This company is commonly known as Countryside Properties (whl) Limited. The company was founded 8 years ago and was given the registration number 10114350. The firm's registered office is in BRENTWOOD. You can find them at Countryside House The Drive, Great Warley, Brentwood, . This company's SIC code is 41100 - Development of building projects.
Name | : | COUNTRYSIDE PROPERTIES (WHL) LIMITED |
---|---|---|
Company Number | : | 10114350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Countryside House The Drive, Great Warley, Brentwood, England, CM13 3AT |
---|---|---|
Country Origin | : | ENGLAND |
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 | 14 March 2023 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 14 March 2023 | 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 |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Secretary | 12 April 2018 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 09 April 2016 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 28 April 2016 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 10 September 2018 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 10 March 2017 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 28 April 2016 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 12 April 2018 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 10 September 2018 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 22 July 2016 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 05 December 2019 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 22 July 2016 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 22 July 2016 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 09 April 2016 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 09 April 2016 | Active |
Countryside Properties (Wgl) Limited | ||
Notified on | : | 22 July 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 |
2023-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-14 | Accounts | Legacy. | Download |
2023-11-14 | Other | Legacy. | Download |
2023-11-14 | Other | Legacy. | Download |
2023-10-22 | Accounts | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-27 | 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 |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-10 | Officers | Appoint person secretary company with name 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 |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.