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

COUNTRY ESTATES INVESTMENTS LIMITED

KINGFISHER HOUSE, 17 ALBURY CLOSE LOVEROCK ROAD, READING, BERKSHIRE, RG30 1BD,
Company Registration Number
02612683
Private Limited Company
Active

Company Overview

About Country Estates Investments Ltd
COUNTRY ESTATES INVESTMENTS LIMITED was founded on 1991-05-20 and has its registered office in Reading. The organisation's status is listed as "Active". Country Estates Investments 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 INVESTMENTS LIMITED
 
Legal Registered Office
KINGFISHER HOUSE
17 ALBURY CLOSE LOVEROCK ROAD
READING
BERKSHIRE
RG30 1BD
Other companies in RG30
 
Filing Information
Company Number 02612683
Company ID Number 02612683
Date formed 1991-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRY ESTATES INVESTMENTS 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 COUNTRY ESTATES INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANNE PENNICOTT
Company Secretary 1997-04-01
GRAHAM JOHN DENTON
Director 2009-04-21
GARY PAUL SMITH
Director 1991-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FRANCIS PHELPS
Director 1991-06-18 2016-06-23
GARY PAUL SMITH
Company Secretary 1991-06-18 1997-04-01
MBC SECRETARIES LIMITED
Nominated Secretary 1991-05-20 1991-06-18
MBC NOMINEES LIMITED
Nominated Director 1991-05-20 1991-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANNE PENNICOTT COUNTRY ESTATES DEVELOPMENTS LIMITED Company Secretary 1991-06-15 CURRENT 1986-01-08 Active
PATRICIA ANNE PENNICOTT COUNTRY ESTATES PROPERTIES LIMITED Company Secretary 1991-06-15 CURRENT 1986-03-03 Active
PATRICIA ANNE PENNICOTT PAM TECHNICAL SERVICES LIMITED Company Secretary 1991-06-15 CURRENT 1965-11-30 Active
PATRICIA ANNE PENNICOTT ISISFORD LIMITED Company Secretary 1991-06-15 CURRENT 1982-03-05 Active
PATRICIA ANNE PENNICOTT CRESTNET LIMITED Company Secretary 1991-06-15 CURRENT 1983-08-19 Active
PATRICIA ANNE PENNICOTT COUNTRY ESTATES (HAMPSHIRE) LIMITED Company Secretary 1991-04-14 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 LIMITED Director 2009-04-21 CURRENT 1970-04-09 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 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 LIMITED Director 1991-06-15 CURRENT 1970-04-09 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
2023-05-23CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026126830028
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS PHELPS
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-23CH01Director's details changed for Mr William Francis Phelps on 2016-01-01
2016-05-23CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA ANNE PENNICOTT on 2015-10-01
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0120/05/15 ANNUAL RETURN FULL LIST
2015-06-05CH01Director's details changed for William Francis Phelps on 2015-01-01
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026126830026
2014-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026126830027
2014-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026126830025
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0120/05/14 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0120/05/13 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21AR0120/05/12 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0120/05/11 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0120/05/10 FULL LIST
2009-11-20AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-05-29363aRETURN MADE UP TO 20/05/09; 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
2008-05-20363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-08-22AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-06363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2006-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-09-27AUDAUDITOR'S RESIGNATION
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-31363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-07-01363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-05-23363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-07-10AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-29363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-05-30363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-05-25363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-25363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-05-18363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1998-06-01363sRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COUNTRY ESTATES INVESTMENTS 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 INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied HSBC BANK PLC
MORTGAGE DEED 1997-06-30 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE DEED 1996-09-05 Satisfied BRISTOL & WEST BUILDING SOCIETY
DEBENTURE DEED 1996-09-05 Satisfied BRISTOL & WEST BUILDING SOCIETY
TRANSFER 1995-09-20 Satisfied SOCIETE GENERALE
LEGAL CHARGE 1991-10-23 Satisfied SOCIETE GENERALE
DEBENTURE 1991-09-06 Satisfied SOCIETE GENERALE
Intangible Assets
Patents
We have not found any records of COUNTRY ESTATES INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY ESTATES INVESTMENTS LIMITED
Trademarks
We have not found any records of COUNTRY ESTATES INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT INTERNATIONAL TECHNICAL SUPPORT LIMITED 2003-08-06 Outstanding
RENT DEPOSIT AGREEMENT INTERNATIONAL TECHNICAL SUPPORT LIMITED 2003-08-06 Outstanding
RENT DEPOSIT AGREEMENT MANNATECH LIMITED 2001-04-03 Outstanding
RENT DEPOSIT AGREEMENT MANNATECH LIMITED 2003-05-30 Outstanding
RENT DEPOSIT AGREEMENT MANNATECH LIMITED 2004-06-15 Outstanding

We have found 5 mortgage charges which are owed to COUNTRY ESTATES INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for COUNTRY ESTATES INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as COUNTRY ESTATES INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY ESTATES INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS 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.