COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED

COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED

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

    Company NameCOUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05852497
    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 (SPRINGHEAD) LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is COUNTRYSIDE PROPERTIES (SPRINGHEAD) 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 (SPRINGHEAD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRYSIDE LAND SECURITIES (SPRINGHEAD) LIMITEDDec 15, 2006Dec 15, 2006
    COUNTRYSIDE FIFTEEN LIMITEDJun 20, 2006Jun 20, 2006

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

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    229 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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, Great Warley 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 Nov 10, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    216 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Michael Graham Lewis as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Danny Alan Wood as a director on Dec 31, 2023

    1 pagesTM01

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

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    18 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Cessation of Countryside Properties (Housebuilding) Limited as a person with significant control on Aug 31, 2023

    1 pagesPSC07

    Notification of Countryside Properties (Uk) Limited as a person with significant control on Aug 31, 2023

    2 pagesPSC02

    Who are the officers of COUNTRYSIDE PROPERTIES (SPRINGHEAD) 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
    WRIGHT, Thomas David
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    England
    Director
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    England
    United KingdomBritish290719390001
    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
    291127510001
    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
    CARIAGA, Emma Jane
    Strand
    WC2N 5AF London
    5
    England
    Director
    Strand
    WC2N 5AF London
    5
    England
    United KingdomBritish124177880002
    CHERRY, Graham Stewart
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    Director
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    EnglandBritish7228590002
    GARDINER, Oliver Stuart
    Strand
    WC2N 5AF London
    5
    England
    Director
    Strand
    WC2N 5AF London
    5
    England
    United KingdomBritish183815640001
    GARDINER, Oliver Stuart
    Upper Culver Road
    AL1 4EE St Albans
    43
    Hertfordshire
    Director
    Upper Culver Road
    AL1 4EE St Albans
    43
    Hertfordshire
    United KingdomBritish117802000002
    GOODMAN, Katherine Louise
    Victoria Road
    TN13 1YF Sevenoaks
    50
    Kent
    Director
    Victoria Road
    TN13 1YF Sevenoaks
    50
    Kent
    British138135210001
    HUSSEY, Michael Richard
    Apartment66 Baltimore House
    Juniper Drive
    SW18 1TS London
    Director
    Apartment66 Baltimore House
    Juniper Drive
    SW18 1TS London
    United KingdomBritish142125150001
    LEWIS, Michael Graham
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    EnglandBritish146452640001
    MCGUCKIN, Stephen Augustine
    14 Ravensbourne Road
    TW1 2DH East Twickenham
    Middlesex
    Director
    14 Ravensbourne Road
    TW1 2DH East Twickenham
    Middlesex
    United KingdomBritish127813010001
    MCPHERSON, Iain Duncan
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    EnglandBritish126943770001
    O'SHEA, Colette
    Shell Road
    SE13 7TW London
    17
    Director
    Shell Road
    SE13 7TW London
    17
    EnglandBritish135746840001
    PYLE, Raymond Leonard Rice
    57 Telfords Yard
    6-8 The Highway
    E1W 2BQ London
    Director
    57 Telfords Yard
    6-8 The Highway
    E1W 2BQ London
    United KingdomBritish127813140001
    SCOTT, Michael Ian
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    United KingdomBritish290228130001
    SHERRIFF, Thomas Andrew
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    EnglandBritish255040190001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Director
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    EnglandBritish66825690001
    THOMAS, Marcus William
    Strand
    WC2N 5AF London
    5
    England
    Director
    Strand
    WC2N 5AF London
    5
    England
    EnglandAustralian179994530001
    TRAVERS, Antony
    39 Saint Thomas Road
    CM14 4DF Brentwood
    Essex
    Director
    39 Saint Thomas Road
    CM14 4DF Brentwood
    Essex
    EnglandBritish89489670001
    USHER, Andrew Mark
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    United KingdomBritish316198310001
    VENNER, Thomas William Johnstone
    The Strand
    WC2N 5AF London
    5
    England
    Director
    The Strand
    WC2N 5AF London
    5
    England
    EnglandBritish184395540001
    WOOD, Danny Alan
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    United KingdomBritish276666790001
    WORTHINGTON, Rebecca Jane
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive, Great Warley
    CM13 3AT Brentwood
    Essex
    EnglandBritish130493170001

    Who are the persons with significant control of COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    Aug 31, 2023
    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 (England And Wales)
    Place RegisteredCompanies House
    Registration Number00614864
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    Apr 21, 2021
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05555391
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    Apr 18, 2016
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    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