UKBizDB.co.uk

COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED

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

This company is commonly known as Countryside Properties (london & Thames Gateway) Limited. The company was founded 56 years ago and was given the registration number 00932540. 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 99999 - Dormant Company.

Company Information

Name:COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED
Company Number:00932540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1968
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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 Secretary21 March 2023Active
Countryside House, The Drive, Brentwood, CM13 3AT

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

Director01 December 2021Active
12 Springpark Drive, Beckenham, BR3 6QD

Secretary30 September 1994Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

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

Secretary-Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

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

Secretary04 August 2008Active
4 Old Market Terrace, Hart Street, Brentwood, CM14 4AD

Director01 October 1998Active
20 King Charles Road, Shenley, Radlett, WD7 9HZ

Director01 October 1997Active
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS

Director-Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director-Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director16 September 2009Active
Grove House, Oxen End, Little Bardfield, Braintree, CM7 4PX

Director28 January 1994Active
Ellis Farm, High Easter, Chelmsford, England, CM1 4RB

Director31 July 1997Active
13 Chelmer Way, Burnham On Crouch, CM0 8TN

Director01 October 2000Active
Bonchurch, 22 Birch Lane, Stock, Ingatestone, CM4 9NA

Director01 October 1998Active
23 Rossway, Langdon Hills, SS16 6LX

Director10 May 1999Active
319 Roman Road, Mountnessing, CM15 0UJ

Director01 October 2003Active
70 Mortimer Gate, Cheshunt, EN8 0XH

Director01 December 1999Active
1 Forest Farm Cottages, Tonbridge, TN11 0ND

Director01 October 2003Active
32 Chaplin Road, East Bergholt, Colchester, CO7 6SR

Director01 October 1997Active
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT

Director-Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director01 October 2017Active
41 Gresham Road, Brentwood, CM14 4HN

Director01 October 1997Active
39 St Thomas Road, Brentwood, CM14 4DF

Director04 November 1994Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director01 October 2017Active

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:
  • 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Change account reference date company current extended.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Appoint corporate secretary company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Appoint person secretary company with name date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Capital

Legacy.

Download
2021-03-26Capital

Capital statement capital company with date currency figure.

Download
2021-03-26Insolvency

Legacy.

Download
2021-03-26Resolution

Resolution.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.