UKBizDB.co.uk

COUNTRYSIDE 27 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Countryside 27 Limited. The company was founded 17 years ago and was given the registration number 06126298. The firm's registered office is in BRENTWOOD. You can find them at Countryside House, The Drive Great Warley, Brentwood, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COUNTRYSIDE 27 LIMITED
Company Number:06126298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 November 2015Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director08 May 2019Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director23 April 2021Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 January 2020Active
Taylor Wimpey London, Ground Floor East Wing, 1 London Road, Brentwood, England, CM14 4QP

Director25 August 2021Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director05 March 2019Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

Secretary01 January 2022Active
Wynsdale, 9 Monksmanger, Farnham, GU9 8BU

Secretary23 February 2007Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
20, Air Street, London, England, W1B 5AN

Director01 August 2013Active
5 Pannells Close, Chertsey, KT16 9LH

Director15 May 2009Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director23 February 2007Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Director12 February 2020Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director05 March 2019Active
5 Fenwick Close, Westhoughton, Bolton, BL5 2GQ

Director23 July 2007Active
20, Air Street, London, England, W1B 5AN

Director15 May 2009Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Director03 May 2007Active
Wynsdale, 9 Monksmanger, Farnham, GU9 8BU

Director23 February 2007Active
39 Saint Thomas Road, Brentwood, CM14 4DF

Director15 May 2009Active
39 Saint Thomas Road, Brentwood, CM14 4DF

Director08 March 2007Active
20, Air Street, London, England, W1B 5AN

Director01 August 2013Active

People with Significant Control

Greenwich Millennium Village Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Countryside House, The Drive, Brentwood, England, CM13 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Change account reference date company previous extended.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type small.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Auditors

Auditors resignation company.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person secretary company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-05-20Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.