Company NameMHS Countryside Management Limited
DirectorsMiroslava Houston and Steven Peter Houston
Company StatusActive
Company Number05640572
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Miroslava Houston
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Acre Farmhouse Walworth
Darlington
County Durham
DL2 2LZ
Director NameMr Steven Peter Houston
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Acres Farmhouse Walworth
Darlington
County Durham
DL2 2LZ
Secretary NameMrs Miroslava Houston
NationalityBritish
StatusCurrent
Appointed02 December 2005(2 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Acre Farmhouse Walworth
Darlington
County Durham
DL2 2LZ
Secretary NameMr David Philip Wiles
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 7 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL

Contact

Websitemhscountryside.co.uk
Email address[email protected]
Telephone07 803988987
Telephone regionMobile

Location

Registered AddressSunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Miroslava Houston & Steven Peter Houston
50.00%
Ordinary
1 at £1Callum Read
25.00%
Ordinary A
1 at £1Robert Dungey
25.00%
Ordinary A

Financials

Year2014
Net Worth£24,278
Cash£23,139
Current Liabilities£145,437

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

1 February 2023Delivered on: 2 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as sunnybank farm, st johns chapel, bishop auckland, county durham more particularly described in a transfer dated 1 february 2023 made between sunnybank farm limited and the borrower.
Outstanding
28 August 2009Delivered on: 3 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5.9 acres of land at thornborough near bedale NYK186933 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 January 2006Delivered on: 17 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
23 February 2023Change of details for Mrs Miroslava Houston as a person with significant control on 23 February 2023 (2 pages)
23 February 2023Director's details changed for Mrs Miroslava Houston on 23 February 2023 (2 pages)
23 February 2023Secretary's details changed for Mrs Miroslava Houston on 23 February 2023 (1 page)
23 February 2023Change of details for Mr Steven Peter Houston as a person with significant control on 23 February 2023 (2 pages)
23 February 2023Registered office address changed from Peel Acres Farm House Walworth Darlington DL2 2LZ England to Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 23 February 2023 (1 page)
23 February 2023Director's details changed for Mr Steven Peter Houston on 23 February 2023 (2 pages)
2 February 2023Registration of charge 056405720003, created on 1 February 2023 (8 pages)
28 November 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
10 December 2021Confirmation statement made on 27 November 2021 with updates (4 pages)
7 May 2021Micro company accounts made up to 30 November 2020 (8 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 30 November 2019 (7 pages)
6 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
2 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
13 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
4 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 September 2017Registered office address changed from The Long Acre Fore Lane Thornborough Bedale North Yorkshire DL8 2PQ to Peel Acres Farm House Walworth Darlington DL2 2LZ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from The Long Acre Fore Lane Thornborough Bedale North Yorkshire DL8 2PQ to Peel Acres Farm House Walworth Darlington DL2 2LZ on 27 September 2017 (1 page)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 January 2016Director's details changed for Mrs Miroslava Houston on 30 November 2015 (2 pages)
8 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(6 pages)
8 January 2016Director's details changed for Mrs Miroslava Houston on 30 November 2015 (2 pages)
8 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(6 pages)
7 January 2016Director's details changed for Mr Steven Peter Houston on 30 November 2015 (2 pages)
7 January 2016Director's details changed for Mr Steven Peter Houston on 30 November 2015 (2 pages)
7 January 2016Secretary's details changed for Mrs Miroslava Houston on 30 November 2015 (1 page)
7 January 2016Secretary's details changed for Mrs Miroslava Houston on 30 November 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4
(4 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(6 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(6 pages)
3 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(6 pages)
2 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 March 2011Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL on 9 March 2011 (1 page)
28 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
28 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mrs Miroslava Houston on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Steven Peter Houston on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mrs Miroslava Houston on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Steven Peter Houston on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Steven Peter Houston on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mrs Miroslava Houston on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 February 2009Return made up to 30/11/08; full list of members (4 pages)
4 February 2009Return made up to 30/11/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 January 2007Return made up to 30/11/06; full list of members (7 pages)
9 January 2007Return made up to 30/11/06; full list of members (7 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Ad 02/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Ad 02/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 November 2005Incorporation (23 pages)
30 November 2005Incorporation (23 pages)