UKBizDB.co.uk

COUNTRYSIDE ALLIANCE

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

This company is commonly known as Countryside Alliance. The company was founded 19 years ago and was given the registration number 05227778. The firm's registered office is in LONDON. You can find them at 52 Grosvenor Gardens, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:COUNTRYSIDE ALLIANCE
Company Number:05227778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:52 Grosvenor Gardens, London, England, SW1W 0AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ

Secretary31 December 2021Active
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ

Director15 September 2015Active
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ

Director07 February 2022Active
China Works, Black Prince Road, Vauxhall, London, United Kingdom, SE1 7SJ

Director23 June 2020Active
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ

Director07 February 2022Active
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ

Director09 February 2023Active
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ

Director10 September 2019Active
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ

Director30 July 2019Active
China Works, Black Prince Road, Vauxhall, London, United Kingdom, SE1 7SJ

Director11 September 2018Active
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ

Director16 August 2022Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Secretary01 January 2020Active
North Cottage, Snowswick Lane, Buscot, Faringdon, United Kingdom, SN7 8DP

Secretary14 August 2007Active
Parks Farm, Winchcombe, Cheltenham, GL54 5JB

Secretary10 September 2004Active
Lindridge Priory, Tenbury Wells, WR15 8JQ

Director10 September 2004Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Director20 October 2016Active
Hatton House, Warwick, CV35 7LD

Director30 September 2004Active
33 Mathison House Coleridge Gardens, 552 Kings Road, London, SW10 0RR

Director10 June 2008Active
The Old Town Hall, 367 Kennington Road, London, SE11 4PT

Director04 October 2010Active
Longfurlong Farm Cottage, Fosse Cross, Chedworth, GL54 4NP

Director30 September 2004Active
Tintagel House, 92 Albert Embankment, Vauxhall, London, United Kingdom, SW1 7TY

Director01 September 2015Active
Homestead Farm, North Houghton, Stockbridge, SO20 6LG

Director30 September 2004Active
The Mill House, Hooke, Beaminster, England, DT8 3NZ

Director11 June 2013Active
Bohune Common House, Woodborough, Pewsey, SN9 6LY

Director30 September 2004Active
Foxford, Fore Street, Seaton, England, EX12 2AN

Director15 September 2015Active
Tintagel House, 92 Albert Embankment, Vauxhall, London, England, SE1 7TY

Director20 October 2016Active
6 Lancaster Avenue, Newcastle Under Lyme, ST5 1DR

Director30 September 2004Active
1, Spring Mews, Tinworth Street, London, SE11 5AN

Director12 September 2017Active
The Old Town Hall, 367 Kennington Road, London, SE11 4PT

Director10 September 2004Active
China Works, Black Prince Road, Vauxhall, London, United Kingdom, SE1 7SJ

Director11 August 2020Active
Flat 26 Campden Hill Gate, Duchess Of Bedford Walk, London, W8 7QH

Director10 September 2004Active
Pigeon House Cottage, Hungerford, RG17 7JP

Director26 July 2005Active
Harcomb, Chastleton, Moreton In Marsh, GL56 0SU

Director26 July 2005Active
Longcot House, Faringdon, SN7 7TF

Director26 July 2005Active
Markham House, Badminton, GL9 1DG

Director21 September 2004Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Director01 January 2017Active

People with Significant Control

Mr William Thomas Percival Tyrwhitt-Drake
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:Tintagel House, 92 Albert Embankment, London, United Kingdom, SW1 7TY
Nature of control:
  • Significant influence or control
Mr Tim Bonner
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Tintagel House, 92 Albert Embankment, London, United Kingdom, SW1 7TY
Nature of control:
  • Significant influence or control
Mr Guy Lyster Portwin
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:52, Grosvenor Gardens, London, England, SW1W 0AU
Nature of control:
  • Significant influence or control
Baroness Llinos Golding
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Address:1, Spring Mews, London, SE11 5AN
Nature of control:
  • Significant influence or control
Lord Benjamin Lloyd Stormont Mancroft
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:1, Spring Mews, London, SE11 5AN
Nature of control:
  • Significant influence or control
Mr Tim Vestey
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:1, Spring Mews, London, SE11 5AN
Nature of control:
  • Significant influence or control
Mr Jamie Foster
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:1, Spring Mews, London, SE11 5AN
Nature of control:
  • Significant influence or control
Miss Elizabeth Pinney
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:1, Spring Mews, London, SE11 5AN
Nature of control:
  • Significant influence or control

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 (6 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
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-07-06Address

Change registered office address company with date old address new address.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-05-24Address

Change registered office address company with date old address new address.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.