Country Retreats Ltd WINCHESTER


Founded in 2002, Country Retreats, classified under reg no. 04502975 is an active company. Currently registered at South Winchester Lodges Romsey Road SO22 5SW, Winchester the company has been in the business for twenty three years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Emma S., appointed on 14 August 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Country Retreats Ltd Address / Contact

Office Address South Winchester Lodges Romsey Road
Office Address2 Pitt
Town Winchester
Post code SO22 5SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04502975
Date of Incorporation Mon, 5th Aug 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Emma S.

Position: Director

Appointed: 14 August 2018

Laurence R.

Position: Director

Appointed: 20 December 2003

Resigned: 14 August 2018

Laurence R.

Position: Secretary

Appointed: 20 December 2003

Resigned: 14 August 2018

Lesley R.

Position: Director

Appointed: 20 December 2003

Resigned: 14 August 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 2002

Resigned: 05 August 2002

Gareth H.

Position: Director

Appointed: 05 August 2002

Resigned: 20 December 2003

Gareth H.

Position: Secretary

Appointed: 05 August 2002

Resigned: 20 December 2003

Gemma F.

Position: Director

Appointed: 05 August 2002

Resigned: 20 December 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 August 2002

Resigned: 05 August 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Emma S. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Laurence R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lesley R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma S.

Notified on 14 August 2018
Nature of control: 75,01-100% shares

Laurence R.

Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Lesley R.

Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand108 57492 586119 178139 07988 915227 309201 40128 03821 227
Current Assets109 68599 718137 200153 766134 697227 375201 40130 20039 373
Debtors1 1117 13218 02214 68745 78266 2 16218 146
Net Assets Liabilities9 2283 12917 66815 2727 61216 32020 25716 0186 931
Other Debtors 2 32810 17814 68718 232  2 16279
Property Plant Equipment61 47751 43826 62222 27417 34013 7158 5683 391621
Other
Accrued Liabilities  1 2454 072     
Accumulated Depreciation Impairment Property Plant Equipment35 56847 10735 99241 15046 08451 23156 37861 52564 295
Additions Other Than Through Business Combinations Property Plant Equipment 1 500 810 1 522   
Average Number Employees During Period22 211111
Bank Borrowings24 86919 098       
Bank Overdrafts     1 482   
Creditors161 934148 027146 154160 768144 425224 770189 71217 57333 063
Current Tax For Period11 6796 905       
Deferred Income95 50974 599       
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-745        
Dividend Per Share Interim   300397345372408448
Increase Decrease In Current Tax From Adjustment For Prior Periods 12       
Increase From Depreciation Charge For Year Property Plant Equipment 11 539 5 1584 9345 1475 1475 1472 770
Net Current Assets Liabilities-52 249-48 309-8 954-7 002-9 7282 60511 68912 6276 310
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors6 18014 919115 691124 594120 996199 897165 2087 907208
Other Payables Accrued Expenses2 4861 250       
Par Value Share   111111
Prepayments  1 811 27 550    
Property Plant Equipment Gross Cost97 04598 54562 61463 42463 42464 94664 91664 91664 916
Taxation Social Security Payable  7 7127 6298 55510 85210 4599 6668 811
Tax Tax Credit On Profit Or Loss On Ordinary Activities10 9346 917       
Total Borrowings24 86919 098   1 482   
Trade Creditors Trade Payables21 22331 17721 50624 47314 87412 53914 045 24 044
Trade Debtors Trade Receivables1 1114 8046 033  66  18 067
Unpaid Contributions To Pension Schemes 78       
Company Contributions To Money Purchase Plans Directors     375375375375
Director Remuneration  25 39111 50014 43912 50012 50012 50112 635

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 20th, December 2024
Free Download (10 pages)

Company search

Advertisements