1BD Active Company formed on the 1991-05-20
COUNTRY ESTATES PROPERTIES LIMITED KINGFISHER HOUSE ALBURY CLOSE LOVEROCK ROAD READING RG30 1BD Active Company formed on the 1986-03-03
Country Estates Cleaning Inc. 29 Bernice Ave Toronto Ontario M8Y 1Z5 Dissolved Company formed on the 2007-01-09
COUNTRY ESTATES 2000 LIMITED Prince Edward Island Dissolved Company formed on the 2001-12-24
COUNTRY ESTATES (1985) LIMITED Prince Edward Island Unknown Company formed on the 1985-01-28
COUNTRY ESTATES AT COMMACK HOME OWNERS ASSOCIATION, INC. 130 PINELAWN ROAD Suffolk MELVILLE NY 11747 Active Company formed on the 1994-06-28
COUNTRY ESTATES AT FARMINGDALE, LLC 1600 OLD COUNTRY ROAD STE 202 Nassau PLAINVIEW NY 11803 Active Company formed on the 2004-01-15
COUNTRY ESTATES AT FLOWER HILL HOMEOWNERS ASSOCIATION, INC. 138 HEMLOCK ROAD Nassau MANHASSET NY 11030 Active Company formed on the 1996-08-30
COUNTRY ESTATES AT WEST CREEK HOMEOWNERS ASSOCIATION INC. P.O. BOX 112 Suffolk BAYVILLE NY 11709 Active Company formed on the 2012-01-27
COUNTRY ESTATES CIVIC ASSOCIATION, INC. PO BOX 1211 Suffolk COMMACK NY 11725 Active Company formed on the 1997-12-09
COUNTRY ESTATES CONSTRUCTION, INC. 152 OLD STONE HILL ROAD Westchester POUND RIDGE NY 10576 Active Company formed on the 2003-08-21

Company Officers of COUNTRY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANNETTE RICHEY
Company Secretary 1991-06-15
GRAHAM JOHN DENTON
Director 2009-04-21
MATTHEW STEPHEN JEAL
Director 2015-04-28
GARY PAUL SMITH
Director 1991-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FRANCIS PHELPS
Director 1991-06-15 2016-06-23
CHRISTOPHER STANLEY KIRKBY
Director 1991-06-15 2011-07-08
PETER WILLIAM BRUNSDEN
Director 1991-06-15 1997-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANNETTE RICHEY ALTOVALE LIMITED Company Secretary 2000-02-23 CURRENT 1989-06-13 Active
CAROL ANNETTE RICHEY COUNTRY ESTATES HOLDINGS LIMITED Company Secretary 1999-11-29 CURRENT 1986-12-04 Active
CAROL ANNETTE RICHEY COUNTRY ESTATES CONSTRUCTION LIMITED Company Secretary 1991-06-15 CURRENT 1988-05-03 Active
GRAHAM JOHN DENTON THE MARTENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
GRAHAM JOHN DENTON ALTOVALE LIMITED Director 2011-07-25 CURRENT 1989-06-13 Active
GRAHAM JOHN DENTON COUNTRY ESTATES (BERKSHIRE) LIMITED Director 2009-04-21 CURRENT 1987-10-14 Active
GRAHAM JOHN DENTON COUNTRY ESTATES DEVELOPMENTS LIMITED Director 2009-04-21 CURRENT 1986-01-08 Active
GRAHAM JOHN DENTON COUNTRY ESTATES PROPERTIES LIMITED Director 2009-04-21 CURRENT 1986-03-03 Active
GRAHAM JOHN DENTON COUNTRY ESTATES HOLDINGS LIMITED Director 2009-04-21 CURRENT 1986-12-04 Active
GRAHAM JOHN DENTON COUNTRY ESTATES (HAMPSHIRE) LIMITED Director 2009-04-21 CURRENT 1988-05-03 Active
GRAHAM JOHN DENTON COUNTRY ESTATES CONSTRUCTION LIMITED Director 2009-04-21 CURRENT 1988-05-03 Active
GRAHAM JOHN DENTON COUNTRY ESTATES INVESTMENTS LIMITED Director 2009-04-21 CURRENT 1991-05-20 Active
GRAHAM JOHN DENTON PAM TECHNICAL SERVICES LIMITED Director 2009-04-21 CURRENT 1965-11-30 Active
GRAHAM JOHN DENTON ISISFORD LIMITED Director 2009-04-21 CURRENT 1982-03-05 Active
GRAHAM JOHN DENTON CRESTNET LIMITED Director 2009-04-21 CURRENT 1983-08-19 Active
GRAHAM JOHN DENTON TORRIDGE PROPERTIES LIMITED Director 2008-02-05 CURRENT 2007-11-08 Active - Proposal to Strike off
GRAHAM JOHN DENTON THEALE LAKES MANAGEMENT COMPANY LIMITED Director 2007-10-17 CURRENT 2006-01-09 Dissolved 2015-10-06
GRAHAM JOHN DENTON DENTON HOLDINGS LIMITED Director 2004-08-20 CURRENT 2004-03-15 Active
GRAHAM JOHN DENTON C.D. ESTATES MANAGEMENT LIMITED Director 1992-06-10 CURRENT 1990-04-03 Active
GRAHAM JOHN DENTON HARRY RUSSELL LIMITED Director 1992-05-30 CURRENT 1958-12-22 Active
GRAHAM JOHN DENTON DARCLIFFE HOMES LIMITED Director 1992-01-31 CURRENT 1963-06-07 Active
GRAHAM JOHN DENTON DENTON AND GIBSON LIMITED Director 1991-08-15 CURRENT 1978-11-17 Active
GARY PAUL SMITH THE MARTENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
GARY PAUL SMITH DENTON HOLDINGS LIMITED Director 2009-04-21 CURRENT 2004-03-15 Active
GARY PAUL SMITH HARRY RUSSELL LIMITED Director 2009-04-21 CURRENT 1958-12-22 Active
GARY PAUL SMITH DENTON AND GIBSON LIMITED Director 2009-04-21 CURRENT 1978-11-17 Active
GARY PAUL SMITH DARCLIFFE HOMES LIMITED Director 2009-04-21 CURRENT 1963-06-07 Active
GARY PAUL SMITH COUNTRY ESTATES GROUP LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active
GARY PAUL SMITH WATERLOOVILLE ENTERPRISE CENTRE LIMITED Director 1995-07-25 CURRENT 1995-07-20 Dissolved 2014-02-11
GARY PAUL SMITH COUNTRY ESTATES HOLDINGS LIMITED Director 1991-08-01 CURRENT 1986-12-04 Active
GARY PAUL SMITH COUNTRY ESTATES INVESTMENTS LIMITED Director 1991-06-18 CURRENT 1991-05-20 Active
GARY PAUL SMITH COUNTRY ESTATES DEVELOPMENTS LIMITED Director 1991-06-15 CURRENT 1986-01-08 Active
GARY PAUL SMITH COUNTRY ESTATES PROPERTIES LIMITED Director 1991-06-15 CURRENT 1986-03-03 Active
GARY PAUL SMITH COUNTRY ESTATES CONSTRUCTION LIMITED Director 1991-06-15 CURRENT 1988-05-03 Active
GARY PAUL SMITH PAM TECHNICAL SERVICES LIMITED Director 1991-06-15 CURRENT 1965-11-30 Active
GARY PAUL SMITH ISISFORD LIMITED Director 1991-06-15 CURRENT 1982-03-05 Active
GARY PAUL SMITH CRESTNET LIMITED Director 1991-06-15 CURRENT 1983-08-19 Active
GARY PAUL SMITH ALTOVALE LIMITED Director 1991-06-13 CURRENT 1989-06-13 Active
GARY PAUL SMITH COUNTRY ESTATES (HAMPSHIRE) LIMITED Director 1991-04-14 CURRENT 1988-05-03 Active
GARY PAUL SMITH COUNTRY ESTATES (BERKSHIRE) LIMITED Director 1990-12-22 CURRENT 1987-10-14 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
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-01-17AP03Appointment of Mrs Linda Jayne Miller as company secretary on 2020-01-16
2020-01-17TM02Termination of appointment of Carol Annette Richey on 2020-01-16
2019-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN JEAL
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-12-15CH01Director's details changed for Mr Matthew Stephen Jeal on 2017-12-01
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 6000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS PHELPS
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 6000
2016-06-20AR0115/06/16 ANNUAL RETURN FULL LIST
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 6000
2015-06-22AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-22CH01Director's details changed for William Francis Phelps on 2015-01-01
2015-05-05AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN JEAL
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 6000
2014-06-16AR0115/06/14 ANNUAL RETURN FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0115/06/13 ANNUAL RETURN FULL LIST
2012-06-15AR0115/06/12 ANNUAL RETURN FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12RES13UNCONDITIONALLY AUTHORISED TO ENTER IN TO GUARANTEES 01/06/2012
2012-06-12RES01ALTER ARTICLES 01/06/2012
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRKBY
2011-06-22AR0115/06/11 FULL LIST
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM KINGFISHER HOUSE 17 ALBURY CLOSE LOVEROCK ROAD READING BERKS RG3 1BD
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0115/06/10 FULL LIST
2009-11-20AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-06-22363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-15AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-05288aDIRECTOR APPOINTED GRAHAM JOHN DENTON
2008-06-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-16363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-08-22AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-06363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2006-06-30AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-21363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-09-27AUDAUDITOR'S RESIGNATION
2005-07-09AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-07-04363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-25363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-06-20363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-07-11363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-07-10AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-06-26AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-06-22363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-06-21363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-21363sRETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1998-06-19363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1998-04-23AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-29288bDIRECTOR RESIGNED
1997-07-06363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-06363sRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1997-06-02AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-06-24363sRETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS
1996-05-24AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-06-21363sRETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS
1994-07-20AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-06-21363sRETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS
1993-09-20AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-06-17363sRETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS
1992-09-22AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-03363sRETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS
1992-06-10288DIRECTOR'S PARTICULARS CHANGED
1991-11-05AAFULL ACCOUNTS MADE UP TO 30/11/90
1991-07-08363bRETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS
1990-10-10395PARTICULARS OF MORTGAGE/CHARGE
1990-09-26AAFULL ACCOUNTS MADE UP TO 30/11/89
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to COUNTRY ESTATES 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 COUNTRY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-10-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-01-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-02-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-21 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1982-10-08 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA.
LEGAL CHARGE 1980-12-17 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA
MORTGAGE 1980-06-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-06-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-06-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30

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 COUNTRY ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRY ESTATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COUNTRY ESTATES LIMITED owns 1 domain names.

countryestates.co.uk  

Trademarks
We have not found any records of COUNTRY ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 5
RENT DEPOSIT AGREEMENT 4

We have found 9 mortgage charges which are owed to COUNTRY ESTATES LIMITED

Income
Government Income
We have not found government income sources for COUNTRY ESTATES 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 COUNTRY ESTATES 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 COUNTRY ESTATES 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 COUNTRY ESTATES 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 COUNTRY ESTATES 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.