ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Country Life Homes South East Ltd

Country Life Homes South East Ltd is an active company incorporated on 13 September 2016 with the registered office located in Amersham, Buckinghamshire. Country Life Homes South East Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
10373744
Private limited company
Age
9 years
Incorporated 13 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 August 2025 (3 months ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (9 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
C/O Cansdales Business Advisers Limited St Mary’S Court
The Broadway
Old Amersham
Bucks
HP7 0UT
England
Address changed on 8 Apr 2024 (1 year 7 months ago)
Previous address was St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England
Telephone
07956 444064
Email
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1964
Director • British • Lives in England • Born in Feb 1969
Mrs Michelle Antoinette Cheetham
PSC • British • Lives in England • Born in Feb 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Luxury Country Living Ltd
Drostan Cheetham and Michelle Antoinette Cheetham are mutual people.
Active
C. And A. Properties Limited
Michelle Antoinette Cheetham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.62K
Decreased by £71.29K (-96%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£26.25K
Decreased by £103.96K (-80%)
Total Liabilities
-£19.41K
Increased by £504 (+3%)
Net Assets
£6.83K
Decreased by £104.47K (-94%)
Debt Ratio (%)
74%
Increased by 59.45% (+409%)
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Sep 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 2 Sep 2025
Full Accounts Submitted
2 Months Ago on 1 Sep 2025
Compulsory Gazette Notice
2 Months Ago on 26 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 27 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 May 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 18 Sep 2023
Full Accounts Submitted
2 Years 4 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 28 Jun 2023
Get Credit Report
Discover Country Life Homes South East Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 August 2025 with no updates
Submitted on 30 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 2 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 1 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Confirmation statement made on 2 August 2024 with no updates
Submitted on 27 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 22 May 2024
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 8 April 2024
Submitted on 8 Apr 2024
Confirmation statement made on 2 August 2023 with updates
Submitted on 18 Sep 2023
Submitted on 17 Aug 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 30 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year