Company NameCountry Homes Limited
DirectorChristopher James McDonald
Company StatusActive - Proposal to Strike off
Company Number01445559
CategoryPrivate Limited Company
Incorporation Date24 August 1979(44 years, 8 months ago)
Previous NameConite Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher James McDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 1996(16 years, 8 months after company formation)
Appointment Duration27 years, 12 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore 33a Rydens Avenue
Walton On Thames
Surrey
KT12 3JE
Secretary NameKay McDonald
NationalityBritish
StatusCurrent
Appointed10 May 1996(16 years, 8 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence AddressGlenmore 33a Rydens Avenue
Walton On Thames
Surrey
KT12 3JE
Director NameMr Frederick Anthony Dakin
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 November 1991)
RoleChartered Accountant
Correspondence AddressJoiners Barn 110 High Street
Amersham
Buckinghamshire
HP7 0ED
Director NameMrs Margaret Elizabeth Dakin
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 November 1991)
RoleCo Director
Correspondence AddressJames Barn 110 High Street
Amersham
Buckinghamshire
HP7 0ED
Secretary NameMrs Margaret Elizabeth Dakin
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 November 1991)
RoleCompany Director
Correspondence AddressJames Barn 110 High Street
Amersham
Buckinghamshire
HP7 0ED
Director NameMr Michael Harwood
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 May 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Halt Sandy Lane
Northwood
Middlesex
HA6 3ES
Secretary NameMrs Diane Edwina Harwood
NationalityBritish
StatusResigned
Appointed05 November 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 May 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Halt Sandy Lane
Northwood
Middlesex
HA6 3ES
Director NameMrs Diane Edwina Harwood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(16 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 May 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Halt Sandy Lane
Northwood
Middlesex
HA6 3ES

Contact

Websitewww.countryhomeslimited.co.uk/
Email address[email protected]
Telephone01932 222643
Telephone regionWeybridge

Location

Registered AddressThe Annex
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Christopher James McDonald
99.00%
Ordinary
1 at £1Kay McDonald
1.00%
Ordinary

Financials

Year2014
Turnover£550,000
Gross Profit£15,349
Net Worth-£514
Cash£76,596
Current Liabilities£178,421

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 1 day from now)

Charges

3 August 2017Delivered on: 8 August 2017
Persons entitled: Vitvo Funding 1 Limited

Classification: A registered charge
Particulars: 94 homefield road, walton on thames, surrey KT12 3RG registered at the land registry under title number SY220398 or for more information please see the instrument.
Outstanding
31 August 2016Delivered on: 7 September 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 30, mayfield road, weybridge, surrey, KT13 8XB.
Outstanding
18 May 2015Delivered on: 20 May 2015
Persons entitled: Regentsmead LTD

Classification: A registered charge
Particulars: By way of fixed charge the uncalled capital and goodwill and all intellectual property both present and future of the company (for more details please refer to the instrument).
Outstanding
18 May 2015Delivered on: 19 May 2015
Persons entitled: Regentsmead LTD

Classification: A registered charge
Particulars: First all that freehold land and property being st edmunds homefield road walton on thames KT12 3RG as the same is registered at H.M. land registry with title absolute under title number: SY220398 and second all that freehold land and property being the palm homefield road walton on thames KT12 3RG as the same is registered at H.M. land registry with title absolute under title number: SY781246.
Outstanding
30 September 2014Delivered on: 10 October 2014
Persons entitled:
Tanya Morgan
Paul Dudley Oliver Morgan
Jacqueline Anne Wilman
Terry Watkins

Classification: A registered charge
Particulars: 30 mayfield road weybridge surrey t/n SY205903.
Outstanding
30 September 2014Delivered on: 3 October 2014
Persons entitled: Regentsmead Limited

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 3 October 2014
Persons entitled: Regentsmead Limited

Classification: A registered charge
Particulars: F/H 30 mayfield road weybridge t/no.SY205903.
Outstanding
25 June 2012Delivered on: 4 July 2012
Persons entitled: Regentsmead Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property at 9 & 11 the grove, walton on thames t/no SY202518 & SY711367 all fixtures whatsoever fixed or attached to such premises or to any part thereof.
Outstanding
4 August 2021Delivered on: 5 August 2021
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: St edmunds, homefield road, walton on thames, surrey KT12 3RG. For more information, please refer to the instrument.
Outstanding
23 January 2020Delivered on: 24 January 2020
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: St edmunds, homefield road, walton-on-thames K12 3RG (third party second legal charge) title number: SY220398 for more details please refer to the instrument.
Outstanding
10 May 2018Delivered on: 29 May 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as st edmunds, homefield road, walton-on-thames KT12 3RG and registered at the land registry with title absolute under title number SY220398.
Outstanding
10 May 2018Delivered on: 29 May 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as st edmunds, homefield road, walton-on-thames KT12 3RG and registered at the land registry with title absolute under title number SY220398.
Outstanding
11 May 2018Delivered on: 15 May 2018
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: St edmunds, homefield road, walton-on-thames, KT12 3RG.
Outstanding
15 September 2017Delivered on: 19 September 2017
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: St edmunds, homefield road, walton-on-thames, KT12 3RG.
Outstanding
3 August 2017Delivered on: 10 August 2017
Persons entitled: Vitvo Funding 1 Limited

Classification: A registered charge
Particulars: 94 homefield road, walton on thames, surrey KT12 3RG registered at the land registry under title number SY220398 or for more information please see the instrument.
Outstanding
25 June 2012Delivered on: 4 July 2012
Persons entitled: Regentsmead Limited

Classification: Debenture
Secured details: £700,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,.
Outstanding

Filing History

7 January 2021Total exemption full accounts made up to 31 December 2018 (8 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 September 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
24 January 2020Registration of charge 014455590015, created on 23 January 2020 (36 pages)
17 December 2019Satisfaction of charge 014455590012 in full (1 page)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
17 September 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
29 May 2018Registration of charge 014455590014, created on 10 May 2018 (29 pages)
29 May 2018Registration of charge 014455590013, created on 10 May 2018 (29 pages)
15 May 2018Registration of charge 014455590012, created on 11 May 2018 (10 pages)
11 May 2018Satisfaction of charge 014455590009 in full (1 page)
11 May 2018Satisfaction of charge 014455590010 in full (1 page)
2 May 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
1 May 2018Satisfaction of charge 014455590011 in full (1 page)
31 March 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Registration of charge 014455590011, created on 15 September 2017 (16 pages)
19 September 2017Registration of charge 014455590011, created on 15 September 2017 (16 pages)
18 August 2017Satisfaction of charge 014455590005 in full (1 page)
18 August 2017Satisfaction of charge 014455590005 in full (1 page)
10 August 2017Registration of charge 014455590010, created on 3 August 2017 (14 pages)
10 August 2017Registration of charge 014455590010, created on 3 August 2017 (14 pages)
8 August 2017Registration of charge 014455590009, created on 3 August 2017 (21 pages)
8 August 2017Registration of charge 014455590009, created on 3 August 2017 (21 pages)
19 June 2017Satisfaction of charge 014455590006 in full (1 page)
19 June 2017Satisfaction of charge 014455590006 in full (1 page)
19 June 2017Satisfaction of charge 014455590007 in full (1 page)
19 June 2017Satisfaction of charge 014455590007 in full (1 page)
30 March 2017Confirmation statement made on 30 March 2017 with updates (3 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (3 pages)
22 March 2017Satisfaction of charge 014455590004 in full (1 page)
22 March 2017Satisfaction of charge 1 in full (1 page)
22 March 2017Satisfaction of charge 014455590004 in full (1 page)
22 March 2017Satisfaction of charge 2 in full (1 page)
22 March 2017Satisfaction of charge 014455590003 in full (1 page)
22 March 2017Satisfaction of charge 1 in full (1 page)
22 March 2017Satisfaction of charge 014455590003 in full (1 page)
31 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
7 September 2016Registration of charge 014455590008, created on 31 August 2016 (3 pages)
7 September 2016Registration of charge 014455590008, created on 31 August 2016 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(4 pages)
19 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(4 pages)
19 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(4 pages)
20 May 2015Registration of charge 014455590007, created on 18 May 2015 (19 pages)
20 May 2015Registration of charge 014455590007, created on 18 May 2015 (19 pages)
19 May 2015Registration of charge 014455590006, created on 18 May 2015 (39 pages)
19 May 2015Registration of charge 014455590006, created on 18 May 2015 (39 pages)
20 April 2015Registered office address changed from Corner House 21 Coombe Road London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Corner House 21 Coombe Road London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 20 April 2015 (1 page)
10 October 2014Registration of charge 014455590005, created on 30 September 2014 (8 pages)
10 October 2014Registration of charge 014455590005, created on 30 September 2014 (8 pages)
3 October 2014Registration of charge 014455590004, created on 30 September 2014 (21 pages)
3 October 2014Registration of charge 014455590003, created on 30 September 2014 (29 pages)
3 October 2014Registration of charge 014455590003, created on 30 September 2014 (29 pages)
3 October 2014Registration of charge 014455590004, created on 30 September 2014 (21 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
24 December 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 December 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2010Director's details changed for Christopher James Mcdonald on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Christopher James Mcdonald on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Christopher James Mcdonald on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 September 2009Return made up to 03/08/09; full list of members (3 pages)
7 September 2009Return made up to 03/08/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 September 2008Return made up to 03/08/08; full list of members (3 pages)
25 September 2008Return made up to 03/08/08; full list of members (3 pages)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 August 2007Return made up to 03/08/07; full list of members (2 pages)
15 August 2007Return made up to 03/08/07; full list of members (2 pages)
13 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 October 2006Return made up to 03/08/06; full list of members (2 pages)
2 October 2006Return made up to 03/08/06; full list of members (2 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 August 2004Return made up to 03/08/04; full list of members (6 pages)
11 August 2004Return made up to 03/08/04; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 August 2003Return made up to 03/08/03; full list of members (6 pages)
15 August 2003Return made up to 03/08/03; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 September 2002Return made up to 03/08/02; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 September 2002Return made up to 03/08/02; full list of members (6 pages)
5 October 2001Return made up to 03/08/01; full list of members (6 pages)
5 October 2001Return made up to 03/08/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
4 September 2000Return made up to 03/08/00; full list of members (6 pages)
4 September 2000Return made up to 03/08/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 September 1999Return made up to 03/08/99; full list of members (6 pages)
7 September 1999Return made up to 03/08/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 September 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
7 October 1997Return made up to 03/08/97; no change of members (4 pages)
7 October 1997Return made up to 03/08/97; no change of members (4 pages)
22 October 1996Director resigned (1 page)
22 October 1996Return made up to 03/08/96; full list of members
  • 363(287) ‐ Registered office changed on 22/10/96
(6 pages)
22 October 1996Secretary resigned;director resigned (1 page)
22 October 1996Secretary resigned;director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Return made up to 03/08/96; full list of members
  • 363(287) ‐ Registered office changed on 22/10/96
(6 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996New secretary appointed (2 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 August 1995Return made up to 03/08/95; full list of members (6 pages)
21 August 1995Return made up to 03/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
4 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1991Registered office changed on 25/11/91 from: joiners barn 110 high street amersham bucks HP7 0ED (1 page)
25 November 1991Registered office changed on 25/11/91 from: joiners barn 110 high street amersham bucks HP7 0ED (1 page)
18 June 1981Memorandum and Articles of Association (10 pages)
18 June 1981Memorandum and Articles of Association (10 pages)
24 August 1979Certificate of incorporation (26 pages)
24 August 1979Certificate of incorporation (26 pages)
24 August 1979Incorporation (13 pages)
24 August 1979Incorporation (13 pages)