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

PERIOD COUNTRY PROPERTIES LIMITED

C/O FRUITION ACCOUNTANCY, UNIT 4 THREE SPIRES HOUSE, STATION ROAD, LICHFIELD, WS13 6HX,
Company Registration Number
09568947
Private Limited Company
Active

Company Overview

About Period Country Properties Ltd
PERIOD COUNTRY PROPERTIES LIMITED was founded on 2015-04-30 and has its registered office in Station Road. The organisation's status is listed as "Active". Period Country Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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 COUNTRY PROPERTIES LIMITED
 
Legal Registered Office
C/O FRUITION ACCOUNTANCY
UNIT 4 THREE SPIRES HOUSE
STATION ROAD
LICHFIELD
WS13 6HX
 
Previous Names
ENSCO 1131 LIMITED17/12/2015
Filing Information
Company Number 09568947
Company ID Number 09568947
Date formed 2015-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/10/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:17:49
Primary Source:Companies House
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 COUNTRY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN MORAY JACKSON
Director 2015-08-28
PETER GEORGE LONGMAN
Director 2015-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
GATELEY SECRETARIES LIMITED
Company Secretary 2015-04-30 2015-06-18
GATELEY INCORPORATIONS LIMITED
Director 2015-04-30 2015-06-18
MICHAEL JAMES WARD
Director 2015-04-30 2015-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN MORAY JACKSON PROPERTY PLUS (DEVON) LTD Director 2017-10-12 CURRENT 2017-10-12 Active
CHRISTIAN MORAY JACKSON MIDDLE LITTLETON MANOR LIMITED Director 2015-10-05 CURRENT 2015-06-19 Active - Proposal to Strike off
CHRISTIAN MORAY JACKSON HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED Director 2015-08-28 CURRENT 2013-02-19 Active
CHRISTIAN MORAY JACKSON E-OLDCO18 LIMITED Director 2013-10-04 CURRENT 2000-08-24 Active - Proposal to Strike off
CHRISTIAN MORAY JACKSON PERIOD COUNTRY LETTINGS LTD Director 2010-03-16 CURRENT 2010-03-16 Active
CHRISTIAN MORAY JACKSON HAS TECHNOLOGY LIMITED Director 2006-06-21 CURRENT 2006-04-13 Active
CHRISTIAN MORAY JACKSON CARE MONITORING 2000 LIMITED Director 1999-04-09 CURRENT 1999-04-09 Active
PETER GEORGE LONGMAN TRANSPORT FOR BRITAIN LIMITED Director 2016-09-16 CURRENT 2016-09-16 Dissolved 2018-02-27
PETER GEORGE LONGMAN MIDDLE LITTLETON MANOR LIMITED Director 2015-10-05 CURRENT 2015-06-19 Active - Proposal to Strike off
PETER GEORGE LONGMAN HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED Director 2015-08-28 CURRENT 2013-02-19 Active
PETER GEORGE LONGMAN PANZTEL (UK) LTD Director 2013-10-04 CURRENT 2003-03-06 Dissolved 2016-04-26
PETER GEORGE LONGMAN E-OLDCO18 LIMITED Director 2013-10-04 CURRENT 2000-08-24 Active - Proposal to Strike off

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
2024-04-1031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-10-20Resolutions passed:<ul><li>Resolution Re: article 94 be dis-applied to allow directors to coun in a quorum and to vote/correction of share structure/ company business 21/08/2023</ul>
2023-10-10Resolutions passed:<ul><li>Resolution Article 94 be disapplied 7 co business 21/08/2023</ul>
2023-10-04Second filing of the annual return made up to 2016-04-30
2023-09-26CESSATION OF THE MANOR HOLIDAYS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26Notification of 3Pli Limited as a person with significant control on 2023-09-26
2023-08-24Notification of The Manor Holidays Ltd as a person with significant control on 2023-08-24
2023-08-24CESSATION OF 3PLI LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23Notification of 3Pli Limited as a person with significant control on 2023-08-23
2023-08-23CESSATION OF PETER GEORGE LONGMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM , Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MORAY JACKSON
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-02-18CH01Director's details changed for Mr Peter George Longman on 2022-02-15
2022-02-15Change of details for Mr Peter George Longman as a person with significant control on 2022-02-15
2022-02-15PSC04Change of details for Mr Peter George Longman as a person with significant control on 2022-02-15
2021-11-16AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095689470006
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-12SH06Cancellation of shares. Statement of capital on 2020-12-24 GBP 1,800
2021-02-12SH06Cancellation of shares. Statement of capital on 2020-12-24 GBP 1,800
2021-02-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 198 on 2020-12-23
2021-02-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 198 on 2020-12-23
2021-01-31AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-31AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095689470005
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20AA01Previous accounting period extended from 31/12/18 TO 31/01/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 095689470007
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 2000
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE LONGMAN
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18AR0130/04/16 ANNUAL RETURN FULL LIST
2016-10-1804/10/23 ANNUAL RETURN FULL LIST
2016-10-1807/10/23 ANNUAL RETURN FULL LIST
2016-04-08AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2015-12-17RES15CHANGE OF NAME 09/12/2015
2015-12-17CERTNMCompany name changed ensco 1131 LIMITED\certificate issued on 17/12/15
2015-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
2015-12-09REGISTERED OFFICE CHANGED ON 09/12/15 FROM , One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom
2015-09-09SH0114/08/15 STATEMENT OF CAPITAL GBP 1998
2015-09-07AP01DIRECTOR APPOINTED MR CHRISTIAN JACKSON
2015-09-02RES01ADOPT ARTICLES 02/09/15
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 095689470004
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 095689470003
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 095689470006
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 095689470005
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 095689470002
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 095689470001
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2015-06-18AP01DIRECTOR APPOINTED MR PETER GEORGE LONGMAN
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-04-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERIOD COUNTRY PROPERTIES 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 COUNTRY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of PERIOD COUNTRY PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 COUNTRY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PERIOD COUNTRY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERIOD COUNTRY PROPERTIES LIMITED
Trademarks
We have not found any records of PERIOD COUNTRY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERIOD COUNTRY PROPERTIES 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 (64209 - Activities of other holding companies n.e.c.) as PERIOD COUNTRY PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERIOD COUNTRY PROPERTIES 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 COUNTRY PROPERTIES 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 COUNTRY PROPERTIES 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.