UKBizDB.co.uk

COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Countryside House The Drive, Warley, 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, Warley, Brentwood, CM13 3AT

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

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

Secretary09 September 1996Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

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

Secretary27 October 1992Active
Pasturewood House, Abinger Lane, Abinger Common, Dorking, RH5 6JH

Secretary09 October 1992Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

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

Secretary04 August 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 1992Active
21 Albany Road, Wilmslow, SK9 6LL

Director04 July 2005Active
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS

Director27 October 1992Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director27 October 1992Active
Countryside House, The Drive, Warley, Brentwood, CM13 3AT

Director14 January 1999Active
Grove House, Oxen End, Little Bardfield, Braintree, CM7 4PX

Director27 October 1992Active
Ellis Farm, High Easter, Chelmsford, England, CM1 4RB

Director15 July 2002Active
33 Palmers Croft, Chelmer Village, Chelmsford, CM2 6SR

Director11 December 2002Active
9 Southchurch Hall Close, Southend On Sea, SS1 2TE

Director15 April 1999Active
74 Common Lane, Culcheth, Warrington, WA3 4HD

Director02 December 1996Active
5 Fenwick Close, Westhoughton, Bolton, BL5 2GQ

Director01 April 1999Active
56 Hampstead Drive, Church Lane Whitefield, Manchester, M45 7YA

Director01 October 2001Active
Holy Heights, 7 Dyar Terrace Winnington, Northwich, CW8 4DN

Director01 October 2002Active
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT

Director27 October 1992Active
32 Fowley Common Lane, Glazebury, Warrington, WA3 5JN

Director01 October 2003Active
6 Stonecross Drive, Rainhill, Prescot, L35 6DD

Director06 November 1996Active
10 Danbury Street, Islington, London, N1 8JU

Director09 October 1992Active
Countryside House, The Drive, Warley, Brentwood, CM13 3AT

Director30 September 2017Active
The Hayloft, New Lane, Pilling, PR3 6BA

Director01 April 2004Active
Pasturewood House, Abinger Lane, Abinger Common, Dorking, RH5 6JH

Director09 October 1992Active
29 High Warren Close, Appleton, Warrington, WA4 5SB

Director01 October 2000Active
1 Sheridan Place, Winwick Park Winwick, Warrington, WA2 8XG

Director01 October 2001Active
Countryside House, The Drive, Warley, Brentwood, CM13 3AT

Director30 September 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 October 1992Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Change account reference date company current extended.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-07-17Accounts

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-04-03Officers

Termination director 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
2023-02-03Officers

Termination secretary company with name termination date.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2022-01-06Officers

Appoint person secretary company with name date.

Download
2022-01-06Officers

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
2021-10-21Confirmation 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
2021-03-09Accounts

Accounts with accounts type small.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.