UKBizDB.co.uk

COUNTRYSIDE CAMBRIDGE ONE LIMITED

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

This company is commonly known as Countryside Cambridge One Limited. The company was founded 17 years ago and was given the registration number 06164435. The firm's registered office is in BRENTWOOD. You can find them at Countryside House, The Drive, Brentwood, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COUNTRYSIDE CAMBRIDGE ONE LIMITED
Company Number:06164435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 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, Brentwood, Essex, CM13 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Corporate Secretary13 March 2023Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director13 March 2023Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

Director01 December 2021Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

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

Secretary19 March 2007Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary15 March 2007Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director19 March 2007Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director19 March 2007Active
Ellis Farm, High Easter, Chelmsford, England, CM1 4RB

Director19 March 2007Active
12 Springpark Drive, Beckenham, BR3 6QD

Director19 March 2007Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

Director01 January 2022Active
17 Brooker Street, Hove, BN3 3YX

Director15 March 2007Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director01 October 2017Active
3 Upsdell Avenue, London, N13 6JP

Director15 March 2007Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director23 March 2018Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director01 October 2017Active

People with Significant Control

Countryside Properties (Uk) Limited
Notified on:31 August 2023
Status:Active
Country of residence:United Kingdom
Address:Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Countryside Properties (Housebuilding) Limited
Notified on:21 April 2021
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
  • Voting rights 75 to 100 percent
Countryside Properties (Uk) 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Change account reference date company current extended.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-17Accounts

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint corporate secretary company with name date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Accounts

Accounts with accounts type small.

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 director company with name termination date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.