COUNTRYSIDE PROPERTIES (WPL) LIMITED
Overview
Company Name | COUNTRYSIDE PROPERTIES (WPL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08575300 |
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 (WPL) LIMITED?
- Development of building projects (41100) / Construction
Where is COUNTRYSIDE PROPERTIES (WPL) 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 (WPL) LIMITED?
Company Name | From | Until |
---|---|---|
WESTLEIGH PARTNERSHIPS LIMITED | Mar 07, 2014 | Mar 07, 2014 |
ABUNDANT RESOURCE LTD | Jun 18, 2013 | Jun 18, 2013 |
What are the latest accounts for COUNTRYSIDE PROPERTIES (WPL) 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 (WPL) LIMITED?
Last Confirmation Statement Made Up To | Jun 18, 2026 |
---|---|
Next Confirmation Statement Due | Jul 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2025 |
Overdue | No |
What are the latest filings for COUNTRYSIDE PROPERTIES (WPL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Countryside House the Drive Great Warley Brentwood CM13 3AT England to 11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY on Jul 08, 2025 | 1 pages | AD01 | ||
Change of details for Countryside Properties (Whl) Limited as a person with significant control on Jul 03, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Adam Daniels on Dec 31, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 216 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 29, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 20 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Vistry Secretary Limited as a secretary on Mar 14, 2023 | 2 pages | AP04 | ||
Appointment of Ms Clare Jane Bates as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Mccormack as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Satisfaction of charge 085753000011 in full | 1 pages | MR04 | ||
Termination of appointment of Glyn Mabey as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 28 pages | AA | ||
Appointment of Mr Peter Mccormack as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Who are the officers of COUNTRYSIDE PROPERTIES (WPL) 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 | Solicitor | 178363560001 | ||||||||
DANIELS, Adam Thomas | Director | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | United Kingdom | British | Director | 257202580002 | ||||||||
WRIGHT, Thomas David | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House England | United Kingdom | British | Director | 290719390001 | ||||||||
MCCORMACK, Peter | Secretary | The Drive Great Warley CM13 3AT Brentwood Countryside House United Kingdom | 291199220001 | |||||||||||
WARREN, Tracy Marina | Secretary | The Drive Great Warley CM13 3AT Brentwood Countryside House England | 245448960001 | |||||||||||
BEIGHTON, Christopher Martin | Director | Business Park Enderby Road LE8 6EP Leicester Tudorgate Grange England | England | British | Director | 17117880001 | ||||||||
BEIGHTON, Judy Anne | Director | Business Park Enderby Road LE8 6EP Leicester Tudorgate Grange England | England | British | Director | 9538680001 | ||||||||
BELCHER, Gary Stephen | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House England | England | British | Director | 84636120001 | ||||||||
FACEY, Kathryn Louise | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House England | England | British | Finance Director | 216790590001 | ||||||||
JONES, Ian Mark | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House England | England | British | Director | 64322290001 | ||||||||
KEABLE, Tony Lee | Director | Business Park Enderby Road LE8 6EP Leicester Tudorgate Grange England | England | British | Director | 42727710002 | ||||||||
KELLEY, Ian Russell | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House England | England | British | Company Director | 81216850001 | ||||||||
KOE, Adrian Michael | Director | St John Street EC1V 4PW London 145-157 | England | British | Company Director | 663670001 | ||||||||
LANG, Daniel Jonathan | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House England | United Kingdom | British | Technical Director | 235478870001 | ||||||||
MABEY, Glyn | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House England | England | British | Director | 250065580001 | ||||||||
MOORE, Austin John | Director | Business Park Enderby Road LE8 6EP Leicester Tudorgate Grange United Kingdom | England | British | Director | 178455010001 | ||||||||
MOORE, Matthew Neil | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House England | United Kingdom | British | Director | 122560620001 | ||||||||
PRESTON, Simon Haywood | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House England | United Kingdom | British | Business Development Director | 207267320001 | ||||||||
ROCKLEY, Mark Robert Jason | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House England | England | British | Director | 106117660002 | ||||||||
SCOTT, Michael Ian | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House England | United Kingdom | British | Chief Financial Controller | 290228130001 | ||||||||
WESTCO DIRECTORS LIMITED | Director | St John Street EC1V 4PW London 145-157 England |
| 179143440001 |
Who are the persons with significant control of COUNTRYSIDE PROPERTIES (WPL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Countryside Properties (Whl) Limited | Jul 20, 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