COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED

COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED

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

    Company NameCOUNTRYSIDE PROPERTIES (UBERIOR) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04814588
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    CHOQS 441 LIMITEDJun 30, 2003Jun 30, 2003

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    229 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Edward William Nobbs as a director on Aug 06, 2025

    1 pagesTM01

    Appointment of Mr Mark Townshend Fowler as a director on Aug 06, 2025

    2 pagesAP01

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

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    216 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Philip Mellor as a director on Oct 11, 2023

    1 pagesTM01

    Appointment of Edward Nobbs as a director on Jul 10, 2024

    2 pagesAP01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    13 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Oliver Haynes as a director on Oct 31, 2022

    1 pagesTM01

    Appointment of Ms Clare Jane Bates as a director on Mar 13, 2023

    2 pagesAP01

    Appointment of Vistry Secretary Limited as a secretary on Mar 13, 2023

    2 pagesAP04

    Who are the officers of COUNTRYSIDE PROPERTIES (UBERIOR) 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
    BATES, Clare Jane
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    Director
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    United KingdomBritish178363560001
    FOWLER, Mark Townshend
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent, United Kingdom
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent, United Kingdom
    United Kingdom
    EnglandBritish334256050001
    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
    291126640001
    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
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    BARCLAY, Suzanne Victoria
    19 Roull Road
    EH12 7JW Edinburgh
    Midlothian
    Director
    19 Roull Road
    EH12 7JW Edinburgh
    Midlothian
    British109168150001
    BROOKING, Catherine Elizabeth
    Countryside House
    The Drive,
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive,
    CM13 3AT Brentwood
    Essex
    United KingdomBritish194265020002
    CHERRY, Graham Stewart
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    Director
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    United KingdomBritish7228590002
    CHERRY, Richard Stephen
    Countryside House
    The Drive,
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive,
    CM13 3AT Brentwood
    Essex
    United KingdomBritish68733260003
    COLGRAVE, Wendy Elizabeth
    High Easter
    CM1 4RB Chelmsford
    Ellis Farm
    Essex
    England
    Director
    High Easter
    CM1 4RB Chelmsford
    Ellis Farm
    Essex
    England
    EnglandBritish54431170002
    COLGRAVE, Wendy Elizabeth
    1 Alloway Road
    Bow
    E3 5AS London
    Director
    1 Alloway Road
    Bow
    E3 5AS London
    EnglandBritish54431170001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    EVERETT, David
    Countryside House
    The Drive,
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive,
    CM13 3AT Brentwood
    Essex
    EnglandBritish217186470001
    HAYNES, Oliver Richard
    Countryside House
    The Drive,
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive,
    CM13 3AT Brentwood
    Essex
    EnglandBritish243019690001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    HOYLES, Robin Patrick
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    Director
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    United KingdomBritish34860250001
    HOYLES, Robin Patrick
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    Director
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    United KingdomBritish34860250001
    KELLEY, Ian Russell
    5 Fenwick Close
    Westhoughton
    BL5 2GQ Bolton
    Lancashire
    Director
    5 Fenwick Close
    Westhoughton
    BL5 2GQ Bolton
    Lancashire
    EnglandBritish81216850001
    MELLOR, Philip
    Countryside House
    The Drive,
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive,
    CM13 3AT Brentwood
    Essex
    EnglandBritish191145200001
    NOBBS, Edward William
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    Director
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    United KingdomBritish319029760001
    RICKMAN, Bryan Colin
    17 Brooker Street
    BN3 3YX Hove
    East Sussex
    Director
    17 Brooker Street
    BN3 3YX Hove
    East Sussex
    British87749060001
    SETHI, Nishi
    3 Upsdell Avenue
    N13 6JP London
    Director
    3 Upsdell Avenue
    N13 6JP London
    EnglandBritish62629070001
    STRACHAN, Philip David
    68 St John's Road
    BR5 1HY Orpington
    Kent
    Director
    68 St John's Road
    BR5 1HY Orpington
    Kent
    British96666000001
    TRAVERS, Antony
    39 Saint Thomas Road
    CM14 4DF Brentwood
    Essex
    Director
    39 Saint Thomas Road
    CM14 4DF Brentwood
    Essex
    EnglandBritish89489670001
    WILLIAMS, Peter Keith
    Countryside House
    The Drive,
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive,
    CM13 3AT Brentwood
    Essex
    EnglandBritish250574920001

    Who are the persons with significant control of COUNTRYSIDE PROPERTIES (UBERIOR) 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 75% 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