COUNTRYSIDE PROPERTIES (BICESTER) LIMITED
Overview
| Company Name | COUNTRYSIDE PROPERTIES (BICESTER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04165427 |
| 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 (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 Address | No |
What were the previous names of COUNTRYSIDE PROPERTIES (BICESTER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOX LANE (CHERTSEY) LIMITED | May 02, 2001 | May 02, 2001 |
| CHOQS 389 LIMITED | Feb 22, 2001 | Feb 22, 2001 |
What are the latest accounts for COUNTRYSIDE PROPERTIES (BICESTER) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COUNTRYSIDE PROPERTIES (BICESTER) LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYSIDE PROPERTIES (BICESTER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Martin Geoffrey Leach as a director on Mar 12, 2026 | 1 pages | TM01 | ||
Appointment of James Paul Harkin as a director on Mar 12, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 23 pages | AA | ||
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 Nov 10, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||
Cessation of Countryside Properties (Housebuilding) Limited as a person with significant control on Dec 08, 2023 | 1 pages | PSC07 | ||
Notification of Countryside Properties (Uk) Limited as a person with significant control on Dec 08, 2023 | 2 pages | PSC02 | ||
Appointment of Mr William James House as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2022 | 19 pages | AA | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Vistry Secretary Limited as a secretary on Sep 12, 2023 | 2 pages | AP04 | ||
Termination of appointment of Philip Andrew Chapman as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter Mccormack as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Nov 10, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 21 pages | AA | ||
Confirmation statement made on Feb 22, 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 | ||
Notification of Countryside Properties (Housebuilding) Limited as a person with significant control on Apr 21, 2021 | 2 pages | PSC02 | ||
Cessation of Countryside Properties (Uk) Limited as a person with significant control on Apr 21, 2021 | 1 pages | PSC07 | ||
Notification of Countryside Properties (Uk) Limited as a person with significant control on Apr 21, 2021 | 2 pages | PSC02 | ||
Cessation of Countryside Properties (Joint Ventures) Limited as a person with significant control on Apr 21, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Philip Andrew Chapman as a director on Apr 26, 2021 | 2 pages | AP01 | ||
Who are the officers of COUNTRYSIDE PROPERTIES (BICESTER) 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 | ||||||||||
| BORWICK, Geoffrey Robert James, Lord | Director | 33 Phillimore Gardens W8 7QG London | England | British | 1709090001 | |||||||||
| BORWICK, Thomas James Robert, Hon | Director | Great College Street SW1P 3RX London 15 England | United Kingdom | British | 135577510002 | |||||||||
| HARKIN, James Paul | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 346325010001 | |||||||||
| HOBDEN, Christopher Martin | Director | 10 Kent Terrace Regents Park NW1 4RP London | United Kingdom | British | 73891520003 | |||||||||
| HOUSE, William James | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 206266010001 | |||||||||
| STEPHENS, Rupert James | Director | Weymouth Street W1G 6NU London 54 Greater London England | United Kingdom | British | 154527100001 | |||||||||
| 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 | 291199400001 | |||||||||||
| 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 | ||||||||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||||||
| CARRINGTON, Andrew Mark | Director | Avondale Avenue Hinchley Wood KT10 0DA Esher 68 Surrey England | England | British | 117610380001 | |||||||||
| CHAPMAN, Philip Andrew | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 183918150002 | |||||||||
| CHATHAM, Mark Philip | Director | Ragstones 16 Durlings Orchard Ightham TN15 9HW Sevenoaks Kent | England | British | 27018500002 | |||||||||
| 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 | |||||||||
| CRAYMER, Jacqueline Anne | Director | The Green White Notley CM8 1RG Witham Hatchcroft House Essex England | England | British | 97827510001 | |||||||||
| DE BLABY, Richard Armand | Director | The Square House Smithbrook Lodsworth GU28 9DG Petworth West Sussex | United Kingdom | British | 109841060001 | |||||||||
| GALLAGHER, Mark | Director | Cromwell Lane CM9 4LB Maldon 21 Essex England | England | British | 3110930001 | |||||||||
| HOYLES, Robin Patrick | Director | 12 Springpark Drive BR3 6QD Beckenham Kent | United Kingdom | British | 34860250001 | |||||||||
| LEACH, Martin Geoffrey | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 93744720001 | |||||||||
| LYONS, Phillip Victor | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 231980680001 | |||||||||
| SETHI, Nishi | Director | 3 Upsdell Avenue N13 6JP London | England | British | 62629070001 | |||||||||
| WEBLEY, Andrew Charles | Director | 33 Ashburnham Grove SE10 8UL London | United Kingdom | British | 20964200001 | |||||||||
| WRIGHT, Martin James | Director | Well Cottage Well House Lane RH15 0BN Burgess Hill West Sussex | United Kingdom | British | 4403900006 |
Who are the persons with significant control of COUNTRYSIDE PROPERTIES (BICESTER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countryside Properties (Uk) Limited | Dec 08, 2023 | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Countryside Properties (Housebuilding) Limited | Apr 21, 2021 | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Countryside Properties (Uk) Limited | Apr 21, 2021 | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Countryside Properties (Joint Ventures) Limited | Apr 06, 2016 | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bicester Lane Limited | Apr 06, 2016 | The Green White Notley CM8 1RG Witham Hatchcroft House Essex England | 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