Background WavePink WaveYellow Wave

COUNTY HOUSE ESTATE LTD (06642222)

COUNTY HOUSE ESTATE LTD (06642222) is an active UK company. incorporated on 9 July 2008. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COUNTY HOUSE ESTATE LTD has been registered for 17 years. Current directors include BINGHAM, Matthew Thomas, DEAN, Nickie, NAISH, James Edward and 2 others.

Company Number
06642222
Status
active
Type
ltd
Incorporated
9 July 2008
Age
17 years
Address
Mudd & Co Block Management, York, YO1 9SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINGHAM, Matthew Thomas, DEAN, Nickie, NAISH, James Edward, SHAW, Keeley, SIMMONS, Peter James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY HOUSE ESTATE LTD

COUNTY HOUSE ESTATE LTD is an active company incorporated on 9 July 2008 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COUNTY HOUSE ESTATE LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06642222

LTD Company

Age

17 Years

Incorporated 9 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 19 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

COUNTY HOUSE YORK LIMITED
From: 9 July 2008To: 5 March 2012
Contact
Address

Mudd & Co Block Management 5 Peckitt Street York, YO1 9SF,

Previous Addresses

5 Peckitt Street York YO1 9SF England
From: 2 September 2025To: 16 September 2025
The Granary Escrick Road Wheldrake York YO19 6BQ England
From: 19 August 2021To: 2 September 2025
Rise House Belle Vue Terrace York YO10 5AZ
From: 9 July 2008To: 19 August 2021
Timeline

33 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Mar 16
Director Left
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Funding Round
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Dec 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

MUDD & CO BLOCK MANAGEMENT LIMITED

Active
5 Peckitt Street, YorkYO1 9SF
Corporate secretary
Appointed 15 Sept 2025

BINGHAM, Matthew Thomas

Active
5 Peckitt Street, YorkYO1 9SF
Born March 1994
Director
Appointed 11 Nov 2025

DEAN, Nickie

Active
5 Peckitt Street, YorkYO1 9SF
Born September 1964
Director
Appointed 06 May 2022

NAISH, James Edward

Active
5 Peckitt Street, YorkYO1 9SF
Born February 1972
Director
Appointed 18 Apr 2022

SHAW, Keeley

Active
5 Peckitt Street, YorkYO1 9SF
Born June 1971
Director
Appointed 05 Mar 2025

SIMMONS, Peter James

Active
5 Peckitt Street, YorkYO1 9SF
Born December 1945
Director
Appointed 20 Feb 2019

DAVIES, Colin

Resigned
Peckitt Street, YorkYO1 9SF
Secretary
Appointed 20 Feb 2019
Resigned 31 Aug 2025

DAVIES, Colin Ernest

Resigned
Belle Vue Terrace, YorkYO10 5AZ
Secretary
Appointed 30 Mar 2015
Resigned 12 Jan 2016

MILLARD, Clive Anthony

Resigned
Belle Vue Terrace, YorkYO10 5AZ
Secretary
Appointed 22 Mar 2016
Resigned 19 Jun 2018

PLATT, Paul Foster

Resigned
Carnaby Garth Swainsea Lane, PickeringYO18 8AP
Secretary
Appointed 09 Jul 2008
Resigned 30 Mar 2015

BODEN, Stephen Neale

Resigned
Belle Vue Terrace, YorkYO10 5AZ
Born September 1954
Director
Appointed 09 Jul 2008
Resigned 10 Aug 2021

BURNARD, Clare

Resigned
Escrick Road, YorkYO19 6BQ
Born June 1970
Director
Appointed 29 Jul 2015
Resigned 05 Mar 2025

CHADAJ, Maxine

Resigned
Belle Vue Terrace, YorkYO10 5AZ
Born May 1970
Director
Appointed 30 Mar 2015
Resigned 19 Jun 2018

DAVIES, Colin Ernest

Resigned
Belle Vue Terrace, YorkYO10 5AZ
Born October 1957
Director
Appointed 19 Mar 2012
Resigned 12 Jan 2016

GARBUTT, Janet

Resigned
Belle Vue Terrace, YorkYO10 5AZ
Born September 1960
Director
Appointed 19 Mar 2012
Resigned 29 Jul 2015

HILL, Ian

Resigned
Escrick Road, YorkYO19 6BQ
Born January 1958
Director
Appointed 09 Nov 2020
Resigned 17 Apr 2022

HODGETT, Norman Richard

Resigned
Belle Vue Terrace, YorkYO10 5AZ
Born February 1954
Director
Appointed 30 Mar 2015
Resigned 31 Dec 2015

KENYON, Paul Winston

Resigned
Escrick Road, YorkYO19 6BQ
Born May 1955
Director
Appointed 09 Nov 2020
Resigned 21 Jul 2025

MILLARD, Clive Anthony

Resigned
Belle Vue Terrace, YorkYO10 5AZ
Born January 1952
Director
Appointed 30 Mar 2015
Resigned 19 Jun 2018

NELSON, Mary Cecilia

Resigned
Belle Vue Terrace, YorkYO10 5AZ
Born August 1957
Director
Appointed 02 Nov 2015
Resigned 23 Mar 2016

PICKARD, Cherly Elizabeth

Resigned
Belle Vue Terrace, YorkYO10 5AZ
Born October 1948
Director
Appointed 19 Mar 2012
Resigned 19 Jun 2018

PYBUS, Ian Keith

Resigned
Belle Vue Terrace, YorkYO10 5AZ
Born August 1950
Director
Appointed 19 Mar 2012
Resigned 13 Apr 2019

SHERWIN, Geoffrey Hylton

Resigned
Belle Vue Terrace, YorkYO10 5AZ
Born June 1948
Director
Appointed 09 Jul 2008
Resigned 30 Apr 2015

SNIGURSKA, Justyna

Resigned
5 Peckitt Street, YorkYO1 9SF
Born April 1980
Director
Appointed 20 Feb 2019
Resigned 23 Sept 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 09 Jul 2008
Resigned 09 Jul 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
York Place, LeedsLS1 2DS
Corporate director
Appointed 09 Jul 2008
Resigned 09 Jul 2008
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With Updates
19 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
7 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
5 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Dormant
9 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Legacy
28 July 2009
353353
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
190190
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Incorporation Company
9 July 2008
NEWINCIncorporation