COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED
Overview
| Company Name | COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00932540 |
| 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 (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 Address | No |
What were the previous names of COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COPTHORN HOMES LIMITED | May 23, 1968 | May 23, 1968 |
What are the latest accounts for COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) 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 (LONDON & THAMES GATEWAY) LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Change of details for Countryside Properties (Uk) Limited as a person with significant control on Jul 03, 2025 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 10 pages | AA | ||||||||||||||
Termination of appointment of Gary Neville Whitaker as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Vistry Secretary Limited as a secretary on Mar 21, 2023 | 2 pages | AP04 | ||||||||||||||
Appointment of Ms Clare Jane Bates as a director on Mar 21, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Mccormack as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Peter Mccormack as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Tracy Marina Warren as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Thomas David Wright as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Ian Scott as a director on Nov 29, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 28, 2021 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 26, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) 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 | |||||||||
| WRIGHT, Thomas David | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House United Kingdom | United Kingdom | British | 290719390001 | |||||||||
| HOYLES, Robin Patrick | Secretary | 12 Springpark Drive BR3 6QD Beckenham Kent | British | 34860250001 | ||||||||||
| MCCORMACK, Peter | Secretary | The Drive Great Warley CM13 3AT Brentwood Countryside House United Kingdom | 291196850001 | |||||||||||
| 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 | ||||||||||
| WARREN, Tracy Marina | Secretary | Hollow Road Felsted CM6 3JF Dunmow The Molehill Essex United Kingdom | British | 132463120001 | ||||||||||
| BANHAM, Reginald Clive | Director | 4 Old Market Terrace Hart Street CM14 4AD Brentwood Essex | British | 60930150004 | ||||||||||
| BREWIN, Natalie | Director | 20 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | British | 65989050001 | ||||||||||
| 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 | |||||||||
| CHERRY, Richard Stephen | Director | Grove House Oxen End, Little Bardfield CM7 4PX Braintree Essex | British | 68733260001 | ||||||||||
| COLGRAVE, Wendy Elizabeth | Director | High Easter CM1 4RB Chelmsford Ellis Farm Essex England | England | British | 54431170002 | |||||||||
| DEVRIES, David Anthony | Director | 13 Chelmer Way CM0 8TN Burnham On Crouch Essex | British | 72452320001 | ||||||||||
| FIELD, David Michael | Director | Bonchurch 22 Birch Lane, Stock CM4 9NA Ingatestone Essex | British | 60929910002 | ||||||||||
| GRIER, Michael Joseph | Director | 23 Rossway SS16 6LX Langdon Hills Essex | United Kingdom | British | 155531270001 | |||||||||
| HARRISON, Katy Sarah | Director | 319 Roman Road CM15 0UJ Mountnessing Essex | British | 93745060001 | ||||||||||
| HEPWORTH, Ian | Director | 70 Mortimer Gate EN8 0XH Cheshunt Hertfordshire | England | British | 35903870001 | |||||||||
| LEACH, Martin Geoffrey | Director | 1 Forest Farm Cottages TN11 0ND Tonbridge Kent | England | British | 93744720001 | |||||||||
| MITCHENER, Mark Charles | Director | 32 Chaplin Road East Bergholt CO7 6SR Colchester Essex | British | 73712060001 | ||||||||||
| PEARCE, Michael Frank | Director | Ashdale 18 Longaford Way Hutton Mount CM13 2LT Brentwood Essex | England | British | 33032910001 | |||||||||
| SCOTT, Michael Ian | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 290228130001 | |||||||||
| SELWYN, Trevor Graham | Director | 41 Gresham Road CM14 4HN Brentwood Essex | British | British | 55664060001 | |||||||||
| TRAVERS, Anthony | Director | 39 St Thomas Road CM14 4DF Brentwood Essex | England | British | 41128680002 | |||||||||
| WHITAKER, Gary Neville | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 238965410002 |
Who are the persons with significant control of COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countryside Properties (Uk) 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