COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED
Overview
| Company Name | COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02433962 |
| 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 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 Address | No |
What were the previous names of COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED?
| Company Name | From | Until |
|---|---|---|
| DREW SMITH LIMITED | Oct 19, 1989 | Oct 19, 1989 |
What are the latest accounts for COUNTRYSIDE PARTNERSHIPS SOUTHERN 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 PARTNERSHIPS SOUTHERN LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
Change of details for Countryside Properties (Uk) Limited as a person with significant control on Jul 03, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Earl Sibley as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
legacy | 216 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Timothy Charles Lawlor as a director on Jan 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
legacy | 204 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Cessation of Vistry Partnerships Limited as a person with significant control on Aug 31, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Countryside Properties (Uk) Limited as a person with significant control on Aug 31, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed drew smith LIMITED\certificate issued on 18/01/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Termination of appointment of Stuart Daniel Munro as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021 | 2 pages | AP04 | ||||||||||
Who are the officers of COUNTRYSIDE PARTNERSHIPS SOUTHERN 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 ME19 4UY West Malling 11 Kent England | United Kingdom | British | 178363560001 | |||||||||
| FARNHAM, Mark Robert | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 97460130001 | |||||||||
| LAWLOR, Timothy Charles | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 302161610001 | |||||||||
| TEAGLE, Stephen John | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 79284370001 | |||||||||
| DOSWELL, Andrew Johnathan | Secretary | Windward Norris Hill Bitterne Park SO18 1JH Southampton Hampshire | British | 36891180002 | ||||||||||
| FOULKES, Neale Robert | Secretary | Drew Smith House Mill Court The Sawmills Durley SO32 2EJ Southampton Hampshire | British | 50675870010 | ||||||||||
| PALMER, Martin Trevor Digby | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | 265898320001 | |||||||||||
| SMITH, Gary Eric | Secretary | 1 Lime Avenue Sholing SO19 8NY Southampton Hampshire | British | 70382040001 | ||||||||||
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Cowley Business Park, High Street Cowley UB8 2AL Uxbridge Cowley Business Park England |
| 167168750001 | ||||||||||
| ARCULUS, Peter Richard | Director | 17 Sarum Close SO22 5LY Winchester Hampshire | England | British | 60717720002 | |||||||||
| BRESLIN, Steven Mark | Director | High Street Cowley UB8 2AL Uxbridge Cowley Business Park England | United Kingdom | British | 184838470001 | |||||||||
| CARNEGIE, Keith Bryan | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 265822400001 | |||||||||
| CATOR, Adrian | Director | Drew Smith House Mill Court The Sawmills Durley SO32 2EJ Southampton Hampshire | England | British | 193854330001 | |||||||||
| COOMBS, Garfield Leslie Powell | Director | Drew Smith House Mill Court The Sawmills Durley SO32 2EJ Southampton Hampshire | United Kingdom | British | 205100470001 | |||||||||
| CORBETT, Kevin Allan | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 104676990002 | |||||||||
| DOSWELL, Andrew Johnathan | Director | Drew Smith House Mill Court The Sawmills Durley SO32 2EJ Southampton Hampshire | England | British | 36891180007 | |||||||||
| DYER, Mark William | Director | Drew Smith House Mill Court The Sawmills Durley SO32 2EJ Southampton Hampshire | England | British | 161488160001 | |||||||||
| FANSTONE, Jeffery Colin | Director | White Lodge Julian Close Chilworth SO16 7HR Southampton Hampshire | British | 14897380001 | ||||||||||
| FARMINER, Phillip Ian | Director | Drew Smith House Mill Court The Sawmills Durley SO32 2EJ Southampton Hampshire | England | British | 152084680001 | |||||||||
| FOULKES, Neale Robert | Director | Drew Smith House Mill Court The Sawmills Durley SO32 2EJ Southampton Hampshire | England | British | 50675870012 | |||||||||
| GALLOWAY, Ian | Director | Drew Smith House Mill Court The Sawmills Durley SO32 2EJ Southampton Hampshire | United Kingdom | British | 279830460001 | |||||||||
| GIBBONS, Stuart | Director | High Street Cowley UB8 2AL Uxbridge Cowley Business Park England | England | British | 92717280003 | |||||||||
| JERRAM, Barry | Director | 58 St Catherines Road Bitterne Park SO18 1LU Southampton Hampshire | British | 75301480001 | ||||||||||
| MOODY, Thomas Robert | Director | Drew Smith House Mill Court The Sawmills Durley SO32 2EJ Southampton Hampshire | United Kingdom | British | 191546700001 | |||||||||
| MUNRO, Stuart Daniel | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 69420240004 | |||||||||
| MUNRO, Stuart Daniel | Director | Drew Smith House Mill Court The Sawmills Durley SO32 2EJ Southampton Hampshire | United Kingdom | British | 69420240004 | |||||||||
| PAYNE, Christopher Neil | Director | Drew Smith House Mill Court The Sawmills Durley SO32 2EJ Southampton Hampshire | England | British | 108157740001 | |||||||||
| SIBLEY, Earl | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 196975430001 | |||||||||
| SMITH, Gary Eric | Director | Boxgrove House Jarvis Fields SO31 8AF Southampton Hampshire | British | 70382040004 | ||||||||||
| THAYNE, Iain Hugh, Me | Director | Drew Smith House Mill Court The Sawmills Durley SO32 2EJ Southampton Hampshire | England | English | 146842090001 | |||||||||
| TRUSCOTT, Peter Martin | Director | High Street Cowley UB8 2AL Uxbridge Cowley Business Park England | United Kingdom | British | 47020200012 |
Who are the persons with significant control of COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countryside Properties (Uk) Limited | Aug 31, 2023 | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vistry Partnerships Limited | May 12, 2017 | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Alison Louise Doswell | Apr 06, 2016 | High Street Cowley UB8 2AL Uxbridge Cowley Business Park England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Johnathan Doswell | Apr 06, 2016 | High Street Cowley UB8 2AL Uxbridge Cowley Business Park England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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