COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED
Overview
| Company Name | COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05852497 |
| 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 (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 Address | No |
What were the previous names of COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTRYSIDE LAND SECURITIES (SPRINGHEAD) LIMITED | Dec 15, 2006 | Dec 15, 2006 |
| COUNTRYSIDE FIFTEEN LIMITED | Jun 20, 2006 | Jun 20, 2006 |
What are the latest accounts for COUNTRYSIDE PROPERTIES (SPRINGHEAD) 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 (SPRINGHEAD) LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 229 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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, Great Warley 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 Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 216 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Michael Graham Lewis as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Danny Alan Wood as a director on Dec 31, 2023 | 1 pages | TM01 | ||
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 | 18 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Cessation of Countryside Properties (Housebuilding) Limited as a person with significant control on Aug 31, 2023 | 1 pages | PSC07 | ||
Notification of Countryside Properties (Uk) Limited as a person with significant control on Aug 31, 2023 | 2 pages | PSC02 | ||
Who are the officers of COUNTRYSIDE PROPERTIES (SPRINGHEAD) 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 | |||||||||
| WRIGHT, Thomas David | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House England | United Kingdom | British | 290719390001 | |||||||||
| MCCORMACK, Peter | Secretary | The Drive Great Warley CM13 3AT Brentwood Countryside House United Kingdom | 291127510001 | |||||||||||
| 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 | ||||||||||
| CARIAGA, Emma Jane | Director | Strand WC2N 5AF London 5 England | United Kingdom | British | 124177880002 | |||||||||
| CHERRY, Graham Stewart | Director | Fridays Fox Road Mashbury CM1 4TJ Chelmsford Essex | England | British | 7228590002 | |||||||||
| GARDINER, Oliver Stuart | Director | Strand WC2N 5AF London 5 England | United Kingdom | British | 183815640001 | |||||||||
| GARDINER, Oliver Stuart | Director | Upper Culver Road AL1 4EE St Albans 43 Hertfordshire | United Kingdom | British | 117802000002 | |||||||||
| GOODMAN, Katherine Louise | Director | Victoria Road TN13 1YF Sevenoaks 50 Kent | British | 138135210001 | ||||||||||
| HUSSEY, Michael Richard | Director | Apartment66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | British | 142125150001 | |||||||||
| LEWIS, Michael Graham | Director | Countryside House The Drive, Great Warley CM13 3AT Brentwood Essex | England | British | 146452640001 | |||||||||
| MCGUCKIN, Stephen Augustine | Director | 14 Ravensbourne Road TW1 2DH East Twickenham Middlesex | United Kingdom | British | 127813010001 | |||||||||
| MCPHERSON, Iain Duncan | Director | Countryside House The Drive, Great Warley CM13 3AT Brentwood Essex | England | British | 126943770001 | |||||||||
| O'SHEA, Colette | Director | Shell Road SE13 7TW London 17 | England | British | 135746840001 | |||||||||
| PYLE, Raymond Leonard Rice | Director | 57 Telfords Yard 6-8 The Highway E1W 2BQ London | United Kingdom | British | 127813140001 | |||||||||
| SCOTT, Michael Ian | Director | Countryside House The Drive, Great Warley CM13 3AT Brentwood Essex | United Kingdom | British | 290228130001 | |||||||||
| SHERRIFF, Thomas Andrew | Director | Countryside House The Drive, Great Warley CM13 3AT Brentwood Essex | England | British | 255040190001 | |||||||||
| SHILLINGLAW, Gary Preston | Director | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | England | British | 66825690001 | |||||||||
| THOMAS, Marcus William | Director | Strand WC2N 5AF London 5 England | England | Australian | 179994530001 | |||||||||
| TRAVERS, Antony | Director | 39 Saint Thomas Road CM14 4DF Brentwood Essex | England | British | 89489670001 | |||||||||
| USHER, Andrew Mark | Director | Countryside House The Drive, Great Warley CM13 3AT Brentwood Essex | United Kingdom | British | 316198310001 | |||||||||
| VENNER, Thomas William Johnstone | Director | The Strand WC2N 5AF London 5 England | England | British | 184395540001 | |||||||||
| WOOD, Danny Alan | Director | Countryside House The Drive, Great Warley CM13 3AT Brentwood Essex | United Kingdom | British | 276666790001 | |||||||||
| WORTHINGTON, Rebecca Jane | Director | Countryside House The Drive, Great Warley CM13 3AT Brentwood Essex | England | British | 130493170001 |
Who are the persons with significant control of COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countryside Properties (Uk) Limited | Aug 31, 2023 | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Countryside Properties (Housebuilding) Limited | Apr 21, 2021 | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Countryside Properties (Uk) Limited | Apr 18, 2016 | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex England | Yes | ||||||||||
| |||||||||||||
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