COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED

COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED

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

    Company NameCOUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04249035
    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 (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 AddressNo

    What were the previous names of COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHOQS 401 LIMITEDJul 10, 2001Jul 10, 2001

    What are the latest accounts for COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2024

    9 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Clare Jane Bates as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Gary Neville Whitaker 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 Jun 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    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

    Appointment of Mr Thomas David Wright as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Michael Ian Scott as a director on Nov 29, 2021

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 30, 2020 to Sep 29, 2020

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Graham Stewart Cherry as a director on Sep 30, 2019

    1 pagesTM01

    Director's details changed for Mr Gary Neville Whitaker on Aug 02, 2019

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Confirmation statement made on Jun 27, 2019 with updates

    3 pagesCS01

    Who are the officers of COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATES, Clare Jane
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritishSolicitor178363560001
    WRIGHT, Thomas David
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    United Kingdom
    Director
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    United Kingdom
    United KingdomBritishDirector290719390001
    HOYLES, Robin Patrick
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    Secretary
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    BritishSolicitor34860250001
    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
    291126880001
    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
    BAX, Peter Lewis
    3 Woodland Rise
    AL8 7LE Welwyn Garden City
    Hertfordshire
    Director
    3 Woodland Rise
    AL8 7LE Welwyn Garden City
    Hertfordshire
    EnglandBritishChartered Surveyor86327680001
    CHATHAM, Mark Philip
    Ragstones 16 Durlings Orchard
    Ightham
    TN15 9HW Sevenoaks
    Kent
    Director
    Ragstones 16 Durlings Orchard
    Ightham
    TN15 9HW Sevenoaks
    Kent
    EnglandBritishChartered Surveyor27018500002
    CHERRY, Graham Stewart
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    Director
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    United KingdomBritishChief Executive7228590002
    COLGRAVE, Wendy Elizabeth
    High Easter
    CM1 4RB Chelmsford
    Ellis Farm
    Essex
    England
    Director
    High Easter
    CM1 4RB Chelmsford
    Ellis Farm
    Essex
    England
    EnglandBritishAccountant54431170002
    COXSHALL, Susan Margaret
    33 Palmers Croft
    Chelmer Village
    CM2 6SR Chelmsford
    Essex
    Director
    33 Palmers Croft
    Chelmer Village
    CM2 6SR Chelmsford
    Essex
    BritishAssistant Company Secretary80946740002
    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 KingdomBritishChartered Surveyor109841060001
    HERRING, Robbin Gordon-Lennox
    Lodge Mews
    Aberdeen Park
    N5 2BD London
    2
    Director
    Lodge Mews
    Aberdeen Park
    N5 2BD London
    2
    United KingdomGermanDirector139907960001
    KELLEY, Ian Russell
    5 Fenwick Close
    Westhoughton
    BL5 2GQ Bolton
    Lancashire
    Director
    5 Fenwick Close
    Westhoughton
    BL5 2GQ Bolton
    Lancashire
    EnglandBritishCompany Director81216850001
    KELLEY, Ian Russell
    5 Fenwick Close
    Westhoughton
    BL5 2GQ Bolton
    Lancashire
    Director
    5 Fenwick Close
    Westhoughton
    BL5 2GQ Bolton
    Lancashire
    EnglandBritishBusiness Development Director81216850001
    NEIRA, Rodrigo
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United StatesAmericanCorporate Finance160858210001
    SCOTT, Michael Ian
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritishFinancial Controller290228130001
    SETHI, Nishi
    3 Upsdell Avenue
    N13 6JP London
    Director
    3 Upsdell Avenue
    N13 6JP London
    EnglandBritishLegal Secretary62629070001
    WHITAKER, Gary Neville
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritishGeneral Counsel238965410002
    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 KingdomBritishSolicitor4403900006
    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 KingdomBritishSolicitor4403900006

    Who are the persons with significant control of COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    Apr 06, 2016
    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
    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.

    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