UKBizDB.co.uk

COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

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

Director08 April 2021Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director01 December 2021Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

Secretary01 January 2022Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary20 June 2006Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
5, Strand, London, England, WC2N 5AF

Director18 August 2011Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director20 June 2006Active
5, Strand, London, England, WC2N 5AF

Director15 January 2014Active
43, Upper Culver Road, St Albans, AL1 4EE

Director30 July 2009Active
50, Victoria Road, Sevenoaks, TN13 1YF

Director03 April 2009Active
Apartment66 Baltimore House, Juniper Drive, London, SW18 1TS

Director01 March 2007Active
14 Ravensbourne Road, East Twickenham, TW1 2DH

Director16 May 2008Active
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT

Director18 November 2014Active
17, Shell Road, London, SE13 7TW

Director30 June 2009Active
57 Telfords Yard, 6-8 The Highway, London, E1W 2BQ

Director01 March 2007Active
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT

Director15 March 2021Active
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT

Director11 March 2019Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Director20 June 2006Active
5, Strand, London, England, WC2N 5AF

Director14 November 2014Active
39 Saint Thomas Road, Brentwood, CM14 4DF

Director01 March 2007Active
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT

Director01 October 2019Active
5, The Strand, London, England, WC2N 5AF

Director05 March 2015Active
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT

Director01 November 2020Active
Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT

Director27 March 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-12-23Accounts

Change account reference date company current extended.

Download
2023-12-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-08Accounts

Legacy.

Download
2023-12-08Other

Legacy.

Download
2023-12-08Other

Legacy.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Other

Legacy.

Download
2023-10-05Accounts

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint corporate secretary company with name date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Officers

Appoint person secretary company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.