COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C.

Register to unlock more data on OkredoRegister

COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06344593

Incorporation date

16/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

87 Chapel Farm Cottage, Gussage St. Andrew, Blandford Forum, Dorset DT11 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2007)
dot icon24/03/2026
Termination of appointment of Alan David Preece as a director on 2026-03-23
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon24/07/2025
Termination of appointment of Paul Aubrey as a director on 2025-05-03
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/10/2023
Appointment of Mr Paul Aubrey as a director on 2023-10-09
dot icon13/10/2023
Appointment of Mr Christopher Paul Harris as a director on 2023-10-09
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon01/02/2022
Micro company accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon25/08/2020
Micro company accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon27/02/2020
Resolutions
dot icon27/02/2020
Change of name notice
dot icon27/02/2020
Change of name
dot icon17/12/2019
Termination of appointment of Phil James Bolton as a director on 2019-12-09
dot icon16/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon15/08/2019
Appointment of Mr Phil James Bolton as a director on 2018-11-20
dot icon15/08/2019
Appointment of Mr Stephen Peach as a director on 2018-11-20
dot icon15/08/2019
Termination of appointment of David John Solly as a director on 2018-11-20
dot icon11/07/2019
Amended micro company accounts made up to 2019-03-31
dot icon10/06/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Amended micro company accounts made up to 2018-03-31
dot icon08/11/2018
Termination of appointment of Sarah Gibbs as a director on 2018-10-31
dot icon13/08/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon04/05/2018
Termination of appointment of Stephen William Scoffin as a secretary on 2018-05-01
dot icon04/05/2018
Termination of appointment of Stephen William Scoffin as a secretary on 2018-05-01
dot icon03/05/2018
Appointment of Mr Mark George Baker as a secretary on 2018-05-01
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon12/12/2016
Micro company accounts made up to 2016-03-31
dot icon14/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon05/08/2016
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 87 Chapel Farm Cottage Gussage St. Andrew Blandford Forum Dorset DT11 8DL on 2016-08-05
dot icon20/06/2016
Appointment of Mr Alan David Preece as a director on 2016-06-09
dot icon05/04/2016
Termination of appointment of Daniel John Barnett as a director on 2016-03-31
dot icon20/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2016
Secretary's details changed for Mr Stephen William Scoffin on 2016-02-01
dot icon27/01/2016
Registered office address changed from C/O Cjs the Moorlands Goathland Whitby North Yorkshire YO22 5LZ to 27 Old Gloucester Street London WC1N 3AX on 2016-01-27
dot icon27/08/2015
Annual return made up to 2015-08-14 no member list
dot icon27/08/2015
Termination of appointment of James Hamilton Blockley as a director on 2015-07-31
dot icon11/08/2015
Registered office address changed from Writtle College Lordship Road Chelmsford Essex CM1 3RR to C/O Cjs the Moorlands Goathland Whitby North Yorkshire YO22 5LZ on 2015-08-11
dot icon30/04/2015
Appointment of Mr Stephen William Scoffin as a secretary on 2015-02-23
dot icon24/02/2015
Appointment of Mr Mark George Baker as a director on 2014-11-24
dot icon24/02/2015
Appointment of Ms Linda Mary Nunn as a director on 2014-11-24
dot icon24/02/2015
Appointment of Miss Sarah Gibbs as a director on 2014-11-24
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-14 no member list
dot icon14/08/2014
Director's details changed for Mr Daniel John Barnett on 2014-08-12
dot icon30/07/2014
Termination of appointment of Michael Anderson as a secretary on 2014-07-08
dot icon30/07/2014
Termination of appointment of Michael Anderson as a director on 2014-07-08
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-16 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-16 no member list
dot icon12/09/2012
Director's details changed for Mr Michael Anderson on 2012-09-12
dot icon12/09/2012
Secretary's details changed for Mr Michael Anderson on 2012-09-12
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Annual return made up to 2011-08-16 no member list
dot icon20/07/2011
Appointment of Mr James Hamilton Blockley as a director
dot icon19/07/2011
Appointment of Mr David John Solly as a director
dot icon19/07/2011
Director's details changed for Mr Daniel John Barnett on 2011-07-19
dot icon15/07/2011
Termination of appointment of Michael Woods as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-08-16 no member list
dot icon08/09/2010
Director's details changed for Michael John Woods on 2010-08-16
dot icon08/09/2010
Director's details changed for Mr Daniel John Barnett on 2010-08-16
dot icon08/09/2010
Director's details changed for Mr Michael Anderson on 2010-08-16
dot icon16/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/09/2009
Annual return made up to 16/08/09
dot icon24/06/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/06/2009
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon19/06/2009
Director appointed mr daniel john barnett
dot icon10/06/2009
Director and secretary's change of particulars / michael anderson / 18/04/2009
dot icon08/09/2008
Annual return made up to 16/08/08
dot icon08/09/2008
Director and secretary's change of particulars / michael anderson / 08/09/2008
dot icon16/08/2007
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
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preece, Alan David
Director
09/06/2016 - 23/03/2026
3
Harris, Christopher Paul
Director
09/10/2023 - Present
3
Aubrey, Paul
Director
09/10/2023 - 03/05/2025
-
Baker, Mark George
Director
24/11/2014 - Present
-
Peach, Stephen
Director
20/11/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 MANAGEMENT ASSOCIATION C.I.C.

COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C. is an(a) Active company incorporated on 16/08/2007 with the registered office located at 87 Chapel Farm Cottage, Gussage St. Andrew, Blandford Forum, Dorset DT11 8DL. There are currently 4 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 MANAGEMENT ASSOCIATION C.I.C.?

toggle

COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C. is currently Active. It was registered on 16/08/2007 .

Where is COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C. located?

toggle

COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C. is registered at 87 Chapel Farm Cottage, Gussage St. Andrew, Blandford Forum, Dorset DT11 8DL.

What does COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C. do?

toggle

COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C. operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C.?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Alan David Preece as a director on 2026-03-23.