COUNTRYSIDE PROPERTIES (BICESTER) LIMITED

COUNTRYSIDE PROPERTIES (BICESTER) LIMITED

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

    Company NameCOUNTRYSIDE PROPERTIES (BICESTER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04165427
    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 (BICESTER) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is COUNTRYSIDE PROPERTIES (BICESTER) LIMITED located?

    Registered Office Address
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYSIDE PROPERTIES (BICESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOX LANE (CHERTSEY) LIMITEDMay 02, 2001May 02, 2001
    CHOQS 389 LIMITEDFeb 22, 2001Feb 22, 2001

    What are the latest accounts for COUNTRYSIDE PROPERTIES (BICESTER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for COUNTRYSIDE PROPERTIES (BICESTER) LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for COUNTRYSIDE PROPERTIES (BICESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin Geoffrey Leach as a director on Mar 12, 2026

    1 pagesTM01

    Appointment of James Paul Harkin as a director on Mar 12, 2026

    2 pagesAP01

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    23 pagesAA

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

    2 pagesPSC05

    Confirmation statement made on Nov 10, 2024 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2023

    22 pagesAA

    Cessation of Countryside Properties (Housebuilding) Limited as a person with significant control on Dec 08, 2023

    1 pagesPSC07

    Notification of Countryside Properties (Uk) Limited as a person with significant control on Dec 08, 2023

    2 pagesPSC02

    Appointment of Mr William James House as a director on Sep 22, 2023

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    19 pagesAA

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Appointment of Vistry Secretary Limited as a secretary on Sep 12, 2023

    2 pagesAP04

    Termination of appointment of Philip Andrew Chapman as a director on Mar 31, 2023

    1 pagesTM01

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

    1 pagesTM02

    Confirmation statement made on Nov 10, 2022 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2021

    21 pagesAA

    Confirmation statement made on Feb 22, 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

    Notification of Countryside Properties (Housebuilding) Limited as a person with significant control on Apr 21, 2021

    2 pagesPSC02

    Cessation of Countryside Properties (Uk) Limited as a person with significant control on Apr 21, 2021

    1 pagesPSC07

    Notification of Countryside Properties (Uk) Limited as a person with significant control on Apr 21, 2021

    2 pagesPSC02

    Cessation of Countryside Properties (Joint Ventures) Limited as a person with significant control on Apr 21, 2021

    1 pagesPSC07

    Appointment of Mr Philip Andrew Chapman as a director on Apr 26, 2021

    2 pagesAP01

    Who are the officers of COUNTRYSIDE PROPERTIES (BICESTER) 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
    BORWICK, Geoffrey Robert James, Lord
    33 Phillimore Gardens
    W8 7QG London
    Director
    33 Phillimore Gardens
    W8 7QG London
    EnglandBritish1709090001
    BORWICK, Thomas James Robert, Hon
    Great College Street
    SW1P 3RX London
    15
    England
    Director
    Great College Street
    SW1P 3RX London
    15
    England
    United KingdomBritish135577510002
    HARKIN, James Paul
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritish346325010001
    HOBDEN, Christopher Martin
    10 Kent Terrace
    Regents Park
    NW1 4RP London
    Director
    10 Kent Terrace
    Regents Park
    NW1 4RP London
    United KingdomBritish73891520003
    HOUSE, William James
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritish206266010001
    STEPHENS, Rupert James
    Weymouth Street
    W1G 6NU London
    54
    Greater London
    England
    Director
    Weymouth Street
    W1G 6NU London
    54
    Greater London
    England
    United KingdomBritish154527100001
    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
    291199400001
    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
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    CARRINGTON, Andrew Mark
    Avondale Avenue
    Hinchley Wood
    KT10 0DA Esher
    68
    Surrey
    England
    Director
    Avondale Avenue
    Hinchley Wood
    KT10 0DA Esher
    68
    Surrey
    England
    EnglandBritish117610380001
    CHAPMAN, Philip Andrew
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    EnglandBritish183918150002
    CHATHAM, Mark Philip
    Ragstones 16 Durlings Orchard
    Ightham
    TN15 9HW Sevenoaks
    Kent
    Director
    Ragstones 16 Durlings Orchard
    Ightham
    TN15 9HW Sevenoaks
    Kent
    EnglandBritish27018500002
    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
    CRAYMER, Jacqueline Anne
    The Green
    White Notley
    CM8 1RG Witham
    Hatchcroft House
    Essex
    England
    Director
    The Green
    White Notley
    CM8 1RG Witham
    Hatchcroft House
    Essex
    England
    EnglandBritish97827510001
    DE BLABY, Richard Armand
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    Director
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    United KingdomBritish109841060001
    GALLAGHER, Mark
    Cromwell Lane
    CM9 4LB Maldon
    21
    Essex
    England
    Director
    Cromwell Lane
    CM9 4LB Maldon
    21
    Essex
    England
    EnglandBritish3110930001
    HOYLES, Robin Patrick
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    Director
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    United KingdomBritish34860250001
    LEACH, Martin Geoffrey
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    EnglandBritish93744720001
    LYONS, Phillip Victor
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    EnglandBritish231980680001
    SETHI, Nishi
    3 Upsdell Avenue
    N13 6JP London
    Director
    3 Upsdell Avenue
    N13 6JP London
    EnglandBritish62629070001
    WEBLEY, Andrew Charles
    33 Ashburnham Grove
    SE10 8UL London
    Director
    33 Ashburnham Grove
    SE10 8UL London
    United KingdomBritish20964200001
    WRIGHT, Martin James
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    Director
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    United KingdomBritish4403900006

    Who are the persons with significant control of COUNTRYSIDE PROPERTIES (BICESTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    Dec 08, 2023
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00614864
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    Apr 21, 2021
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05555391
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    Apr 21, 2021
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00614864
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    Apr 06, 2016
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05722274
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    The Green
    White Notley
    CM8 1RG Witham
    Hatchcroft House
    Essex
    England
    Apr 06, 2016
    The Green
    White Notley
    CM8 1RG Witham
    Hatchcroft House
    Essex
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnied Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05270568
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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