UKBizDB.co.uk

WOOLWICH COUNTRYSIDE LIMITED

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

This company is commonly known as Woolwich Countryside Limited. The company was founded 34 years ago and was given the registration number 02442706. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WOOLWICH COUNTRYSIDE LIMITED
Company Number:02442706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 November 1989
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
Millshaw Court, Global Avenue, Leeds, England, LS11 8AN

Director03 August 2015Active
15, Canada Square, London, E14 5GL

Director01 October 2017Active
12 Springpark Drive, Beckenham, BR3 6QD

Secretary13 April 2004Active
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT

Secretary-Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary28 June 2004Active
14 Bickmore Way, Tonbridge, TN9 1ND

Director-Active
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS

Director-Active
Countryside House, The Drive Brentwood, Essex, CM13 3AT

Director-Active
1 Churchill Place, London, E14 5HP

Director28 January 2000Active
7 All Saints Road, Tunbridge Wells, TN4 9JF

Director02 May 1996Active
Millshaw Court, Global Avenue, Leeds, England, LS11 8DD

Director18 June 2013Active
7 Lynton Road, Thorpe Bay, Essex, SS1 3BE

Director08 February 1996Active
8 Prince Consort Drive, Chislehurst, BR7 5SB

Director-Active
1 Churchill Place, London, E14 5HP

Director17 March 2006Active
Setherum House, Benham Park Marsh Benham, Newbury, RG20 8LX

Director29 April 1997Active
21 Cromwell Lane, Maldon, CM9 4LB

Director26 January 1993Active
Broomers Cottage, Broomers Corner, Shipley, Horsham, RH13 8PX

Director01 July 1994Active
Longmead Littleworth, Partridge Green, West Sussex, RH13 8JU

Director29 April 1997Active
15 Carlyle Square, London, SW3 6EX

Director18 January 1994Active
Floor 24, G2.02, 1 Churchill Place, London, England, E14 5HP

Director17 June 2011Active
1 Churchill Place, London, E14 5HP

Director13 September 2007Active
10 Petresfield Way, West Horndon, Brentwood, CM13 3TG

Director26 January 1993Active
1, Churchill Place, London, England, E14 5HP

Director07 May 2014Active

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 25 to 50 percent
Woolwich Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-07Gazette

Gazette dissolved liquidation.

Download
2021-01-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-04Address

Change registered office address company with date old address new address.

Download
2018-03-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-29Resolution

Resolution.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type total exemption full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Officers

Appoint person director company with name date.

Download
2015-07-13Officers

Termination director company with name termination date.

Download
2015-06-15Accounts

Accounts with accounts type total exemption full.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Officers

Change person director company with change date.

Download
2014-10-06Accounts

Accounts with accounts type total exemption full.

Download
2014-06-04Officers

Appoint person director company with name.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-03Officers

Termination director company with name.

Download
2013-11-16Mortgage

Mortgage satisfy charge full.

Download
2013-11-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.