ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

County House Estate Ltd

County House Estate Ltd is an active company incorporated on 9 July 2008 with the registered office located in York, North Yorkshire. County House Estate Ltd was registered 17 years ago.
Status
Active
Active since 10 years ago
Company No
06642222
Private limited company
Age
17 years
Incorporated 9 July 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 July 2025 (4 months ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 4 months remaining)
Address
Mudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
England
Address changed on 16 Sep 2025 (2 months ago)
Previous address was 5 Peckitt Street York YO1 9SF England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
46
Controllers (PSC)
1
Director • Software Developer • British • Lives in England • Born in Mar 1994
Director • British • Lives in England • Born in Jun 1971
Director • Solicitor • British • Lives in England • Born in Feb 1972
Director • Receptionist • British • Lives in England • Born in Sep 1964
Director • Retired • British • Lives in England • Born in Dec 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
York Conservation Trust Limited
James Edward Naish is a mutual person.
Active
Aire Place Property Co. Limited
James Edward Naish is a mutual person.
Active
Badger Court Flats, Limited
Mudd & Co Block Management Limited is a mutual person.
Active
Fir Trees (York) Management Limited
Mudd & Co Block Management Limited is a mutual person.
Active
Raby Park (Maintenance) Co. Limited
Mudd & Co Block Management Limited is a mutual person.
Active
Aldwark Management Company Limited
Mudd & Co Block Management Limited is a mutual person.
Active
Monk Stray Properties Limited
Mudd & Co Block Management Limited is a mutual person.
Active
Holmefield Properties Limited
Mudd & Co Block Management Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jul 2025
For period 31 Jul31 Jul 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£208.14K
Increased by £6.66K (+3%)
Total Liabilities
-£2.32K
Decreased by £8 (-0%)
Net Assets
£205.83K
Increased by £6.66K (+3%)
Debt Ratio (%)
1%
Decreased by 0.04% (-4%)
Latest Activity
Mr Matthew Thomas Bingham Appointed
26 Days Ago on 11 Nov 2025
Justyna Snigurska Resigned
2 Months Ago on 23 Sep 2025
Registered Address Changed
2 Months Ago on 16 Sep 2025
Mudd & Co Block Management Limited Appointed
2 Months Ago on 15 Sep 2025
Registered Address Changed
3 Months Ago on 2 Sep 2025
Micro Accounts Submitted
3 Months Ago on 2 Sep 2025
Colin Davies Resigned
3 Months Ago on 31 Aug 2025
Paul Winston Kenyon Resigned
4 Months Ago on 21 Jul 2025
Confirmation Submitted
4 Months Ago on 19 Jul 2025
Miss Keeley Shaw Appointed
9 Months Ago on 5 Mar 2025
Get Credit Report
Discover County House Estate Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Justyna Snigurska as a director on 23 September 2025
Submitted on 4 Dec 2025
Appointment of Mr Matthew Thomas Bingham as a director on 11 November 2025
Submitted on 17 Nov 2025
Registered office address changed from 5 Peckitt Street York YO1 9SF England to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 16 September 2025
Submitted on 16 Sep 2025
Appointment of Mudd & Co Block Management Limited as a secretary on 15 September 2025
Submitted on 16 Sep 2025
Termination of appointment of Colin Davies as a secretary on 31 August 2025
Submitted on 4 Sep 2025
Registered office address changed from The Granary Escrick Road Wheldrake York YO19 6BQ England to 5 Peckitt Street York YO1 9SF on 2 September 2025
Submitted on 2 Sep 2025
Micro company accounts made up to 31 July 2025
Submitted on 2 Sep 2025
Termination of appointment of Paul Winston Kenyon as a director on 21 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 19 July 2025 with updates
Submitted on 19 Jul 2025
Termination of appointment of Clare Burnard as a director on 5 March 2025
Submitted on 13 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year