COUNTRYSIDE RESIDENTIAL LIMITED
Overview
| Company Name | COUNTRYSIDE RESIDENTIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02423299 |
| 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 RESIDENTIAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COUNTRYSIDE RESIDENTIAL 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 RESIDENTIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELGATE ASSETS PLC | Sep 15, 1989 | Sep 15, 1989 |
What are the latest accounts for COUNTRYSIDE RESIDENTIAL 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 RESIDENTIAL 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 RESIDENTIAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 12 pages | AA | ||
Change of details for Countryside Properties (Uk) Limited as a person with significant control on Jul 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT to 11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY on Jul 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Earl Sibley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 210 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 | ||
Registration of charge 024232990099, created on Dec 22, 2023 | 39 pages | MR01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 10 pages | AA | ||
**Part of the property or undertaking has been released from charge ** 024232990094 | 2 pages | MR05 | ||
Registration of charge 024232990098, created on May 19, 2023 | 39 pages | MR01 | ||
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 | ||
Termination of appointment of Peter Mccormack as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Vistry Secretary Limited as a secretary on Dec 05, 2022 | 2 pages | AP04 | ||
Termination of appointment of Peter Mccormack as a secretary on Dec 05, 2022 | 1 pages | TM02 | ||
Appointment of Earl Sibley as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Appointment of Clare Jane Bates as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Appointment of Timothy Charles Lawlor as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
**Part of the property or undertaking has been released from charge ** 024232990094 | 2 pages | MR05 | ||
Who are the officers of COUNTRYSIDE RESIDENTIAL 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 | |||||||||
| LAWLOR, Timothy Charles | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex United Kingdom | United Kingdom | British | 302161610001 | |||||||||
| 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 | ||||||||||
| KAVANAGH, Alan Richard | Secretary | 1 Alleyns Road SG1 3PG Stevenage Herts | British | 33647180001 | ||||||||||
| MCCORMACK, Peter | Secretary | The Drive Great Warley CM13 3AT Brentwood Countryside House United Kingdom | 291200550001 | |||||||||||
| 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 | ||||||||||
| 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 | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex | United Kingdom | British | 68733260003 | |||||||||
| CROOK, Christopher Peter | Director | 3 Highmead Court Sawyers Hall Lane CM15 9DB Brentwood Essex | England | British | 46724000003 | |||||||||
| DOIG, David John | Director | Damar Lodge The Chase Black Notley CM7 8QX Braintree Essex | British | 51086780001 | ||||||||||
| DOIG, David John | Director | Damar Lodge The Chase Black Notley CM7 8QX Braintree Essex | British | 51086780001 | ||||||||||
| EVERETT, David | Director | Wansbeck Cottage 6 St Petersfield CM0 8NX Burnham-On-Crouch Essex | British | 41274340001 | ||||||||||
| GUPTA, Patricia | Director | 8 Lodge Road CM9 6HW Maldon Essex | United Kingdom | British | 44865650002 | |||||||||
| HOYLES, Robin Patrick | Director | 12 Springpark Drive BR3 6QD Beckenham Kent | United Kingdom | British | 34860250001 | |||||||||
| MCCORMACK, Peter | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House United Kingdom | England | British | 291018640001 | |||||||||
| PEARCE, Michael Frank | Director | Ashdale 18 Longaford Way Hutton Mount CM13 2LT Brentwood Essex | England | British | 33032910001 | |||||||||
| SCOTT, Michael Ian | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex | United Kingdom | British | 290228130001 | |||||||||
| SCREGG, Nicholas Robert | Director | Knapp House Sparrowhawk Close Ewshot GU10 5TJ Farnham Surrey | British | 4766010001 | ||||||||||
| SIBLEY, Earl | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex | United Kingdom | British | 196975430001 | |||||||||
| STONE, Stephen | Director | 10 Petresfield Way West Horndon CM13 3TG Brentwood Essex | British | 44699490001 | ||||||||||
| THOMPSON, Roger Mark | Director | Smithy Cottage Little Heath Road CH3 7AH Christleton Chester | British | 36473240001 | ||||||||||
| WARREN, Tracy Marina | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex | England | British | 132463120001 | |||||||||
| WHITAKER, Gary Neville | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex | United Kingdom | British | 238965410002 |
Who are the persons with significant control of COUNTRYSIDE RESIDENTIAL 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