Warning: file_put_contents(c/e0e4de1660155d9032c9af36f6e7f04a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Countryside Properties Land (one) Limited, CM13 3AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 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 Secretary13 March 2023Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director13 March 2023Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director01 December 2021Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary05 August 2005Active
Ellis Farm, High Easter, Chelmsford, England, CM1 4RB

Secretary04 August 2008Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary07 September 2005Active
Countryside House, The Drive, Brentwood, CM13 3AT

Secretary16 March 2015Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 August 2005Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 August 2005Active
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS

Director07 September 2005Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director07 September 2005Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director07 September 2005Active
Ellis Farm, High Easter, Chelmsford, England, CM1 4RB

Director07 September 2005Active
8 Lodge Road, Maldon, CM9 6HW

Director07 September 2005Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director01 October 2017Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director01 October 2017Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director01 August 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 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
2023-12-23Accounts

Change account reference date company current extended.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-07-17Accounts

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-03-13Officers

Appoint corporate secretary company with name date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type full.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.