Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Country And Town House Ltd
Country And Town House Ltd is an active company incorporated on 4 April 2006 with the registered office located in London, Greater London. Country And Town House Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05768508
Private limited company
Age
19 years
Incorporated
4 April 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 September 2025
(1 month ago)
Next confirmation dated
5 September 2026
Due by
19 September 2026
(10 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Country And Town House Ltd
Contact
Update Details
Address
Studio 2 Chelsea Gate Studios
115 Harwood Road
London
London
SW6 4QL
Same address for the past
11 years
Companies in SW6 4QL
Telephone
02073849011
Email
Available in Endole App
Website
Countryandtownhouse.co.uk
See All Contacts
People
Officers
4
Shareholders
17
Controllers (PSC)
1
Jeremy David Gower Isaac
Director • Managing Director • British • Lives in UK • Born in Oct 1962
Thomas Mungo Fleming
Director • Lives in UK • Born in Jan 1971
John Antony Cleeve Ayton
Director • British • Lives in England • Born in Nov 1961
Mrs Gillian Newey
Secretary • British • Lives in England • Born in Oct 1951
Venrex Nominees Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Annoushka Limited
John Antony Cleeve Ayton is a mutual person.
Active
Pascal Jewellery Limited
John Antony Cleeve Ayton is a mutual person.
Active
Stonewall Park Limited
Thomas Mungo Fleming is a mutual person.
Active
Vwa Limited
Mrs Gillian Newey is a mutual person.
Active
The Elvaston Group Limited
Thomas Mungo Fleming is a mutual person.
Active
Pallant House Gallery
John Antony Cleeve Ayton is a mutual person.
Active
House Magazines Limited
Jeremy David Gower Isaac is a mutual person.
Active
Noble Macmillan Limited
Thomas Mungo Fleming is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£80K
Increased by £4.07K (+5%)
Turnover
Unreported
Same as previous period
Employees
30
Same as previous period
Total Assets
£707.4K
Increased by £119.84K (+20%)
Total Liabilities
-£2.88M
Increased by £49.6K (+2%)
Net Assets
-£2.17M
Increased by £70.24K (-3%)
Debt Ratio (%)
407%
Decreased by 74.59% (-15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Sep 2025
Full Accounts Submitted
3 Months Ago on 23 Jul 2025
Mr Thomas Mungo Fleming Details Changed
1 Year Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Sep 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 15 Sep 2023
Full Accounts Submitted
2 Years 10 Months Ago on 23 Dec 2022
New Charge Registered
3 Years Ago on 31 Oct 2022
Simon Tristan Bax Resigned
3 Years Ago on 24 Sep 2022
Get Alerts
Get Credit Report
Discover Country And Town House Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 September 2025 with no updates
Submitted on 22 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Jul 2025
Director's details changed for Mr Thomas Mungo Fleming on 16 October 2024
Submitted on 16 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 5 September 2024 with no updates
Submitted on 15 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 5 September 2023 with no updates
Submitted on 15 Sep 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 23 Dec 2022
Registration of charge 057685080006, created on 31 October 2022
Submitted on 2 Nov 2022
Termination of appointment of Simon Tristan Bax as a director on 24 September 2022
Submitted on 24 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs