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.
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 | : |
|
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 | 21 March 2023 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 21 March 2023 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Director | 01 December 2021 | Active |
12 Springpark Drive, Beckenham, BR3 6QD | Secretary | 30 September 1994 | 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 | - | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 01 June 2004 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 04 August 2008 | Active |
4 Old Market Terrace, Hart Street, Brentwood, CM14 4AD | Director | 01 October 1998 | Active |
20 King Charles Road, Shenley, Radlett, WD7 9HZ | Director | 01 October 1997 | Active |
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 | Director | 16 September 2009 | Active |
Grove House, Oxen End, Little Bardfield, Braintree, CM7 4PX | Director | 28 January 1994 | Active |
Ellis Farm, High Easter, Chelmsford, England, CM1 4RB | Director | 31 July 1997 | Active |
13 Chelmer Way, Burnham On Crouch, CM0 8TN | Director | 01 October 2000 | Active |
Bonchurch, 22 Birch Lane, Stock, Ingatestone, CM4 9NA | Director | 01 October 1998 | Active |
23 Rossway, Langdon Hills, SS16 6LX | Director | 10 May 1999 | Active |
319 Roman Road, Mountnessing, CM15 0UJ | Director | 01 October 2003 | Active |
70 Mortimer Gate, Cheshunt, EN8 0XH | Director | 01 December 1999 | Active |
1 Forest Farm Cottages, Tonbridge, TN11 0ND | Director | 01 October 2003 | Active |
32 Chaplin Road, East Bergholt, Colchester, CO7 6SR | Director | 01 October 1997 | Active |
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT | Director | - | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 01 October 2017 | Active |
41 Gresham Road, Brentwood, CM14 4HN | Director | 01 October 1997 | Active |
39 St Thomas Road, Brentwood, CM14 4DF | Director | 04 November 1994 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 01 October 2017 | 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Change account reference date company current extended. | Download |
2023-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination secretary company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Appoint person secretary company with name date. | Download |
2022-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Capital | Legacy. | Download |
2021-03-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-26 | Insolvency | Legacy. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.