COUNTRYSIDE PROPERTIES (UK) LIMITED
Overview
| Company Name | COUNTRYSIDE PROPERTIES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00614864 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COUNTRYSIDE PROPERTIES (UK) LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is COUNTRYSIDE PROPERTIES (UK) LIMITED located?
| Registered Office Address | 11 Tower View, Kings Hill West Malling ME19 4UY Kent United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTRYSIDE PROPERTIES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTRYSIDE PROPERTIES PUBLIC LIMITED COMPANY | Nov 14, 1958 | Nov 14, 1958 |
What are the latest accounts for COUNTRYSIDE PROPERTIES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COUNTRYSIDE PROPERTIES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYSIDE PROPERTIES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 006148641228 in full | 1 pages | MR04 | ||
Satisfaction of charge 006148641191 in full | 1 pages | MR04 | ||
Registration of charge 006148641230, created on Jan 09, 2026 | 33 pages | MR01 | ||
**Part of the property or undertaking has been released from charge ** 006148641215 | 1 pages | MR05 | ||
Registration of charge 006148641228, created on Dec 23, 2025 | 41 pages | MR01 | ||
Registration of charge 006148641227, created on Dec 23, 2025 | 23 pages | MR01 | ||
Registration of charge 006148641229, created on Dec 22, 2025 | 24 pages | MR01 | ||
Statement of capital following an allotment of shares on Dec 23, 2025
| 3 pages | SH01 | ||
Registration of charge 006148641224, created on Dec 19, 2025 | 34 pages | MR01 | ||
Registration of charge 006148641225, created on Dec 19, 2025 | 23 pages | MR01 | ||
Registration of charge 006148641226, created on Dec 19, 2025 | 23 pages | MR01 | ||
Registration of charge 006148641223, created on Dec 19, 2025 | 22 pages | MR01 | ||
Registration of charge 006148641221, created on Nov 25, 2025 | 35 pages | MR01 | ||
Registration of charge 006148641222, created on Nov 25, 2025 | 34 pages | MR01 | ||
Registration of charge 006148641220, created on Nov 25, 2025 | 51 pages | MR01 | ||
Registration of charge 006148641219, created on Nov 26, 2025 | 65 pages | MR01 | ||
Director's details changed for Mr Timothy Charles Lawlor on Jul 08, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 006148641218, created on Oct 22, 2025 | 30 pages | MR01 | ||
**Part of the property or undertaking has been released from charge ** 006148641202 | 1 pages | MR05 | ||
Satisfaction of charge 006148641197 in full | 1 pages | MR04 | ||
Satisfaction of charge 006148641198 in full | 1 pages | MR04 | ||
Satisfaction of charge 006148641204 in full | 1 pages | MR04 | ||
Registration of charge 006148641217, created on Aug 07, 2025 | 56 pages | MR01 | ||
Registration of charge 006148641216, created on Aug 07, 2025 | 55 pages | MR01 | ||
Who are the officers of COUNTRYSIDE PROPERTIES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRY SECRETARY LIMITED | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom |
| 284895390001 | ||||||||||
| BATES, Clare Jane | Director | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | United Kingdom | British | 178363560001 | |||||||||
| DANIELS, Adam Thomas | Director | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | United Kingdom | British | 257202580002 | |||||||||
| LAWLOR, Timothy Charles | Director | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | United Kingdom | British | 302161610001 | |||||||||
| TEAGLE, Stephen John | Director | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | United Kingdom | British | 260031470001 | |||||||||
| WARRINGTON, James Edward | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | United Kingdom | British | 332062100001 | |||||||||
| WOOLLISCROFT, Michael Philip | Director | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | England | British | 256271880001 | |||||||||
| WRIGHT, Thomas David | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House United Kingdom | United Kingdom | British | 290719390001 | |||||||||
| COLGRAVE, Wendy Elizabeth | Secretary | High Easter CM1 4RB Chelmsford Ellis Farm Essex England | British | 54431170001 | ||||||||||
| HOYLES, Robin Patrick | Secretary | 12 Springpark Drive BR3 6QD Beckenham Kent | British | 34860250001 | ||||||||||
| PEARCE, Michael Frank | Secretary | Ashdale 18 Longaford Way Hutton Mount CM13 2LT Brentwood Essex | British | 33032910001 | ||||||||||
| SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||||||
| WHITAKER, Gary | Secretary | Countryside House The Drive CM13 3AT Brentwood Essex | 196344700001 | |||||||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||||||
| BOLEAT, Mark John, Sir | Director | 26 Westbury Road HA6 3BU Northwood Middlesex | England | British | 9157140001 | |||||||||
| CARR-LOCKE, Andrew Charles Phillip | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 2567850002 | |||||||||
| CHAPMAN, Philip Andrew | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 183918150002 | |||||||||
| CHERRY, Alan Herbert | Director | Harvesters Green Street Fryerning CM4 ONS Ingatestone Essex | England | British | 2026150001 | |||||||||
| CHERRY, Graham Stewart | Director | Fridays Fox Road Mashbury CM1 4TJ Chelmsford Essex | England | British | 7228590002 | |||||||||
| CHERRY, Richard Stephen | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 68733260003 | |||||||||
| COLGRAVE, Wendy Elizabeth | Director | High Easter CM1 4RB Chelmsford Ellis Farm Essex England | England | British | 54431170002 | |||||||||
| CROOK, Christopher Peter | Director | 7 Lynton Road Thorpe Bay SS1 3BE Essex | British | 46724000001 | ||||||||||
| DOIG, David John | Director | Damar Lodge The Chase Black Notley CM7 8QX Braintree Essex | British | 51086780001 | ||||||||||
| GUPTA, Patricia | Director | 8 Lodge Road CM9 6HW Maldon Essex | United Kingdom | British | 44865650002 | |||||||||
| JAMIESON, Joanne | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 248317390001 | |||||||||
| KELLEY, Ian Russell | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 81216850001 | |||||||||
| LYONS, Phillip Victor | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 231980680001 | |||||||||
| MCGOWAN, Daniel Hugh | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 75476600004 | |||||||||
| MCPHERSON, Iain Duncan | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 252865210001 | |||||||||
| PEARCE, Michael Frank | Director | Ashdale 18 Longaford Way Hutton Mount CM13 2LT Brentwood Essex | England | British | 33032910001 | |||||||||
| PICKSTOCK, Samuel Frank | Director | The Crows Nest Holding Coton End Gnosall ST20 0EF Stafford | England | British | 34577430001 | |||||||||
| QUINN, Peter Herbert | Director | Dog House HP5 1UQ Latimer Buckinghamshire | British | 663570001 | ||||||||||
| REYNER, John Neville | Director | Barkway House 7 Limekiln Close SG8 9XP Royston Hertfordshire | England | British | 23283310002 | |||||||||
| SCOTT, Michael Ian | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 290228130001 | |||||||||
| SIBLEY, Earl | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 196975430001 |
Who are the persons with significant control of COUNTRYSIDE PROPERTIES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countryside Properties (Housebuilding) Limited | Apr 06, 2016 | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0