COUNTRYSIDE PARTNERSHIPS LIMITED

COUNTRYSIDE PARTNERSHIPS LIMITED

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

    Company NameCOUNTRYSIDE PARTNERSHIPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09878920
    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 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 AddressNo

    What were the previous names of COUNTRYSIDE PARTNERSHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRYSIDE PARTNERSHIPS PLCJan 28, 2022Jan 28, 2022
    COUNTRYSIDE PROPERTIES PLCJan 07, 2016Jan 07, 2016
    HACKPLIMCO (NO.121) PLCNov 18, 2015Nov 18, 2015

    What are the latest accounts for COUNTRYSIDE PARTNERSHIPS 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 PARTNERSHIPS LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for COUNTRYSIDE PARTNERSHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Clare Jane Bates as a director on Jul 30, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    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 pagesAD01

    Termination of appointment of Earl Sibley as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    legacy

    216 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    1 pagesAA01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Amended group of companies' accounts made up to Sep 30, 2022

    72 pagesAAMD

    Statement of capital following an allotment of shares on May 09, 2023

    • Capital: GBP 4,998,041.64
    3 pagesSH01

    Statement of capital following an allotment of shares on May 16, 2023

    • Capital: GBP 4,998,106.78
    3 pagesSH01

    Statement of capital on Nov 11, 2022

    • Capital: GBP 4,997,937.23
    6 pagesSH05

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 248,349.64
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,750
    4 pagesSH03
    Annotations
    DateAnnotation
    May 11, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 23,750
    4 pagesSH03
    Annotations
    DateAnnotation
    May 11, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 30,957.62
    4 pagesSH03
    Annotations
    DateAnnotation
    May 11, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 40,957.62
    4 pagesSH03
    Annotations
    DateAnnotation
    May 11, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 51,444.75
    4 pagesSH03
    Annotations
    DateAnnotation
    May 11, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 63,504.72
    4 pagesSH03
    Annotations
    DateAnnotation
    May 11, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 72,754.72
    4 pagesSH03
    Annotations
    DateAnnotation
    May 11, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 83,554.12
    4 pagesSH03
    Annotations
    DateAnnotation
    May 11, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Who are the officers of COUNTRYSIDE PARTNERSHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATES, Clare Jane
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    England
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    England
    302255470001
    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
    LAWLOR, Timothy Charles
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    England
    Director
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    England
    United KingdomBritish302161610001
    WHITAKER, Gary Neville
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Secretary
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    202933470001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    ADAM, Richard John
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    United KingdomBritish67133560004
    BURTON, Amanda Jane
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    EnglandBritish188611520001
    CANCIANI, Federico Carlo
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    United KingdomBritish172864030001
    CLACK, Amanda Georgina
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    EnglandBritish293442120001
    HOWELL, David
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    United KingdomBritish109591300003
    HURT, Douglas Malcolm
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    United KingdomBritish114161240001
    LEE, Peter
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    United Kingdom
    Director
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    United Kingdom
    United StatesAmerican291679330001
    MARTIN, John Walley
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    EnglandBritish139833100001
    MCPHERSON, Iain Duncan
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    EnglandBritish252865210001
    MORGAN, Sally, Baroness Of Huyton
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    EnglandBritish203767820001
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritish202798400001
    SCOTT, Michael Ian
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    United KingdomBritish290228130001
    SIBLEY, Earl
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    England
    United KingdomBritish196975430001
    SUTCLIFFE, Ian Calvert
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    EnglandBritish112534590004
    TOWNSEND, William Simon
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    EnglandBritish72444230005
    VAN STEENKISTE, James Peter
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    United KingdomAmerican,British184994440001
    WORTHINGTON, Rebecca Jane
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3AT Brentwood
    Countryside House
    Essex
    United Kingdom
    EnglandBritish130493170001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Director
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600113
    148311030001

    Who are the persons with significant control of COUNTRYSIDE PARTNERSHIPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    England
    Nov 11, 2022
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00306718
    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.

    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