COUNTRYSIDE PROPERTIES (UK) LIMITED

COUNTRYSIDE PROPERTIES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOUNTRYSIDE PROPERTIES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00614864
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COUNTRYSIDE PROPERTIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRYSIDE PROPERTIES PUBLIC LIMITED COMPANYNov 14, 1958Nov 14, 1958

    What are the latest accounts for COUNTRYSIDE PROPERTIES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COUNTRYSIDE PROPERTIES (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for COUNTRYSIDE PROPERTIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 006148641228 in full

    1 pagesMR04

    Satisfaction of charge 006148641191 in full

    1 pagesMR04

    Registration of charge 006148641230, created on Jan 09, 2026

    33 pagesMR01

    **Part of the property or undertaking has been released from charge ** 006148641215

    1 pagesMR05

    Registration of charge 006148641228, created on Dec 23, 2025

    41 pagesMR01

    Registration of charge 006148641227, created on Dec 23, 2025

    23 pagesMR01

    Registration of charge 006148641229, created on Dec 22, 2025

    24 pagesMR01

    Statement of capital following an allotment of shares on Dec 23, 2025

    • Capital: GBP 1.25
    3 pagesSH01

    Registration of charge 006148641224, created on Dec 19, 2025

    34 pagesMR01

    Registration of charge 006148641225, created on Dec 19, 2025

    23 pagesMR01

    Registration of charge 006148641226, created on Dec 19, 2025

    23 pagesMR01

    Registration of charge 006148641223, created on Dec 19, 2025

    22 pagesMR01

    Registration of charge 006148641221, created on Nov 25, 2025

    35 pagesMR01

    Registration of charge 006148641222, created on Nov 25, 2025

    34 pagesMR01

    Registration of charge 006148641220, created on Nov 25, 2025

    51 pagesMR01

    Registration of charge 006148641219, created on Nov 26, 2025

    65 pagesMR01

    Director's details changed for Mr Timothy Charles Lawlor on Jul 08, 2025

    2 pagesCH01

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Registration of charge 006148641218, created on Oct 22, 2025

    30 pagesMR01

    **Part of the property or undertaking has been released from charge ** 006148641202

    1 pagesMR05

    Satisfaction of charge 006148641197 in full

    1 pagesMR04

    Satisfaction of charge 006148641198 in full

    1 pagesMR04

    Satisfaction of charge 006148641204 in full

    1 pagesMR04

    Registration of charge 006148641217, created on Aug 07, 2025

    56 pagesMR01

    Registration of charge 006148641216, created on Aug 07, 2025

    55 pagesMR01

    Who are the officers of COUNTRYSIDE PROPERTIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRY SECRETARY LIMITED
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13478547
    284895390001
    BATES, Clare Jane
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    Director
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    United KingdomBritish178363560001
    DANIELS, Adam Thomas
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    Director
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    United KingdomBritish257202580002
    LAWLOR, Timothy Charles
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    Director
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    United KingdomBritish302161610001
    TEAGLE, Stephen John
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    Director
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    United KingdomBritish260031470001
    WARRINGTON, James Edward
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    United KingdomBritish332062100001
    WOOLLISCROFT, Michael Philip
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    Director
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    EnglandBritish256271880001
    WRIGHT, Thomas David
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    United Kingdom
    Director
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    United Kingdom
    United KingdomBritish290719390001
    COLGRAVE, Wendy Elizabeth
    High Easter
    CM1 4RB Chelmsford
    Ellis Farm
    Essex
    England
    Secretary
    High Easter
    CM1 4RB Chelmsford
    Ellis Farm
    Essex
    England
    British54431170001
    HOYLES, Robin Patrick
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    Secretary
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    British34860250001
    PEARCE, Michael Frank
    Ashdale 18 Longaford Way
    Hutton Mount
    CM13 2LT Brentwood
    Essex
    Secretary
    Ashdale 18 Longaford Way
    Hutton Mount
    CM13 2LT Brentwood
    Essex
    British33032910001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    WHITAKER, Gary
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Secretary
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    196344700001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    BOLEAT, Mark John, Sir
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    Director
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    EnglandBritish9157140001
    CARR-LOCKE, Andrew Charles Phillip
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritish2567850002
    CHAPMAN, Philip Andrew
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    EnglandBritish183918150002
    CHERRY, Alan Herbert
    Harvesters Green Street
    Fryerning
    CM4 ONS Ingatestone
    Essex
    Director
    Harvesters Green Street
    Fryerning
    CM4 ONS Ingatestone
    Essex
    EnglandBritish2026150001
    CHERRY, Graham Stewart
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    Director
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    EnglandBritish7228590002
    CHERRY, Richard Stephen
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritish68733260003
    COLGRAVE, Wendy Elizabeth
    High Easter
    CM1 4RB Chelmsford
    Ellis Farm
    Essex
    England
    Director
    High Easter
    CM1 4RB Chelmsford
    Ellis Farm
    Essex
    England
    EnglandBritish54431170002
    CROOK, Christopher Peter
    7 Lynton Road
    Thorpe Bay
    SS1 3BE Essex
    Director
    7 Lynton Road
    Thorpe Bay
    SS1 3BE Essex
    British46724000001
    DOIG, David John
    Damar Lodge The Chase
    Black Notley
    CM7 8QX Braintree
    Essex
    Director
    Damar Lodge The Chase
    Black Notley
    CM7 8QX Braintree
    Essex
    British51086780001
    GUPTA, Patricia
    8 Lodge Road
    CM9 6HW Maldon
    Essex
    Director
    8 Lodge Road
    CM9 6HW Maldon
    Essex
    United KingdomBritish44865650002
    JAMIESON, Joanne
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    EnglandBritish248317390001
    KELLEY, Ian Russell
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    EnglandBritish81216850001
    LYONS, Phillip Victor
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    EnglandBritish231980680001
    MCGOWAN, Daniel Hugh
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritish75476600004
    MCPHERSON, Iain Duncan
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    EnglandBritish252865210001
    PEARCE, Michael Frank
    Ashdale 18 Longaford Way
    Hutton Mount
    CM13 2LT Brentwood
    Essex
    Director
    Ashdale 18 Longaford Way
    Hutton Mount
    CM13 2LT Brentwood
    Essex
    EnglandBritish33032910001
    PICKSTOCK, Samuel Frank
    The Crows Nest Holding Coton End
    Gnosall
    ST20 0EF Stafford
    Director
    The Crows Nest Holding Coton End
    Gnosall
    ST20 0EF Stafford
    EnglandBritish34577430001
    QUINN, Peter Herbert
    Dog House
    HP5 1UQ Latimer
    Buckinghamshire
    Director
    Dog House
    HP5 1UQ Latimer
    Buckinghamshire
    British663570001
    REYNER, John Neville
    Barkway House
    7 Limekiln Close
    SG8 9XP Royston
    Hertfordshire
    Director
    Barkway House
    7 Limekiln Close
    SG8 9XP Royston
    Hertfordshire
    EnglandBritish23283310002
    SCOTT, Michael Ian
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritish290228130001
    SIBLEY, Earl
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritish196975430001

    Who are the persons with significant control of COUNTRYSIDE PROPERTIES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    Apr 06, 2016
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05555391
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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