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

COUNTY HOUSE ESTATE LTD

THE GRANARY ESCRICK ROAD, WHELDRAKE, YORK, YO19 6BQ,
Company Registration Number
06642222
Private Limited Company
Active

Company Overview

About County House Estate Ltd
COUNTY HOUSE ESTATE LTD was founded on 2008-07-09 and has its registered office in York. The organisation's status is listed as "Active". County House Estate Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COUNTY HOUSE ESTATE LTD
 
Legal Registered Office
THE GRANARY ESCRICK ROAD
WHELDRAKE
YORK
YO19 6BQ
Other companies in YO10
 
Previous Names
COUNTY HOUSE YORK LIMITED05/03/2012
Filing Information
Company Number 06642222
Company ID Number 06642222
Date formed 2008-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 01:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY HOUSE ESTATE LTD
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 COUNTY HOUSE ESTATE LTD

Current Directors
Officer Role Date Appointed
STEPHEN NEALE BODEN
Director 2008-07-09
CLARE BURNARD
Director 2015-07-29
MAXINE CHADAJ
Director 2015-03-30
CHERLY ELIZABETH PICKARD
Director 2012-03-19
IAN KEITH PYBUS
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ANTHONY MILLARD
Company Secretary 2016-03-22 2018-06-19
CLIVE ANTHONY MILLARD
Director 2015-03-30 2018-06-19
MARY CECILIA NELSON
Director 2015-11-02 2016-03-23
COLIN ERNEST DAVIES
Company Secretary 2015-03-30 2016-01-12
COLIN ERNEST DAVIES
Director 2012-03-19 2016-01-12
NORMAN RICHARD HODGETT
Director 2015-03-30 2015-12-31
JANET GARBUTT
Director 2012-03-19 2015-07-29
GEOFFREY HYLTON SHERWIN
Director 2008-07-09 2015-04-30
PAUL FOSTER PLATT
Company Secretary 2008-07-09 2015-03-30
YORK PLACE COMPANY NOMINEES LIMITED
Director 2008-07-09 2008-07-09
YORK PLACE COMPANY SECRETARIES LIMITED
Director 2008-07-09 2008-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN NEALE BODEN RISE HOUSE ASSOCIATES LTD Director 2010-02-22 CURRENT 2010-02-22 Active
MAXINE CHADAJ TRUSTED FINANCIAL PLANNING LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
IAN KEITH PYBUS ALDERWOOD PROPERTIES LIMITED Director 1992-10-10 CURRENT 1989-10-10 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
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-05-07AP01DIRECTOR APPOINTED MRS NICKIE DEAN
2022-04-25AP01DIRECTOR APPOINTED MR JAMES EDWARD NAISH
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN HILL
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/21 FROM Rise House Belle Vue Terrace York YO10 5AZ
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEALE BODEN
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-11-11AP01DIRECTOR APPOINTED MR PAUL WINSTON KENYON
2020-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-07-13SH0107/07/20 STATEMENT OF CAPITAL GBP 45
2020-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEITH PYBUS
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-23AP03Appointment of Mr Colin Davies as company secretary on 2019-02-20
2019-02-23AP01DIRECTOR APPOINTED MS JUSTYNA SNIGURSKA
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHERLY PICKARD
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE CHADAJ
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANTHONY MILLARD
2018-06-21TM02Termination of appointment of Clive Anthony Millard on 2018-06-19
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 43
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-08AAMDAmended account full exemption
2017-02-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 43
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 43
2016-06-08AR0108/06/16 FULL LIST
2016-06-08AR0108/06/16 FULL LIST
2016-03-23AP03Appointment of Mr Clive Anthony Millard as company secretary on 2016-03-22
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY CECILIA NELSON
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ERNEST DAVIES
2016-01-15TM02Termination of appointment of Colin Ernest Davies on 2016-01-12
2016-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN RICHARD HODGETT
2015-11-13AP01DIRECTOR APPOINTED MRS MARY CECILIA NELSON
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-08-02AP01DIRECTOR APPOINTED MS CLARE BURNARD
2015-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET GARBUTT
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0109/07/15 FULL LIST
2015-07-20AR0109/07/15 FULL LIST
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HYLTON SHERWIN
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY WOODWARD / 30/04/2015
2015-04-18AP01DIRECTOR APPOINTED MRS MAXINE CHADAJ
2015-04-18AP01DIRECTOR APPOINTED MR NORMAN RICHARD HODGETT
2015-04-18AP01DIRECTOR APPOINTED MR CLIVE ANTHONY WOODWARD
2015-04-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL PLATT
2015-04-16AP03SECRETARY APPOINTED MR COLIN ERNEST DAVIES
2015-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0109/07/14 FULL LIST
2014-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-07-17AR0109/07/13 FULL LIST
2013-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-11AR0109/07/12 FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-03-25AP01DIRECTOR APPOINTED MR IAN KEITH PYBUS
2012-03-25AP01DIRECTOR APPOINTED MRS JANET GARBUTT
2012-03-25AP01DIRECTOR APPOINTED CHERLY ELIZABETH PICKARD
2012-03-20AP01DIRECTOR APPOINTED MRS COLIN ERNEST DAVIES
2012-03-05RES15CHANGE OF NAME 27/02/2012
2012-03-05CERTNMCOMPANY NAME CHANGED COUNTY HOUSE YORK LIMITED CERTIFICATE ISSUED ON 05/03/12
2011-07-29AR0109/07/11 FULL LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HYLTON SHERWIN / 07/04/2011
2011-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-04AR0109/07/10 FULL LIST
2010-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-28363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BODEN / 28/07/2009
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 12A SHAMBLES YORK YO1 7LZ UK
2009-07-28190LOCATION OF DEBENTURE REGISTER
2008-08-14288aDIRECTOR APPOINTED GEOFFREY HYLTON SHERWIN
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY SECRETARIES LIMITED
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED
2008-08-13288aDIRECTOR APPOINTED STEPHEN NEALE BODEN
2008-08-13288aSECRETARY APPOINTED PAUL FOSTER PLATT
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 12A SHAMBLES YORK YO1 7LZ UK
2008-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COUNTY HOUSE ESTATE LTD 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 COUNTY HOUSE ESTATE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTY HOUSE ESTATE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 COUNTY HOUSE ESTATE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1
Called Up Share Capital 2011-08-01 £ 1
Cash Bank In Hand 2012-08-01 £ 1
Cash Bank In Hand 2011-08-01 £ 1
Current Assets 2012-08-01 £ 1
Current Assets 2011-08-01 £ 1
Shareholder Funds 2012-08-01 £ 1
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

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

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY HOUSE ESTATE LTD 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 COUNTY HOUSE ESTATE LTD 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 COUNTY HOUSE ESTATE LTD 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.