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.
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 | : |
|
Registered Address | : | Countryside House, The Drive Warley, Brentwood, Essex, CM13 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Countryside House, The Drive Warley, Brentwood, CM13 3AT | Director | 31 March 2023 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Director | 01 December 2021 | Active |
12 Springpark Drive, Beckenham, BR3 6QD | Secretary | 11 March 1997 | Active |
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT | Secretary | 27 October 1992 | Active |
Pasturewood House, Abinger Lane, Abinger Common, Dorking, RH5 6JH | Secretary | 09 October 1992 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 01 June 2004 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 04 August 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 October 1992 | Active |
Spoute House, Long Mill Lane, Plaxtol, Sevenoaks, TN15 0QR | Director | 11 March 1997 | Active |
4 Sandy Ridge, Borough Green, Sevenoaks, TN15 8HP | Director | 01 October 2002 | Active |
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS | Director | 27 October 1992 | Active |
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ | Director | 27 October 1992 | Active |
Countryside House, The Drive Warley, Brentwood, CM13 3AT | Director | 14 January 1999 | Active |
Grove House, Oxen End, Little Bardfield, Braintree, CM7 4PX | Director | 27 October 1992 | Active |
1 Alloway Road, Bow, London, E3 5AS | Director | 15 July 2002 | Active |
33 Palmers Croft, Chelmer Village, Chelmsford, CM2 6SR | Director | 11 December 2002 | Active |
9 Southchurch Hall Close, Southend On Sea, SS1 2TE | Director | 01 April 1999 | Active |
Damar Lodge The Chase, Black Notley, Braintree, CM7 8QX | Director | 11 March 1997 | Active |
Setherum House, Benham Park Marsh Benham, Newbury, RG20 8LX | Director | 11 March 1997 | Active |
59 Worlebury Hill Road, Weston Super Mare, BS22 9ST | Director | 15 April 1999 | Active |
22 Laureate Way, Hemel Hempstead, HP1 3RT | Director | 01 October 1998 | Active |
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT | Director | 27 October 1992 | Active |
Thurlow House, Park Close, Fetcham, KT22 9BD | Director | 11 March 1997 | Active |
10 Danbury Street, Islington, London, N1 8JU | Director | 09 October 1992 | Active |
Countryside House, The Drive Warley, Brentwood, CM13 3AT | Director | 01 October 2017 | Active |
Pasturewood House, Abinger Lane, Abinger Common, Dorking, RH5 6JH | Director | 09 October 1992 | Active |
Countryside House, The Drive Warley, Brentwood, CM13 3AT | Director | 01 October 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 October 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Change account reference date company current extended. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Capital | Legacy. | Download |
2021-03-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-26 | Insolvency | Legacy. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.