UKBizDB.co.uk

COUNTRYSIDE MARITIME LIMITED

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

This company is commonly known as Countryside Maritime Limited. The company was founded 33 years ago and was given the registration number 02549379. 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 41100 - Development of building projects.

Company Information

Name:COUNTRYSIDE MARITIME LIMITED
Company Number:02549379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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 Secretary12 September 2023Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director31 January 2024Active
Homes England, Windsor House, 5th Floor, 42-50 Victoria Street, London, United Kingdom, SW1H 0TL

Director25 February 2022Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director05 August 2022Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director15 January 2020Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director31 January 2024Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director21 April 2023Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

Secretary01 January 2022Active
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT

Secretary30 November 1992Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary01 July 2004Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary-Active
Old Kennels Cottage, The Green, Dunsfold, GU8 4NB

Director01 January 2004Active
80 College Gardens, London, E4 7LN

Director28 November 2006Active
7 School Mews, 79 Bramhall Lane South, Bramhill Stockport, SK7 2EF

Director01 August 1994Active
Rocks Oast The Rocks Road, East Malling, West Malling, ME19 6AU

Director07 May 1997Active
Spoute House, Long Mill Lane, Plaxtol, Sevenoaks, TN15 0QR

Director01 October 2001Active
14 Dalmore Road, London, SE21 8HB

Director01 February 1995Active
Little End Lane Tattlebury Cottage, Tattlebury, Headcorn, TN27 9JU

Director30 November 1992Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director01 April 2011Active
Corner Cottage, Uvedale Road, Limpsfield, RH8 0EW

Director24 November 1998Active
Eastbrook, Shaftesbury Road, Cambridge, England, CB2 8BF

Director26 October 2017Active
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS

Director30 November 1992Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director24 March 1998Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director17 September 2008Active
Grove House, Oxen End, Little Bardfield, Braintree, CM7 4PX

Director30 November 1992Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director29 January 2021Active
3 Highmead Court, Sawyers Hall Lane, Brentwood, CM15 9DB

Director17 December 2003Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director04 August 2021Active
The Hoppit, The Village, Great Waltham, Chelmsford, England, CM3 1AR

Director01 January 2011Active
Setherum House, Benham Park Marsh Benham, Newbury, RG20 8LX

Director07 May 1997Active
Shepherds Fold, Beech Hill, Wadhurst, TN5 6JR

Director29 January 1997Active
10a Elm Court Road, Tulse Hill, London, SE27 9BZ

Director22 April 1999Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

Director25 February 2022Active
4 Birney Edge, Ponteland, Newcastle Upon Tyne, NE20 9JJ

Director30 November 1992Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
Homes And Communities Agency
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Arpley House, Birchwood Boulevard, Warrington, England, WA3 7QH
Nature of control:
  • Voting rights 25 to 50 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 (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
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Appoint corporate secretary company with name date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person secretary company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.