COUNTRYSIDE PARTNERSHIPS LIMITED
Overview
| Company Name | COUNTRYSIDE PARTNERSHIPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09878920 |
| 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 PARTNERSHIPS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is COUNTRYSIDE PARTNERSHIPS 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 PARTNERSHIPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTRYSIDE PARTNERSHIPS PLC | Jan 28, 2022 | Jan 28, 2022 |
| COUNTRYSIDE PROPERTIES PLC | Jan 07, 2016 | Jan 07, 2016 |
| HACKPLIMCO (NO.121) PLC | Nov 18, 2015 | Nov 18, 2015 |
What are the latest accounts for COUNTRYSIDE PARTNERSHIPS 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 PARTNERSHIPS LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYSIDE PARTNERSHIPS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Clare Jane Bates as a director on Jul 30, 2025 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||
Registered office address changed from Countryside House the Drive Brentwood Essex CM13 3AT United Kingdom to 11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY on Jul 08, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of Earl Sibley as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||
legacy | 216 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||
Amended group of companies' accounts made up to Sep 30, 2022 | 72 pages | AAMD | ||||||
Statement of capital following an allotment of shares on May 09, 2023
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on May 16, 2023
| 3 pages | SH01 | ||||||
Statement of capital on Nov 11, 2022
| 6 pages | SH05 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
| ||||||||
Who are the officers of COUNTRYSIDE PARTNERSHIPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BATES, Clare Jane | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 England | 302255470001 | |||||||||||
| 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 England | United Kingdom | British | 302161610001 | |||||||||
| WHITAKER, Gary Neville | Secretary | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | 202933470001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| ADAM, Richard John | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | United Kingdom | British | 67133560004 | |||||||||
| BURTON, Amanda Jane | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | England | British | 188611520001 | |||||||||
| CANCIANI, Federico Carlo | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | United Kingdom | British | 172864030001 | |||||||||
| CLACK, Amanda Georgina | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | England | British | 293442120001 | |||||||||
| HOWELL, David | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | United Kingdom | British | 109591300003 | |||||||||
| HURT, Douglas Malcolm | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | United Kingdom | British | 114161240001 | |||||||||
| LEE, Peter | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House United Kingdom | United States | American | 291679330001 | |||||||||
| MARTIN, John Walley | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | England | British | 139833100001 | |||||||||
| MCPHERSON, Iain Duncan | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | England | British | 252865210001 | |||||||||
| MORGAN, Sally, Baroness Of Huyton | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | England | British | 203767820001 | |||||||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 202798400001 | |||||||||
| SCOTT, Michael Ian | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | United Kingdom | British | 290228130001 | |||||||||
| SIBLEY, Earl | Director | Tower View Kings Hill ME19 4UY West Malling 11 England | United Kingdom | British | 196975430001 | |||||||||
| SUTCLIFFE, Ian Calvert | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | England | British | 112534590004 | |||||||||
| TOWNSEND, William Simon | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | England | British | 72444230005 | |||||||||
| VAN STEENKISTE, James Peter | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | United Kingdom | American,British | 184994440001 | |||||||||
| WORTHINGTON, Rebecca Jane | Director | The Drive CM13 3AT Brentwood Countryside House Essex United Kingdom | England | British | 130493170001 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Director | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 148311030001 |
Who are the persons with significant control of COUNTRYSIDE PARTNERSHIPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vistry Group Plc | Nov 11, 2022 | Tower View Kings Hill ME19 4UY West Malling 11 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