COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06023552

Incorporation date

08/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Countryside House, The Drive, Brentwood, Essex CM13 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2022)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon30/10/2025
Appointment of Mr Mark Townshend Fowler as a director on 2025-09-17
dot icon30/10/2025
Appointment of Mr Ian Kenneth Rylatt as a director on 2025-09-17
dot icon30/10/2025
Termination of appointment of Edward William Nobbs as a director on 2025-08-18
dot icon08/07/2025
Change of details for Countryside Properties (Joint Ventures) Limited as a person with significant control on 2025-07-03
dot icon09/06/2025
Director's details changed for Mrs Verity Ann Macey on 2025-05-06
dot icon15/05/2025
Director's details changed for Mr James William Hamand on 2025-05-07
dot icon02/05/2025
Termination of appointment of David Tudor-Morgan as a director on 2025-03-25
dot icon27/02/2025
Director's details changed for Ms Verity Ann Macey on 2025-01-09
dot icon16/01/2025
Director's details changed for Ms Verity Macmahon on 2025-01-09
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon10/07/2024
Director's details changed for Edward Nobbs on 2024-07-09
dot icon09/05/2024
Termination of appointment of Sheryl Pimenta as a director on 2024-04-17
dot icon09/05/2024
Appointment of Edward Nobbs as a director on 2024-04-17
dot icon07/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon09/10/2023
Appointment of Vistry Secretary Limited as a secretary on 2023-09-12
dot icon16/08/2023
Appointment of David Tudor-Morgan as a director on 2023-08-14
dot icon14/08/2023
Appointment of Ms Sheryl Pimenta as a director on 2023-06-26
dot icon14/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/03/2023
Appointment of Ms Verity Macmahon as a director on 2023-03-27
dot icon02/02/2023
Termination of appointment of Peter Mccormack as a director on 2022-12-31
dot icon02/02/2023
Termination of appointment of Peter Mccormack as a secretary on 2022-12-31
dot icon02/02/2023
Termination of appointment of Catherine Elizabeth Brooking as a director on 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon07/02/2022
-
dot icon07/02/2022
Rectified The AP01 was removed from the public register on 25/07/2022 as it was invalid or ineffective

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
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
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

27
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 ANNINGTON (MILL HILL) LIMITED

COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED is an(a) Active company incorporated on 08/12/2006 with the registered office located at Countryside House, The Drive, 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 ANNINGTON (MILL HILL) LIMITED?

toggle

COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED is currently Active. It was registered on 08/12/2006 .

Where is COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED located?

toggle

COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED is registered at Countryside House, The Drive, Brentwood, Essex CM13 3AT.

What does COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED do?

toggle

COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.