UKBizDB.co.uk

COUNTRYSIDE PROPERTIES (WPL) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Countryside House The Drive, Great Warley, Brentwood, England, CM13 3AT
Country Origin:ENGLAND
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 Secretary14 March 2023Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director14 March 2023Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director05 April 2019Active
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
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Secretary12 April 2018Active
Tudorgate Grange, Business Park, Enderby Road, Leicester, England, LE8 6EP

Director13 March 2014Active
Tudorgate Grange, Business Park, Enderby Road, Leicester, England, LE8 6EP

Director13 March 2014Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director28 August 2018Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director25 August 2016Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director13 March 2014Active
Tudorgate Grange, Business Park, Enderby Road, Leicester, England, LE8 6EP

Director13 March 2014Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director12 April 2018Active
145-157, St John Street, London, EC1V 4PW

Director18 June 2013Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director13 July 2017Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director28 August 2018Active
Tudorgate Grange, Business Park, Enderby Road, Leicester, United Kingdom, LE8 6EP

Director22 November 2013Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director13 March 2014Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director01 April 2016Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director13 March 2014Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director29 April 2019Active
145-157, St John Street, London, England, EC1V 4PW

Corporate Director18 June 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-23Accounts

Change account reference date company current extended.

Download
2023-12-09Gazette

Gazette filings brought up to date.

Download
2023-12-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-07Accounts

Legacy.

Download
2023-12-07Other

Legacy.

Download
2023-12-07Other

Legacy.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Appoint corporate secretary company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-01-10Officers

Appoint person secretary company with name date.

Download
2022-01-10Officers

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
2021-11-01Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-04-14Capital

Capital statement capital company with date currency figure.

Download
2021-04-14Capital

Legacy.

Download
2021-04-14Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.