COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED

COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED

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

    Company NameCOUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02433962
    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 PARTNERSHIPS SOUTHERN LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED located?

    Registered Office Address
    11 Tower View
    Kings Hill
    ME19 4UY West Malling
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    DREW SMITH LIMITEDOct 19, 1989Oct 19, 1989

    What are the latest accounts for COUNTRYSIDE PARTNERSHIPS SOUTHERN 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 PARTNERSHIPS SOUTHERN LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

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

    13 pagesAA

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

    2 pagesPSC05

    Termination of appointment of Earl Sibley as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    216 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 21, 2024 with no updates

    3 pagesCS01

    Appointment of Timothy Charles Lawlor as a director on Jan 12, 2024

    2 pagesAP01

    Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    204 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Cessation of Vistry Partnerships Limited as a person with significant control on Aug 31, 2023

    1 pagesPSC07

    Notification of Countryside Properties (Uk) Limited as a person with significant control on Aug 31, 2023

    2 pagesPSC02

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed drew smith LIMITED\certificate issued on 18/01/23
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2023

    Change of name by provision in articles

    NM04

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Termination of appointment of Stuart Daniel Munro as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021

    1 pagesTM02

    Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021

    2 pagesAP04

    Who are the officers of COUNTRYSIDE PARTNERSHIPS SOUTHERN 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
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish178363560001
    FARNHAM, Mark Robert
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish97460130001
    LAWLOR, Timothy Charles
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish302161610001
    TEAGLE, Stephen John
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish79284370001
    DOSWELL, Andrew Johnathan
    Windward Norris Hill
    Bitterne Park
    SO18 1JH Southampton
    Hampshire
    Secretary
    Windward Norris Hill
    Bitterne Park
    SO18 1JH Southampton
    Hampshire
    British36891180002
    FOULKES, Neale Robert
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    Secretary
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    British50675870010
    PALMER, Martin Trevor Digby
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    265898320001
    SMITH, Gary Eric
    1 Lime Avenue
    Sholing
    SO19 8NY Southampton
    Hampshire
    Secretary
    1 Lime Avenue
    Sholing
    SO19 8NY Southampton
    Hampshire
    British70382040001
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    Identification TypeEuropean Economic Area
    Registration Number07970508
    167168750001
    ARCULUS, Peter Richard
    17 Sarum Close
    SO22 5LY Winchester
    Hampshire
    Director
    17 Sarum Close
    SO22 5LY Winchester
    Hampshire
    EnglandBritish60717720002
    BRESLIN, Steven Mark
    High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    Director
    High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    United KingdomBritish184838470001
    CARNEGIE, Keith Bryan
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish265822400001
    CATOR, Adrian
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    Director
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    EnglandBritish193854330001
    COOMBS, Garfield Leslie Powell
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    Director
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    United KingdomBritish205100470001
    CORBETT, Kevin Allan
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish104676990002
    DOSWELL, Andrew Johnathan
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    Director
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    EnglandBritish36891180007
    DYER, Mark William
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    Director
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    EnglandBritish161488160001
    FANSTONE, Jeffery Colin
    White Lodge Julian Close
    Chilworth
    SO16 7HR Southampton
    Hampshire
    Director
    White Lodge Julian Close
    Chilworth
    SO16 7HR Southampton
    Hampshire
    British14897380001
    FARMINER, Phillip Ian
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    Director
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    EnglandBritish152084680001
    FOULKES, Neale Robert
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    Director
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    EnglandBritish50675870012
    GALLOWAY, Ian
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    Director
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    United KingdomBritish279830460001
    GIBBONS, Stuart
    High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    Director
    High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    EnglandBritish92717280003
    JERRAM, Barry
    58 St Catherines Road
    Bitterne Park
    SO18 1LU Southampton
    Hampshire
    Director
    58 St Catherines Road
    Bitterne Park
    SO18 1LU Southampton
    Hampshire
    British75301480001
    MOODY, Thomas Robert
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    Director
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    United KingdomBritish191546700001
    MUNRO, Stuart Daniel
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish69420240004
    MUNRO, Stuart Daniel
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    Director
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    United KingdomBritish69420240004
    PAYNE, Christopher Neil
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    Director
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    EnglandBritish108157740001
    SIBLEY, Earl
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish196975430001
    SMITH, Gary Eric
    Boxgrove House
    Jarvis Fields
    SO31 8AF Southampton
    Hampshire
    Director
    Boxgrove House
    Jarvis Fields
    SO31 8AF Southampton
    Hampshire
    British70382040004
    THAYNE, Iain Hugh, Me
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    Director
    Drew Smith House
    Mill Court The Sawmills Durley
    SO32 2EJ Southampton
    Hampshire
    EnglandEnglish146842090001
    TRUSCOTT, Peter Martin
    High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    Director
    High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    United KingdomBritish47020200012

    Who are the persons with significant control of COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    Aug 31, 2023
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland 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.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    May 12, 2017
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration Number00800384
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Alison Louise Doswell
    High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    Apr 06, 2016
    High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Johnathan Doswell
    High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    Apr 06, 2016
    High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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