UKBizDB.co.uk

COUNTRYSIDE PROPERTIES (BICESTER) LIMITED

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

This company is commonly known as Countryside Properties (bicester) Limited. The company was founded 23 years ago and was given the registration number 04165427. 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 PROPERTIES (BICESTER) LIMITED
Company Number:04165427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2001
End of financial year:30 September 2023
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 Secretary12 September 2023Active
33 Phillimore Gardens, London, W8 7QG

Director15 December 2004Active
15, Great College Street, London, England, SW1P 3RX

Director07 May 2013Active
10 Kent Terrace, Regents Park, London, NW1 4RP

Director15 December 2004Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director22 September 2023Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director27 June 2020Active
54, Weymouth Street, London, England, W1G 6NU

Director16 January 2018Active
12 Springpark Drive, Beckenham, BR3 6QD

Secretary01 May 2001Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

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

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

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

Corporate Secretary22 February 2001Active
68, Avondale Avenue, Hinchley Wood, Esher, England, KT10 0DA

Director01 June 2013Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director26 April 2021Active
Ragstones 16 Durlings Orchard, Ightham, Sevenoaks, TN15 9HW

Director01 May 2001Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director01 May 2001Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director26 January 2005Active
Hatchcroft House, The Green, White Notley, Witham, England, CM8 1RG

Director24 June 2010Active
The Square House Smithbrook, Lodsworth, Petworth, GU28 9DG

Director01 May 2001Active
21, Cromwell Lane, Maldon, England, CM9 4LB

Director01 January 2011Active
12 Springpark Drive, Beckenham, BR3 6QD

Director15 December 2004Active
Countryside House, The Drive, Brentwood, CM13 3AT

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

Director22 February 2001Active
33 Ashburnham Grove, London, SE10 8UL

Director05 April 2005Active
Well Cottage, Well House Lane, Burgess Hill, RH15 0BN

Director22 February 2001Active

People with Significant Control

Countryside Properties (Uk) Limited
Notified on:08 December 2023
Status:Active
Country of residence:United Kingdom
Address:Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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 25 to 50 percent
  • Voting rights 25 to 50 percent
Countryside Properties (Uk) 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 25 to 50 percent
  • Voting rights 25 to 50 percent
Countryside Properties (Joint Ventures) 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 25 to 50 percent
Bicester Lane Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hatchcroft House, The Green, Witham, England, CM8 1RG
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.