This company is commonly known as Countryside Properties Land (one) Limited. The company was founded 18 years ago and was given the registration number 05529370. 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 PROPERTIES LAND (ONE) LIMITED |
---|---|---|
Company Number | : | 05529370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2005 |
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 | 13 March 2023 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 13 March 2023 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 01 December 2021 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 05 August 2005 | Active |
Ellis Farm, High Easter, Chelmsford, England, CM1 4RB | Secretary | 04 August 2008 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 07 September 2005 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Secretary | 16 March 2015 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 05 August 2005 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 05 August 2005 | Active |
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS | Director | 07 September 2005 | Active |
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ | Director | 07 September 2005 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 07 September 2005 | Active |
Ellis Farm, High Easter, Chelmsford, England, CM1 4RB | Director | 07 September 2005 | Active |
8 Lodge Road, Maldon, CM9 6HW | Director | 07 September 2005 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 01 October 2017 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 01 October 2017 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 01 August 2015 | Active |
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 | : |
|
Countryside Properties (Housebuilding) 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 | |
---|---|---|---|
2023-12-23 | Accounts | Change account reference date company current extended. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-17 | Accounts | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-03-13 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type small. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type small. | Download |
2021-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.