COUNTRYPARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COUNTRYPARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04590184

Incorporation date

14/11/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Windsor Court 9-13 Olton Road, Shirley, Solihull, West Midlands B90 3NFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2002)
dot icon15/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon31/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon31/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon31/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon31/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon24/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon24/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon24/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon24/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon09/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon09/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon09/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon09/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon23/03/2022
Appointment of Mr Peter Alan Beddard as a secretary on 2022-03-23
dot icon23/03/2022
Termination of appointment of Paul Alton as a secretary on 2022-03-23
dot icon29/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon29/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon29/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon29/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon16/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon16/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon16/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon15/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon15/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon30/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon30/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon04/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon04/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon04/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon29/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon14/02/2018
Registered office address changed from Windsor Court 9-13 Olton Road Shirley Solihull B90 3NF England to Windsor Court 9-13 Olton Road Shirley Solihull West Midlands B90 3NF on 2018-02-14
dot icon08/02/2018
Registered office address changed from Moss House 8 Druids Lane Maypole Birmingham West Midlands B14 5SN to Windsor Court 9-13 Olton Road Shirley Solihull B90 3NF on 2018-02-08
dot icon27/11/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon08/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon08/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon08/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon08/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon07/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon18/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon18/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon10/10/2016
Satisfaction of charge 1 in full
dot icon10/10/2016
Satisfaction of charge 2 in full
dot icon20/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon03/11/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon03/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon03/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon03/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon06/01/2015
Amended audit exemption subsidiary accounts made up to 2014-03-31
dot icon06/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon06/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon06/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon17/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/05/2011
Appointment of Mrs. Marlene Cynthia Parkinson as a director
dot icon15/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Steven Parkinson on 2009-11-16
dot icon14/11/2008
Return made up to 14/11/08; full list of members
dot icon22/09/2008
Appointment terminated director john downer
dot icon05/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2007
Return made up to 14/11/07; no change of members
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 14/11/06; full list of members
dot icon30/10/2006
Director's particulars changed
dot icon25/11/2005
Return made up to 14/11/05; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/11/2004
Return made up to 14/11/04; full list of members
dot icon30/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/12/2003
Particulars of mortgage/charge
dot icon21/11/2003
Return made up to 14/11/03; full list of members
dot icon05/03/2003
Particulars of mortgage/charge
dot icon20/02/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon16/12/2002
Ad 28/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon14/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Gary Downer
Director
14/11/2002 - 01/09/2008
111
Parkinson, Steven
Director
14/11/2002 - Present
9
Parkinson, Marlene Cynthia
Director
26/05/2011 - Present
6
Beddard, Peter Alan
Secretary
23/03/2022 - Present
-
Alton, Paul
Secretary
14/11/2002 - 23/03/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRYPARK PROPERTIES LIMITED

COUNTRYPARK PROPERTIES LIMITED is an(a) Active company incorporated on 14/11/2002 with the registered office located at Windsor Court 9-13 Olton Road, Shirley, Solihull, West Midlands B90 3NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYPARK PROPERTIES LIMITED?

toggle

COUNTRYPARK PROPERTIES LIMITED is currently Active. It was registered on 14/11/2002 .

Where is COUNTRYPARK PROPERTIES LIMITED located?

toggle

COUNTRYPARK PROPERTIES LIMITED is registered at Windsor Court 9-13 Olton Road, Shirley, Solihull, West Midlands B90 3NF.

What does COUNTRYPARK PROPERTIES LIMITED do?

toggle

COUNTRYPARK PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COUNTRYPARK PROPERTIES LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-14 with no updates.