This company is commonly known as Countryside Residential (south West) Limited. The company was founded 32 years ago and was given the registration number 02752637. 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 WEST) LIMITED |
---|---|---|
Company Number | : | 02752637 |
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 | 09 September 1996 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Secretary | 01 January 2022 | 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 |
2 Acre Place, Puckshole Randwick, Stroud, GL5 4BE | 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 | 11 July 1997 | 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 | 03 May 2005 | Active |
33 Palmers Croft, Chelmer Village, Chelmsford, CM2 6SR | Director | 11 December 2002 | Active |
59 Worlebury Hill Road, Weston Super Mare, BS22 9ST | Director | 09 September 1996 | Active |
The School House, Querns Lane, Cirencester, GL7 1RL | Director | 01 October 2000 | Active |
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT | Director | 27 October 1992 | Active |
Thurlow House, Park Close, Fetcham, KT22 9BD | Director | 01 October 1999 | 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.