COUNTRYSIDE 27 LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE 27 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06126298

Incorporation date

23/02/2007

Size

Full

Contacts

Registered address

Registered address

Countryside House, The Drive Great Warley, Brentwood, Essex CM13 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon10/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon06/03/2026
Termination of appointment of Fikret Ulug as a director on 2026-03-05
dot icon18/02/2026
Director's details changed for Stephen Paul Shane on 2026-02-13
dot icon30/12/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon12/08/2024
Termination of appointment of Steven Geoffrey Pearce as a director on 2024-08-09
dot icon12/08/2024
Appointment of Stephen Paul Shane as a director on 2024-08-09
dot icon07/07/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon12/06/2023
Accounts for a small company made up to 2022-09-30
dot icon10/03/2023
Director's details changed for Mr Steven Pearce on 2023-01-01
dot icon06/02/2023
Auditor's resignation
dot icon02/02/2023
Termination of appointment of Peter Mccormack as a secretary on 2022-12-31
dot icon26/04/2022
Full accounts made up to 2021-09-30
dot icon25/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon06/01/2022
Appointment of Mr Peter Mccormack as a secretary on 2022-01-01
dot icon06/01/2022
Termination of appointment of Tracy Marina Warren as a secretary on 2021-12-31
dot icon06/09/2021
Appointment of Mr Fikret Ulug as a director on 2021-08-25
dot icon06/09/2021
Termination of appointment of Peter Gore as a director on 2021-08-10
dot icon11/05/2021
Appointment of Mr Michael Laurence O'leary as a director on 2021-04-23
dot icon19/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon07/04/2021
Full accounts made up to 2020-09-30
dot icon04/01/2021
Termination of appointment of Richard John Woolsey as a director on 2020-12-31
dot icon16/07/2020
Full accounts made up to 2019-09-30
dot icon27/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon14/02/2020
Appointment of Mr Peter Gore as a director on 2020-02-12
dot icon14/02/2020
Termination of appointment of Kurt Frederick Adamson as a director on 2020-02-12
dot icon16/01/2020
Appointment of Mr Steven Pearce as a director on 2020-01-01
dot icon25/09/2019
Termination of appointment of Christopher Paul Hearn as a director on 2019-08-31
dot icon20/05/2019
Full accounts made up to 2018-09-30
dot icon13/05/2019
Appointment of Robert Crombie as a director on 2019-05-08
dot icon13/05/2019
Termination of appointment of Ingrid Ruth Osborne as a director on 2019-05-08
dot icon26/03/2019
Appointment of Mr Peter Leonard Willis as a director on 2019-03-05
dot icon26/03/2019
Appointment of Mr Christopher Paul Hearn as a director on 2019-03-05
dot icon26/03/2019
Termination of appointment of Graham Stewart Cherry as a director on 2019-03-05
dot icon06/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon23/03/2018
Full accounts made up to 2017-09-30
dot icon02/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon03/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon16/08/2016
Director's details changed for Mr Richard John Woolsey on 2016-05-06
dot icon16/08/2016
Director's details changed for Ingrid Ruth Osborne on 2016-05-06
dot icon16/08/2016
Director's details changed for Mr Kurt Frederick Adamson on 2016-05-06
dot icon22/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon09/12/2015
Full accounts made up to 2015-09-30
dot icon12/11/2015
Director's details changed for Ingrid Ruth Skinner on 2015-07-25
dot icon11/11/2015
Appointment of Christopher Richard Bladon as a director on 2015-11-01
dot icon11/11/2015
Termination of appointment of Antony Travers as a director on 2015-10-30
dot icon20/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2014-09-30
dot icon11/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon07/02/2014
Full accounts made up to 2013-09-30
dot icon08/08/2013
Appointment of Mr Richard John Woolsey as a director
dot icon08/08/2013
Appointment of Mr Kurt Frederick Adamson as a director
dot icon08/08/2013
Termination of appointment of Simon Brown as a director
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon21/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon16/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2011-09-30
dot icon23/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon23/03/2011
Director's details changed for Ingrid Ruth Gelley on 2010-09-11
dot icon04/01/2011
Full accounts made up to 2010-09-30
dot icon23/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon23/03/2010
Director's details changed for Antony Travers on 2010-03-23
dot icon23/03/2010
Director's details changed for Simon James Brown on 2010-03-23
dot icon23/03/2010
Director's details changed for Ingrid Ruth Gelley on 2010-03-23
dot icon05/02/2010
Full accounts made up to 2009-09-30
dot icon01/10/2009
Accounts for a dormant company made up to 2008-09-30
dot icon15/07/2009
Director appointed ingrid ruth gelley
dot icon08/06/2009
Resolutions
dot icon05/06/2009
Director appointed simon james brown
dot icon05/06/2009
Director appointed antony travers
dot icon05/06/2009
Appointment terminated director ian kelley
dot icon23/03/2009
Return made up to 23/02/09; full list of members
dot icon08/08/2008
Secretary appointed tracy marina warren
dot icon06/08/2008
Appointment terminated secretary gary shillingslaw
dot icon07/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon04/03/2008
Return made up to 23/02/08; full list of members
dot icon23/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon29/05/2007
New director appointed
dot icon25/03/2007
Accounting reference date shortened from 29/02/08 to 30/09/07
dot icon25/03/2007
Director resigned
dot icon25/03/2007
New director appointed
dot icon23/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Graham Stewart
Director
23/02/2007 - 05/03/2019
113
O'leary, Michael Laurence
Director
23/04/2021 - Present
19
Hearn, Christopher Paul
Director
05/03/2019 - 31/08/2019
77
Bladon, Christopher Richard
Director
01/11/2015 - Present
9
Crombie, Robert
Director
08/05/2019 - Present
2

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 COUNTRYSIDE 27 LIMITED

COUNTRYSIDE 27 LIMITED is an(a) Active company incorporated on 23/02/2007 with the registered office located at Countryside House, The Drive Great Warley, Brentwood, Essex CM13 3AT. There are currently 5 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 COUNTRYSIDE 27 LIMITED?

toggle

COUNTRYSIDE 27 LIMITED is currently Active. It was registered on 23/02/2007 .

Where is COUNTRYSIDE 27 LIMITED located?

toggle

COUNTRYSIDE 27 LIMITED is registered at Countryside House, The Drive Great Warley, Brentwood, Essex CM13 3AT.

What does COUNTRYSIDE 27 LIMITED do?

toggle

COUNTRYSIDE 27 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COUNTRYSIDE 27 LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-23 with no updates.