COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED
Overview
| Company Name | COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04249035 |
| 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 (BOOTH STREET 2) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COUNTRYSIDE PROPERTIES (BOOTH STREET 2) 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 (BOOTH STREET 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHOQS 401 LIMITED | Jul 10, 2001 | Jul 10, 2001 |
What are the latest accounts for COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Countryside Properties (Uk) Limited as a person with significant control on Jul 03, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Clare Jane Bates as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gary Neville Whitaker 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 Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
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 | ||
Appointment of Mr Thomas David Wright as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael Ian Scott as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Sep 30, 2020 to Sep 29, 2020 | 1 pages | AA01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Stewart Cherry as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Gary Neville Whitaker on Aug 02, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Jun 27, 2019 with updates | 3 pages | CS01 | ||
Who are the officers of COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATES, Clare Jane | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 178363560001 | |||||
| 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 | ||||||
| MCCORMACK, Peter | Secretary | The Drive Great Warley CM13 3AT Brentwood Countryside House United Kingdom | 291126880001 | |||||||
| 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 | |||||||
| BAX, Peter Lewis | Director | 3 Woodland Rise AL8 7LE Welwyn Garden City Hertfordshire | England | British | 86327680001 | |||||
| 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 | |||||
| COLGRAVE, Wendy Elizabeth | Director | High Easter CM1 4RB Chelmsford Ellis Farm Essex England | England | British | 54431170002 | |||||
| COXSHALL, Susan Margaret | Director | 33 Palmers Croft Chelmer Village CM2 6SR Chelmsford Essex | British | 80946740002 | ||||||
| DE BLABY, Richard Armand | Director | The Square House Smithbrook Lodsworth GU28 9DG Petworth West Sussex | United Kingdom | British | 109841060001 | |||||
| HERRING, Robbin Gordon-Lennox | Director | Lodge Mews Aberdeen Park N5 2BD London 2 | United Kingdom | German | 139907960001 | |||||
| KELLEY, Ian Russell | Director | 5 Fenwick Close Westhoughton BL5 2GQ Bolton Lancashire | England | British | 81216850001 | |||||
| KELLEY, Ian Russell | Director | 5 Fenwick Close Westhoughton BL5 2GQ Bolton Lancashire | England | British | 81216850001 | |||||
| NEIRA, Rodrigo | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United States | American | 160858210001 | |||||
| SCOTT, Michael Ian | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 290228130001 | |||||
| SETHI, Nishi | Director | 3 Upsdell Avenue N13 6JP London | England | British | 62629070001 | |||||
| WHITAKER, Gary Neville | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 238965410002 | |||||
| WRIGHT, Martin James | Director | Well Cottage Well House Lane RH15 0BN Burgess Hill West Sussex | United Kingdom | British | 4403900006 | |||||
| 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 (BOOTH STREET 2) 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