UKBizDB.co.uk

COUNTRYSIDE RESIDENTIAL (SOUTH THAMES) LIMITED

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

This company is commonly known as Countryside Residential (south Thames) Limited. The company was founded 31 years ago and was given the registration number 02752636. The firm's registered office is in BRENTWOOD. You can find them at Countryside House, The Drive Warley, Brentwood, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COUNTRYSIDE RESIDENTIAL (SOUTH THAMES) LIMITED
Company Number:02752636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Countryside House, The Drive Warley, Brentwood, Essex, CM13 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Countryside House, The Drive Warley, Brentwood, CM13 3AT

Director31 March 2023Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

Director01 December 2021Active
12 Springpark Drive, Beckenham, BR3 6QD

Secretary11 March 1997Active
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT

Secretary27 October 1992Active
Pasturewood House, Abinger Lane, Abinger Common, Dorking, RH5 6JH

Secretary09 October 1992Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary01 June 2004Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 1992Active
Spoute House, Long Mill Lane, Plaxtol, Sevenoaks, TN15 0QR

Director11 March 1997Active
4 Sandy Ridge, Borough Green, Sevenoaks, TN15 8HP

Director01 October 2002Active
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS

Director27 October 1992Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director27 October 1992Active
Countryside House, The Drive Warley, Brentwood, CM13 3AT

Director14 January 1999Active
Grove House, Oxen End, Little Bardfield, Braintree, CM7 4PX

Director27 October 1992Active
1 Alloway Road, Bow, London, E3 5AS

Director15 July 2002Active
33 Palmers Croft, Chelmer Village, Chelmsford, CM2 6SR

Director11 December 2002Active
9 Southchurch Hall Close, Southend On Sea, SS1 2TE

Director01 April 1999Active
Damar Lodge The Chase, Black Notley, Braintree, CM7 8QX

Director11 March 1997Active
Setherum House, Benham Park Marsh Benham, Newbury, RG20 8LX

Director11 March 1997Active
59 Worlebury Hill Road, Weston Super Mare, BS22 9ST

Director15 April 1999Active
22 Laureate Way, Hemel Hempstead, HP1 3RT

Director01 October 1998Active
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT

Director27 October 1992Active
Thurlow House, Park Close, Fetcham, KT22 9BD

Director11 March 1997Active
10 Danbury Street, Islington, London, N1 8JU

Director09 October 1992Active
Countryside House, The Drive Warley, Brentwood, CM13 3AT

Director01 October 2017Active
Pasturewood House, Abinger Lane, Abinger Common, Dorking, RH5 6JH

Director09 October 1992Active
Countryside House, The Drive Warley, Brentwood, CM13 3AT

Director01 October 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 October 1992Active

People with Significant Control

Countryside Properties (Uk) Limited
Notified on:06 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Change account reference date company current extended.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Capital

Legacy.

Download
2021-03-26Capital

Capital statement capital company with date currency figure.

Download
2021-03-26Insolvency

Legacy.

Download
2021-03-26Resolution

Resolution.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2019-04-30Officers

Change person director company with change date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.