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 | 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 (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, 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 (HOUSEBUILDING) 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 (HOUSEBUILDING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||
legacy | 229 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 | ||
Change of details for Copthorn Holdings Limited as a person with significant control on Jul 03, 2025 | 2 pages | PSC05 | ||
Registration of charge 055553910008, created on Jul 02, 2025 | 30 pages | MR01 | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | United Kingdom | British | 178363560001 | |||||||||
| LAWLOR, Timothy Charles | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex United Kingdom | United Kingdom | British | 302161610001 | |||||||||
| WOOLLISCROFT, Michael Philip | Director | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | England | British | 256271880001 | |||||||||
| COLGRAVE, Wendy Elizabeth | Secretary | High Easter CM1 4RB Chelmsford Ellis Farm Essex England | British | 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 | 2567850002 | |||||||||
| CHAPMAN, Philip Andrew | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 183918150002 | |||||||||
| CHERRY, Alan Herbert | Director | Harvesters Green Street Fryerning CM4 ONS Ingatestone Essex | England | British | 2026150001 | |||||||||
| 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 | |||||||||
| GUPTA, Trisha | Director | 8 Lodge Road CM9 6HW Maldon Essex | United Kingdom | British | 107437190001 | |||||||||
| KELLEY, Ian Russell | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 81216850001 | |||||||||
| LYONS, Phillip Victor | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 231980680001 | |||||||||
| MCPHERSON, Iain Duncan | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 252865210001 | |||||||||
| SCOTT, Michael Ian | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 290228130001 | |||||||||
| SIBLEY, Earl | Director | Countryside House The Drive CM13 3AT Brentwood Essex | United Kingdom | British | 196975430001 | |||||||||
| SUTCLIFFE, Ian Calvert | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 112534590004 | |||||||||
| WORTHINGTON, Rebecca Jane | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | 130493170001 |
Who are the persons with significant control of COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Copthorn Holdings 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