This company is commonly known as Countryside Properties (wpl) Limited. The company was founded 10 years ago and was given the registration number 08575300. 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 (WPL) LIMITED |
---|---|---|
Company Number | : | 08575300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2013 |
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 | 05 April 2019 | 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 |
Tudorgate Grange, Business Park, Enderby Road, Leicester, England, LE8 6EP | Director | 13 March 2014 | Active |
Tudorgate Grange, Business Park, Enderby Road, Leicester, England, LE8 6EP | Director | 13 March 2014 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 28 August 2018 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 25 August 2016 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 13 March 2014 | Active |
Tudorgate Grange, Business Park, Enderby Road, Leicester, England, LE8 6EP | Director | 13 March 2014 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 12 April 2018 | Active |
145-157, St John Street, London, EC1V 4PW | Director | 18 June 2013 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 13 July 2017 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 28 August 2018 | Active |
Tudorgate Grange, Business Park, Enderby Road, Leicester, United Kingdom, LE8 6EP | Director | 22 November 2013 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 13 March 2014 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 01 April 2016 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 13 March 2014 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 29 April 2019 | Active |
145-157, St John Street, London, England, EC1V 4PW | Corporate Director | 18 June 2013 | Active |
Countryside Properties (Whl) Limited | ||
Notified on | : | 20 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 |
2023-12-09 | Gazette | Gazette filings brought up to date. | Download |
2023-12-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-07 | Accounts | Legacy. | Download |
2023-12-07 | Other | Legacy. | Download |
2023-12-07 | Other | Legacy. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-06-26 | 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 |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Officers | Appoint person secretary company with name date. | Download |
2022-01-10 | 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 |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-14 | Capital | Legacy. | Download |
2021-04-14 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.