This company is commonly known as Countryside Properties (springhead) Limited. The company was founded 17 years ago and was given the registration number 05852497. The firm's registered office is in BRENTWOOD. You can find them at Countryside House, The Drive, Great Warley, Brentwood, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED |
---|---|---|
Company Number | : | 05852497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Countryside House, The Drive, Great 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, Great Warley, Brentwood, CM13 3AT | Director | 13 March 2023 | Active |
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT | Director | 08 April 2021 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 01 December 2021 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Secretary | 01 January 2022 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 20 June 2006 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 04 August 2008 | Active |
5, Strand, London, England, WC2N 5AF | Director | 18 August 2011 | Active |
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ | Director | 20 June 2006 | Active |
5, Strand, London, England, WC2N 5AF | Director | 15 January 2014 | Active |
43, Upper Culver Road, St Albans, AL1 4EE | Director | 30 July 2009 | Active |
50, Victoria Road, Sevenoaks, TN13 1YF | Director | 03 April 2009 | Active |
Apartment66 Baltimore House, Juniper Drive, London, SW18 1TS | Director | 01 March 2007 | Active |
14 Ravensbourne Road, East Twickenham, TW1 2DH | Director | 16 May 2008 | Active |
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT | Director | 18 November 2014 | Active |
17, Shell Road, London, SE13 7TW | Director | 30 June 2009 | Active |
57 Telfords Yard, 6-8 The Highway, London, E1W 2BQ | Director | 01 March 2007 | Active |
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT | Director | 15 March 2021 | Active |
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT | Director | 11 March 2019 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Director | 20 June 2006 | Active |
5, Strand, London, England, WC2N 5AF | Director | 14 November 2014 | Active |
39 Saint Thomas Road, Brentwood, CM14 4DF | Director | 01 March 2007 | Active |
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT | Director | 01 October 2019 | Active |
5, The Strand, London, England, WC2N 5AF | Director | 05 March 2015 | Active |
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT | Director | 01 November 2020 | Active |
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT | Director | 27 March 2017 | Active |
Countryside Properties (Uk) Limited | ||
Notified on | : | 31 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT |
Nature of control | : |
|
Countryside Properties (Housebuilding) Limited | ||
Notified on | : | 21 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Countryside House, The Drive, Brentwood, England, CM13 3AT |
Nature of control | : |
|
Countryside Properties (Uk) Limited | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Countryside House, The Drive, Brentwood, England, CM13 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2023-12-23 | Accounts | Change account reference date company current extended. | Download |
2023-12-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-08 | Accounts | Legacy. | Download |
2023-12-08 | Other | Legacy. | Download |
2023-12-08 | Other | Legacy. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Other | Legacy. | Download |
2023-10-05 | Accounts | Legacy. | Download |
2023-10-05 | Other | Legacy. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-03 | Officers | Termination secretary company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-08 | Mortgage | Mortgage satisfy charge full. | 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 |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.