COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED
Overview
| Company Name | COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04814588 |
| 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 (UBERIOR) LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED located?
| Registered Office Address | 11 Tower View, Kings Hill West Malling ME19 4UY Kent United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHOQS 441 LIMITED | Jun 30, 2003 | Jun 30, 2003 |
What are the latest accounts for COUNTRYSIDE PROPERTIES (UBERIOR) 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 PROPERTIES (UBERIOR) 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 (UBERIOR) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 229 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Edward William Nobbs as a director on Aug 06, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mark Townshend Fowler as a director on Aug 06, 2025 | 2 pages | AP01 | ||
Change of details for Countryside Properties (Uk) Limited as a person with significant control on Jul 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Countryside House the Drive, Brentwood Essex CM13 3AT to 11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY on Jul 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 216 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Philip Mellor as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Appointment of Edward Nobbs as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 13 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver Haynes as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Appointment of Ms Clare Jane Bates as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Appointment of Vistry Secretary Limited as a secretary on Mar 13, 2023 | 2 pages | AP04 | ||
Who are the officers of COUNTRYSIDE PROPERTIES (UBERIOR) 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 West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | United Kingdom | British | 178363560001 | |||||||||
| FOWLER, Mark Townshend | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent, United Kingdom United Kingdom | England | British | 334256050001 | |||||||||
| 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 | 291126640001 | |||||||||||
| 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 | |||||||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||||||
| BARCLAY, Suzanne Victoria | Director | 19 Roull Road EH12 7JW Edinburgh Midlothian | British | 109168150001 | ||||||||||
| BROOKING, Catherine Elizabeth | Director | Countryside House The Drive, CM13 3AT Brentwood Essex | United Kingdom | British | 194265020002 | |||||||||
| CHERRY, Graham Stewart | Director | Fridays Fox Road Mashbury CM1 4TJ Chelmsford Essex | United Kingdom | British | 7228590002 | |||||||||
| CHERRY, Richard Stephen | Director | Countryside House The Drive, CM13 3AT Brentwood Essex | United Kingdom | British | 68733260003 | |||||||||
| COLGRAVE, Wendy Elizabeth | Director | High Easter CM1 4RB Chelmsford Ellis Farm Essex England | England | British | 54431170002 | |||||||||
| COLGRAVE, Wendy Elizabeth | Director | 1 Alloway Road Bow E3 5AS London | England | British | 54431170001 | |||||||||
| DICKSON, Pamela Simone | Director | 38 Belmont Gardens EH12 6JD Edinburgh | United Kingdom | Scottish | 91810830001 | |||||||||
| DICKSON, Pamela Simone | Director | 38 Belmont Gardens EH12 6JD Edinburgh | United Kingdom | Scottish | 91810830001 | |||||||||
| DICKSON, Pamela Simone | Director | 38 Belmont Gardens EH12 6JD Edinburgh | United Kingdom | Scottish | 91810830001 | |||||||||
| EVERETT, David | Director | Countryside House The Drive, CM13 3AT Brentwood Essex | England | British | 217186470001 | |||||||||
| HAYNES, Oliver Richard | Director | Countryside House The Drive, CM13 3AT Brentwood Essex | England | British | 243019690001 | |||||||||
| HEWITT, Alistair James Neil | Director | 12 Annickbank Stewarton KA3 5QT Kilmarnock Ayrshire | Scotland | British | 113081830001 | |||||||||
| HOYLES, Robin Patrick | Director | 12 Springpark Drive BR3 6QD Beckenham Kent | United Kingdom | British | 34860250001 | |||||||||
| HOYLES, Robin Patrick | Director | 12 Springpark Drive BR3 6QD Beckenham Kent | United Kingdom | British | 34860250001 | |||||||||
| KELLEY, Ian Russell | Director | 5 Fenwick Close Westhoughton BL5 2GQ Bolton Lancashire | England | British | 81216850001 | |||||||||
| MELLOR, Philip | Director | Countryside House The Drive, CM13 3AT Brentwood Essex | England | British | 191145200001 | |||||||||
| NOBBS, Edward William | Director | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | United Kingdom | British | 319029760001 | |||||||||
| RICKMAN, Bryan Colin | Director | 17 Brooker Street BN3 3YX Hove East Sussex | British | 87749060001 | ||||||||||
| SETHI, Nishi | Director | 3 Upsdell Avenue N13 6JP London | England | British | 62629070001 | |||||||||
| STRACHAN, Philip David | Director | 68 St John's Road BR5 1HY Orpington Kent | British | 96666000001 | ||||||||||
| TRAVERS, Antony | Director | 39 Saint Thomas Road CM14 4DF Brentwood Essex | England | British | 89489670001 | |||||||||
| WILLIAMS, Peter Keith | Director | Countryside House The Drive, CM13 3AT Brentwood Essex | England | British | 250574920001 |
Who are the persons with significant control of COUNTRYSIDE PROPERTIES (UBERIOR) 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