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.
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 | : |
|
Registered Address | : | Countryside House, The Drive, 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 | 12 September 2023 | Active |
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY | Director | 31 January 2024 | Active |
Homes England, Windsor House, 5th Floor, 42-50 Victoria Street, London, United Kingdom, SW1H 0TL | Director | 25 February 2022 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 05 August 2022 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 15 January 2020 | Active |
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY | Director | 31 January 2024 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 21 April 2023 | 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 | 30 November 1992 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 01 July 2004 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 04 August 2008 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | - | Active |
Old Kennels Cottage, The Green, Dunsfold, GU8 4NB | Director | 01 January 2004 | Active |
80 College Gardens, London, E4 7LN | Director | 28 November 2006 | Active |
7 School Mews, 79 Bramhall Lane South, Bramhill Stockport, SK7 2EF | Director | 01 August 1994 | Active |
Rocks Oast The Rocks Road, East Malling, West Malling, ME19 6AU | Director | 07 May 1997 | Active |
Spoute House, Long Mill Lane, Plaxtol, Sevenoaks, TN15 0QR | Director | 01 October 2001 | Active |
14 Dalmore Road, London, SE21 8HB | Director | 01 February 1995 | Active |
Little End Lane Tattlebury Cottage, Tattlebury, Headcorn, TN27 9JU | Director | 30 November 1992 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 01 April 2011 | Active |
Corner Cottage, Uvedale Road, Limpsfield, RH8 0EW | Director | 24 November 1998 | Active |
Eastbrook, Shaftesbury Road, Cambridge, England, CB2 8BF | Director | 26 October 2017 | Active |
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS | Director | 30 November 1992 | Active |
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ | Director | 24 March 1998 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 17 September 2008 | Active |
Grove House, Oxen End, Little Bardfield, Braintree, CM7 4PX | Director | 30 November 1992 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 29 January 2021 | Active |
3 Highmead Court, Sawyers Hall Lane, Brentwood, CM15 9DB | Director | 17 December 2003 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 04 August 2021 | Active |
The Hoppit, The Village, Great Waltham, Chelmsford, England, CM3 1AR | Director | 01 January 2011 | Active |
Setherum House, Benham Park Marsh Benham, Newbury, RG20 8LX | Director | 07 May 1997 | Active |
Shepherds Fold, Beech Hill, Wadhurst, TN5 6JR | Director | 29 January 1997 | Active |
10a Elm Court Road, Tulse Hill, London, SE27 9BZ | Director | 22 April 1999 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Director | 25 February 2022 | Active |
4 Birney Edge, Ponteland, Newcastle Upon Tyne, NE20 9JJ | Director | 30 November 1992 | 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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Termination secretary company with name termination date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | 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 |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.