This company is commonly known as Countryside Developments Limited. The company was founded 56 years ago and was given the registration number 00927141. 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 99999 - Dormant Company.
Name | : | COUNTRYSIDE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00927141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1968 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Countryside House The Drive, Great Warley, Brentwood, Essex, CM13 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY | Corporate Secretary | 13 March 2023 | Active |
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT | Director | 13 March 2023 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Director | 01 December 2021 | Active |
12 Springpark Drive, Beckenham, BR3 6QD | Secretary | 13 April 2004 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Secretary | 01 January 2022 | Active |
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT | Secretary | - | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 01 June 2004 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 04 August 2008 | Active |
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS | Director | - | Active |
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ | Director | - | Active |
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT | Director | 25 January 2010 | Active |
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT | Director | - | Active |
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT | Director | 01 October 2017 | Active |
11 Chelwood House, London, W2 2SY | Director | - | Active |
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT | Director | 01 October 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Change account reference date company current extended. | Download |
2023-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-03 | Officers | Termination secretary company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Appoint person secretary company with name date. | Download |
2022-01-06 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Capital | Legacy. | Download |
2021-03-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-26 | Insolvency | Legacy. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.