This company is commonly known as Countryside Properties Plc. The company was founded 8 years ago and was given the registration number 09878920. 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 64209 - Activities of other holding companies n.e.c..
Name | : | COUNTRYSIDE PROPERTIES PLC |
---|---|---|
Company Number | : | 09878920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Countryside House, The Drive, Brentwood, Essex, United Kingdom, CM13 3AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Secretary | 11 November 2022 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 28 March 2022 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 11 November 2022 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Secretary | 19 November 2015 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Corporate Secretary | 18 November 2015 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 17 December 2015 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 17 December 2015 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 17 December 2015 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 10 March 2022 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 14 December 2015 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 01 January 2018 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Director | 21 January 2022 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 13 April 2021 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 01 January 2020 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 17 December 2015 | Active |
One, Silk Street, London, United Kingdom, EC2Y 8HQ | Director | 18 November 2015 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 01 October 2018 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 19 November 2015 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 01 March 2019 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 17 December 2015 | Active |
Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT | Director | 19 November 2015 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Corporate Director | 18 November 2015 | Active |
Vistry Group Plc | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Tower View, West Malling, England, ME19 4UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Change account reference date company current extended. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts amended with accounts type group. | Download |
2023-05-25 | Capital | Capital allotment shares. | Download |
2023-05-25 | Capital | Capital allotment shares. | Download |
2023-05-22 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2023-05-22 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-05-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.