This company is commonly known as Countryside Properties (northern) Limited. The company was founded 31 years ago and was given the registration number 02752638. The firm's registered office is in BRENTWOOD. You can find them at Countryside House The Drive, Warley, Brentwood, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED |
---|---|---|
Company Number | : | 02752638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Countryside House The Drive, Warley, 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, Warley, Brentwood, CM13 3AT | Director | 13 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 | 09 September 1996 | 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 | 27 October 1992 | Active |
Pasturewood House, Abinger Lane, Abinger Common, Dorking, RH5 6JH | Secretary | 09 October 1992 | 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 |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 October 1992 | Active |
21 Albany Road, Wilmslow, SK9 6LL | Director | 04 July 2005 | Active |
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS | Director | 27 October 1992 | Active |
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ | Director | 27 October 1992 | Active |
Countryside House, The Drive, Warley, Brentwood, CM13 3AT | Director | 14 January 1999 | Active |
Grove House, Oxen End, Little Bardfield, Braintree, CM7 4PX | Director | 27 October 1992 | Active |
Ellis Farm, High Easter, Chelmsford, England, CM1 4RB | Director | 15 July 2002 | Active |
33 Palmers Croft, Chelmer Village, Chelmsford, CM2 6SR | Director | 11 December 2002 | Active |
9 Southchurch Hall Close, Southend On Sea, SS1 2TE | Director | 15 April 1999 | Active |
74 Common Lane, Culcheth, Warrington, WA3 4HD | Director | 02 December 1996 | Active |
5 Fenwick Close, Westhoughton, Bolton, BL5 2GQ | Director | 01 April 1999 | Active |
56 Hampstead Drive, Church Lane Whitefield, Manchester, M45 7YA | Director | 01 October 2001 | Active |
Holy Heights, 7 Dyar Terrace Winnington, Northwich, CW8 4DN | Director | 01 October 2002 | Active |
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT | Director | 27 October 1992 | Active |
32 Fowley Common Lane, Glazebury, Warrington, WA3 5JN | Director | 01 October 2003 | Active |
6 Stonecross Drive, Rainhill, Prescot, L35 6DD | Director | 06 November 1996 | Active |
10 Danbury Street, Islington, London, N1 8JU | Director | 09 October 1992 | Active |
Countryside House, The Drive, Warley, Brentwood, CM13 3AT | Director | 30 September 2017 | Active |
The Hayloft, New Lane, Pilling, PR3 6BA | Director | 01 April 2004 | Active |
Pasturewood House, Abinger Lane, Abinger Common, Dorking, RH5 6JH | Director | 09 October 1992 | Active |
29 High Warren Close, Appleton, Warrington, WA4 5SB | Director | 01 October 2000 | Active |
1 Sheridan Place, Winwick Park Winwick, Warrington, WA2 8XG | Director | 01 October 2001 | Active |
Countryside House, The Drive, Warley, Brentwood, CM13 3AT | Director | 30 September 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 October 1992 | 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 | |
---|---|---|---|
2023-12-23 | Accounts | Change account reference date company current extended. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | 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 |
2023-04-03 | Officers | Termination director 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 |
2023-02-03 | Officers | Termination secretary company with name termination date. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Officers | Appoint person secretary company with name date. | Download |
2022-01-06 | 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 |
2021-10-21 | 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 |
2021-03-09 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.