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

COUNTRY HOUSE LIMITED

RIVERMEAD HOUSE 7 LEWIS COURT, GROVE PARK, ENDERBY, LEICESTERSHIRE, LE19 1SD,
Company Registration Number
06255621
Private Limited Company
Active

Company Overview

About Country House Ltd
COUNTRY HOUSE LIMITED was founded on 2007-05-22 and has its registered office in Enderby. The organisation's status is listed as "Active". Country House 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
COUNTRY HOUSE LIMITED
 
Legal Registered Office
RIVERMEAD HOUSE 7 LEWIS COURT
GROVE PARK
ENDERBY
LEICESTERSHIRE
LE19 1SD
Other companies in LE19
 
Filing Information
Company Number 06255621
Company ID Number 06255621
Date formed 2007-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB913448233  
Last Datalog update: 2024-03-07 00:44:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRY HOUSE 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 HOUSE LIMITED
The following companies were found which have the same name as COUNTRY HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRY HOUSE (CARLISLE) LIMITED 12-16 LONSDALE STREET CARLISLE CUMBRIA CA1 1DB Active Company formed on the 2000-03-31
COUNTRY HOUSE (MENS WEAR) LIMITED C/O LANCASTERS THE DAIRY MANOR COURTYARD ASTON SANDFORD BUCKINGHAMSHIRE HP17 8JB Active Company formed on the 1973-04-25
COUNTRY HOUSE BUILDERS LIMITED ANGLO HOUSE WORCESTER ROAD STOURPORT-ON-SEVERN DY13 9AW Active Company formed on the 2001-09-14
COUNTRY HOUSE CARE LIMITED GLENHURST MANOR 44A WEST CLIFF ROAD BOURNEMOUTH DORSET BH4 8BB Active Company formed on the 1999-02-22
COUNTRY HOUSE CONSULTANTS LIMITED 6A YORK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4DN Active Company formed on the 2011-10-11
COUNTRY HOUSE DEVELOPERS LIMITED 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE Dissolved Company formed on the 2009-01-29
COUNTRY HOUSE DEVELOPMENTS LIMITED HARDYS YARD LONDON ROAD RIVERHEAD SEVENOAKS TN13 2DN Active Company formed on the 2013-05-29
COUNTRY HOUSE ESTATES LTD SEQUESTER COTTAGE MONKHIDE LEDBURY HEREFORDSHIRE HR8 2TX Dissolved Company formed on the 2009-03-25
COUNTRY HOUSE HOMES LIMITED 51 THE STREAM DITTON AYLESFORD KENT ME20 6AG Active Company formed on the 2013-05-29
COUNTRY HOUSE HOTELS LIMITED THE OLD FIRE STATION UNIT 1 1 ABBEY ROAD BARROW IN FURNESS CUMBRIA LA14 1XH Dissolved Company formed on the 2012-02-27
COUNTRY HOUSE INTERIORS AND LIGHTING LTD 1A THE MARTLETS BURGESS HILL WEST SUSSEX ENGLAND RH15 9NN Dissolved Company formed on the 2003-10-29
COUNTRY HOUSE INTERIORS LIMITED THE OLD FORGE HIGH STREET NEWPORT SAFFRON WALDEN ESSEX CB11 3PF Active Company formed on the 2012-01-26
COUNTRY HOUSE MAGAZINE LIMITED STUDIO 2 CHELSEA GATE STUDIOS HARWOOD ROAD LONDON SW6 4QL Active Company formed on the 2008-05-15
COUNTRY HOUSE MANAGEMENT LTD MINE HILL HOUSE HOLLOWAY LANE LOWER BRAILES BANBURY OXFORDSHIRE OX15 5BJ Active - Proposal to Strike off Company formed on the 2011-05-19
COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED MENZIES LLP 2ND FLOOR MAGNA HOUSE, 18-32 LONDON ROAD STAINES-UPON-THAMES TW18 4BP Active Company formed on the 1986-01-22
COUNTRY HOUSE OCCASIONS LLP UNIT 3 ELGAR BUSINESS CENTRE MOSELEY ROAD HALLOW WORCESTER WR2 6NJ Active Company formed on the 2011-10-26
COUNTRY HOUSE PRODUCTS LIMITED 24 LANDSCAPE ROAD WARLINGHAM WARLINGHAM SURREY CR6 9JB Dissolved Company formed on the 1991-06-24
COUNTRY HOUSE RENOVATIONS LIMITED 111/113 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4XP Active Company formed on the 2005-12-16
COUNTRY HOUSE RESCUE LTD 12 ST. CHRISTOPHERS DRIVE OUNDLE UNITED KINGDOM PE8 4HU Dissolved Company formed on the 2012-04-24
COUNTRY HOUSE RESTORATIONS LIMITED 1 STABLES COTTAGE BROMSBERROW LEDBURY HEREFORDSHIRE HR8 1RT Active - Proposal to Strike off Company formed on the 2004-09-10

Company Officers of COUNTRY HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JAYNE MENSLEY
Company Secretary 2007-05-22
JAYNE MENSLEY
Director 2007-05-22
MICHAEL JAMES MENSLEY
Director 2007-05-22
PAUL JAMES MENSLEY
Director 2007-05-22
THOMAS EDWARD MENSLEY
Director 2007-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-05-22 2007-05-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-05-22 2007-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES MENSLEY THE MEADOWS (THURMASTON) MANAGEMENT LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
PAUL JAMES MENSLEY THE NURSERY (GYNSILL LANE) MANAGEMENT LIMITED Director 2018-06-19 CURRENT 2018-06-19 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
2024-03-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-26Solvency Statement dated 25/03/24
2024-03-26Statement by Directors
2024-03-26Statement of capital on GBP 2
2024-02-1231/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-09-20AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2021-11-01AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MENSLEY
2021-10-18TM02Termination of appointment of Jayne Mensley on 2021-10-11
2021-10-18PSC02Notification of Mensley Developments Ltd as a person with significant control on 2021-10-11
2021-10-18PSC07CESSATION OF MICHAEL JAMES MENSLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062556210003
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-12-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES MENSLEY
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-11-01AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CH01Director's details changed for Mrs Jayne Mensley on 2019-06-30
2019-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE MENSLEY on 2019-06-30
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-06-03AD02Register inspection address changed from Coppice House Coppice Lane Queniborough Leicester LE7 3DR England to 22 Main Street Ratcliffe on the Wreake Leicester LE7 4SN
2018-10-02AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062556210001
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-05-29CH01Director's details changed for Paul James Mensley on 2018-05-26
2018-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062556210002
2018-02-06ANNOTATIONClarification
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062556210003
2017-09-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-06-02AD03Registers moved to registered inspection location of Coppice House Coppice Lane Queniborough Leicester LE7 3DR
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 500100
2017-06-02SH0131/05/17 STATEMENT OF CAPITAL GBP 500100
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062556210002
2016-10-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0122/05/16 FULL LIST
2016-06-22AR0122/05/16 FULL LIST
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MENSLEY / 08/08/2015
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MENSLEY / 08/08/2015
2016-06-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-06-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 062556210001
2015-08-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-16AD03Registers moved to registered inspection location of Coppice House Coppice Lane Queniborough Leicester LE7 3DR
2015-06-15AD02SAIL ADDRESS CREATED
2014-11-26AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0122/05/14 FULL LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MENSLEY / 10/03/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MENSLEY / 10/03/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MENSLEY / 01/05/2014
2013-10-29AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-17AR0122/05/13 FULL LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MENSLEY / 25/05/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MENSLEY / 20/09/2012
2012-10-03AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-11AR0122/05/12 FULL LIST
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM STOUGHTON HOUSE, HARBOROUGH ROAD OADBY LEICESTER LE2 4LP
2011-10-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-07AR0122/05/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BIRD / 07/06/2011
2011-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE BIRD / 07/06/2011
2011-03-23RES12VARYING SHARE RIGHTS AND NAMES
2011-03-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-15AR0122/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MENSLEY / 18/12/2009
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MENSLEY / 18/12/2009
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MENSLEY / 18/12/2009
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BIRD / 18/12/2009
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE BIRD / 18/12/2009
2010-02-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-11-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-09363sRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-13288bSECRETARY RESIGNED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOUSE 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 HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of COUNTRY HOUSE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 COUNTRY HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRY HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY HOUSE LIMITED
Trademarks
We have not found any records of COUNTRY HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY HOUSE 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 HOUSE 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 HOUSE 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 HOUSE 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 HOUSE 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.