COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED

COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED

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

    Company NameCOUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00932540
    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 (LONDON & THAMES GATEWAY) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) 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 (LONDON & THAMES GATEWAY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COPTHORN HOMES LIMITEDMay 23, 1968May 23, 1968

    What are the latest accounts for COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) 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 (LONDON & THAMES GATEWAY) LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Registered office address changed from Countryside House the Drive Brentwood Essex CM13 3AT to 11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY on Jul 08, 2025

    1 pagesAD01

    Change of details for Countryside Properties (Uk) Limited as a person with significant control on Jul 03, 2025

    2 pagesPSC05

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2022

    10 pagesAA

    Termination of appointment of Gary Neville Whitaker as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Appointment of Vistry Secretary Limited as a secretary on Mar 21, 2023

    2 pagesAP04

    Appointment of Ms Clare Jane Bates as a director on Mar 21, 2023

    2 pagesAP01

    Termination of appointment of Peter Mccormack as a secretary on Dec 31, 2022

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Peter Mccormack as a secretary on Jan 01, 2022

    2 pagesAP03

    Termination of appointment of Tracy Marina Warren as a secretary on Dec 31, 2021

    1 pagesTM02

    Appointment of Mr Thomas David Wright as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Michael Ian Scott as a director on Nov 29, 2021

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Mar 28, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 26, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c and capital redemption reserve 17/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) 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
    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
    HOYLES, Robin Patrick
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    Secretary
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    British34860250001
    MCCORMACK, Peter
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    United Kingdom
    Secretary
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    United Kingdom
    291196850001
    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
    WARREN, Tracy Marina
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    Secretary
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    British132463120001
    BANHAM, Reginald Clive
    4 Old Market Terrace
    Hart Street
    CM14 4AD Brentwood
    Essex
    Director
    4 Old Market Terrace
    Hart Street
    CM14 4AD Brentwood
    Essex
    British60930150004
    BREWIN, Natalie
    20 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Director
    20 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    British65989050001
    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
    CHERRY, Richard Stephen
    Grove House
    Oxen End, Little Bardfield
    CM7 4PX Braintree
    Essex
    Director
    Grove House
    Oxen End, Little Bardfield
    CM7 4PX Braintree
    Essex
    British68733260001
    COLGRAVE, Wendy Elizabeth
    High Easter
    CM1 4RB Chelmsford
    Ellis Farm
    Essex
    England
    Director
    High Easter
    CM1 4RB Chelmsford
    Ellis Farm
    Essex
    England
    EnglandBritish54431170002
    DEVRIES, David Anthony
    13 Chelmer Way
    CM0 8TN Burnham On Crouch
    Essex
    Director
    13 Chelmer Way
    CM0 8TN Burnham On Crouch
    Essex
    British72452320001
    FIELD, David Michael
    Bonchurch
    22 Birch Lane, Stock
    CM4 9NA Ingatestone
    Essex
    Director
    Bonchurch
    22 Birch Lane, Stock
    CM4 9NA Ingatestone
    Essex
    British60929910002
    GRIER, Michael Joseph
    23 Rossway
    SS16 6LX Langdon Hills
    Essex
    Director
    23 Rossway
    SS16 6LX Langdon Hills
    Essex
    United KingdomBritish155531270001
    HARRISON, Katy Sarah
    319 Roman Road
    CM15 0UJ Mountnessing
    Essex
    Director
    319 Roman Road
    CM15 0UJ Mountnessing
    Essex
    British93745060001
    HEPWORTH, Ian
    70 Mortimer Gate
    EN8 0XH Cheshunt
    Hertfordshire
    Director
    70 Mortimer Gate
    EN8 0XH Cheshunt
    Hertfordshire
    EnglandBritish35903870001
    LEACH, Martin Geoffrey
    1 Forest Farm Cottages
    TN11 0ND Tonbridge
    Kent
    Director
    1 Forest Farm Cottages
    TN11 0ND Tonbridge
    Kent
    EnglandBritish93744720001
    MITCHENER, Mark Charles
    32 Chaplin Road
    East Bergholt
    CO7 6SR Colchester
    Essex
    Director
    32 Chaplin Road
    East Bergholt
    CO7 6SR Colchester
    Essex
    British73712060001
    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
    SCOTT, Michael Ian
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritish290228130001
    SELWYN, Trevor Graham
    41 Gresham Road
    CM14 4HN Brentwood
    Essex
    Director
    41 Gresham Road
    CM14 4HN Brentwood
    Essex
    BritishBritish55664060001
    TRAVERS, Anthony
    39 St Thomas Road
    CM14 4DF Brentwood
    Essex
    Director
    39 St Thomas Road
    CM14 4DF Brentwood
    Essex
    EnglandBritish41128680002
    WHITAKER, Gary Neville
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritish238965410002

    Who are the persons with significant control of COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) 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 Number00614864
    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