COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED
Overview
Company Name | COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05555391 |
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 (HOUSEBUILDING) LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is COUNTRYSIDE PROPERTIES (HOUSEBUILDING) 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 (HOUSEBUILDING) LIMITED?
Company Name | From | Until |
---|---|---|
COUNTRYSIDE PROPERTIES (HOLDINGS) LIMITED | Jan 07, 2016 | Jan 07, 2016 |
COUNTRYSIDE PROPERTIES LIMITED | Jan 07, 2016 | Jan 07, 2016 |
COUNTRYSIDE PROPERTIES PLC | Sep 07, 2005 | Sep 07, 2005 |
COUNTRYSIDE PROPERTIES 2005 PUBLIC LIMITED COMPANY | Sep 06, 2005 | Sep 06, 2005 |
What are the latest accounts for COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED?
Last Confirmation Statement Made Up To | Jun 27, 2025 |
---|---|
Next Confirmation Statement Due | Jul 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2024 |
Overdue | No |
What are the latest filings for COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 055553910006 in full | 1 pages | MR04 | ||
Termination of appointment of Earl Sibley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 29 pages | AA | ||
legacy | 216 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Previous accounting period shortened from Sep 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 31 pages | AA | ||
Termination of appointment of Philip Andrew Chapman as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Phillip Victor Lyons as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Vistry Secretary Limited as a secretary on Nov 29, 2022 | 2 pages | AP04 | ||
Appointment of Timothy Charles Lawlor as a director on Nov 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gary Whitaker as a secretary on Nov 29, 2022 | 1 pages | TM02 | ||
Appointment of Clare Jane Bates as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Appointment of Earl Sibley as a director on Nov 29, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 055553910004 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 30 pages | AA | ||
Termination of appointment of Iain Duncan Mcpherson as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Ian Scott as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Registration of charge 055553910007, created on Sep 27, 2021 | 33 pages | MR01 | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of COUNTRYSIDE PROPERTIES (HOUSEBUILDING) 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 | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | Solicitor | 178363560001 | ||||||||
LAWLOR, Timothy Charles | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex United Kingdom | United Kingdom | British | Accountant | 302161610001 | ||||||||
WOOLLISCROFT, Michael Philip | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | Director | 256271880001 | ||||||||
COLGRAVE, Wendy Elizabeth | Secretary | High Easter CM1 4RB Chelmsford Ellis Farm Essex England | British | Accountant | 54431170001 | |||||||||
SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||||||
WHITAKER, Gary | Secretary | Countryside House The Drive CM13 3AT Brentwood Essex | 200949020001 | |||||||||||
CARR-LOCKE, Andrew Charles Phillip | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | Director | 2567850002 | ||||||||
CHAPMAN, Philip Andrew | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | Company Director | 183918150002 | ||||||||
CHERRY, Alan Herbert | Director | Harvesters Green Street Fryerning CM4 ONS Ingatestone Essex | England | British | Chartered Surveyor | 2026150001 | ||||||||
CHERRY, Graham Stewart | Director | Fridays Fox Road Mashbury CM1 4TJ Chelmsford Essex | United Kingdom | British | Chief Executive | 7228590002 | ||||||||
CHERRY, Richard Stephen | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | Company Director | 68733260003 | ||||||||
COLGRAVE, Wendy Elizabeth | Director | High Easter CM1 4RB Chelmsford Ellis Farm Essex England | England | British | Accountant | 54431170002 | ||||||||
GUPTA, Trisha | Director | 8 Lodge Road CM9 6HW Maldon Essex | United Kingdom | British | Architect | 107437190001 | ||||||||
KELLEY, Ian Russell | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | Chief Executive - Partnerships North Division | 81216850001 | ||||||||
LYONS, Phillip Victor | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | Chief Executive - Housebuilding | 231980680001 | ||||||||
MCPHERSON, Iain Duncan | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | Director | 252865210001 | ||||||||
SCOTT, Michael Ian | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | Chief Financial Officer | 290228130001 | ||||||||
SIBLEY, Earl | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | Chartered Accountant | 196975430001 | ||||||||
SUTCLIFFE, Ian Calvert | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | Executive Chairman | 112534590004 | ||||||||
WORTHINGTON, Rebecca Jane | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | Accountant | 130493170001 |
Who are the persons with significant control of COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Copthorn Holdings Limited | Apr 06, 2016 | The Drive Great Warley CM13 3AT Brentwood Countryside House 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