COUNTRYSIDE PARTNERSHIPS LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE PARTNERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09878920

Incorporation date

18/11/2015

Size

Full

Contacts

Registered address

Registered address

11 Tower View, Kings Hill, West Malling, Kent, United Kingdom ME19 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2015)
dot icon13/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon14/08/2025
Appointment of Ms Clare Jane Bates as a director on 2025-07-30
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Registered office address changed from Countryside House the Drive Brentwood Essex CM13 3AT United Kingdom to 11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY on 2025-07-08
dot icon27/01/2025
Termination of appointment of Earl Sibley as a director on 2024-12-31
dot icon03/01/2025
Full accounts made up to 2023-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon28/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/12/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon08/06/2023
Amended group of companies' accounts made up to 2022-09-30
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-09
dot icon22/05/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon22/05/2023
Statement of capital on 2022-11-11
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon07/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon07/12/2022
Notification of Vistry Group Plc as a person with significant control on 2022-11-11
dot icon02/12/2022
Resolutions
dot icon02/12/2022
Re-registration of Memorandum and Articles
dot icon02/12/2022
Certificate of re-registration from Public Limited Company to Private
dot icon02/12/2022
Re-registration from a public company to a private limited company
dot icon18/11/2022
Satisfaction of charge 098789200002 in full
dot icon17/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Resolutions
dot icon15/11/2022
Appointment of Mr Earl Sibley as a director on 2022-11-11
dot icon15/11/2022
Termination of appointment of Amanda Jane Burton as a director on 2022-11-11
dot icon15/11/2022
Termination of appointment of Amanda Georgina Clack as a director on 2022-11-11
dot icon15/11/2022
Termination of appointment of Douglas Malcolm Hurt as a director on 2022-11-11
dot icon15/11/2022
Termination of appointment of William Simon Townsend as a director on 2022-11-11
dot icon15/11/2022
Termination of appointment of Peter Lee as a director on 2022-11-11
dot icon15/11/2022
Termination of appointment of Sally Morgan as a director on 2022-11-11
dot icon15/11/2022
Termination of appointment of Gary Neville Whitaker as a secretary on 2022-11-11
dot icon15/11/2022
Appointment of Mrs Clare Jane Bates as a secretary on 2022-11-11
dot icon15/11/2022
Court order
dot icon13/07/2022
Termination of appointment of John Walley Martin as a director on 2022-07-12
dot icon23/05/2022
Second filing for the appointment of Mr Timothy Charles Lawlor as a director
dot icon29/03/2022
Appointment of Mr Timothy Charles Lawlor as a director on 2022-03-28
dot icon10/03/2022
Appointment of Amanda Georgina Clack as a director on 2022-03-10
dot icon28/02/2022
Group of companies' accounts made up to 2021-09-30
dot icon22/02/2022
Auditor's resignation
dot icon07/02/2022
Resolutions
dot icon28/01/2022
Certificate of change of name
dot icon21/01/2022
Appointment of Mr Peter Lee as a director on 2022-01-21
dot icon13/01/2022
Termination of appointment of Iain Duncan Mcpherson as a director on 2022-01-13
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon01/12/2021
Termination of appointment of Michael Ian Scott as a director on 2021-11-29
dot icon19/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon19/07/2021
Termination of appointment of David Howell as a director on 2021-04-30
dot icon27/04/2021
Appointment of Mr John Walley Martin as a director on 2021-04-13
dot icon01/03/2021
Resolutions
dot icon09/02/2021
Group of companies' accounts made up to 2020-09-30
dot icon08/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-07-27
dot icon07/02/2020
Resolutions
dot icon27/01/2020
Group of companies' accounts made up to 2019-09-30
dot icon09/01/2020
Termination of appointment of Ian Calvert Sutcliffe as a director on 2019-12-31
dot icon09/01/2020
Appointment of Iain Duncan Mcpherson as a director on 2020-01-01
dot icon26/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon09/05/2019
Termination of appointment of Rebecca Jane Worthington as a director on 2019-04-17
dot icon01/05/2019
Director's details changed for Mr Michael Ian Scott on 2019-02-04
dot icon11/03/2019
Appointment of Mr William Simon Townsend as a director on 2019-03-01
dot icon07/02/2019
Resolutions
dot icon29/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon28/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon16/10/2018
Register(s) moved to registered inspection location Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon16/10/2018
Register inspection address has been changed to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon01/10/2018
Appointment of Michael Ian Scott as a director on 2018-10-01
dot icon31/01/2018
Resolutions
dot icon26/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon12/01/2018
Appointment of Mr Douglas Malcolm Hurt as a director on 2018-01-01
dot icon05/01/2018
Termination of appointment of Richard John Adam as a director on 2017-12-31
dot icon06/12/2017
Termination of appointment of Federico Carlo Canciani as a director on 2017-12-05
dot icon29/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon11/09/2017
Director's details changed for Mr Ian Calvert Sutcliffe on 2017-09-05
dot icon09/06/2017
Termination of appointment of James Peter Van Steenkiste as a director on 2017-06-05
dot icon23/02/2017
Resolutions
dot icon01/02/2017
Group of companies' accounts made up to 2016-09-30
dot icon01/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon24/10/2016
Director's details changed for Mr Ian Calvert Sutcliffe on 2016-10-03
dot icon26/05/2016
Satisfaction of charge 098789200001 in full
dot icon16/05/2016
Registration of charge 098789200002, created on 2016-05-12
dot icon22/03/2016
Registration of charge 098789200001, created on 2016-03-21
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-02-17
dot icon09/03/2016
Statement of capital on 2016-03-09
dot icon09/03/2016
Reduction of iss capital and minute (oc)
dot icon09/03/2016
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon24/02/2016
Resolutions
dot icon11/02/2016
Resolutions
dot icon07/01/2016
Certificate of change of name
dot icon07/01/2016
Change of name notice
dot icon24/12/2015
Appointment of Mr James Peter Van Steenkiste as a director on 2015-12-17
dot icon24/12/2015
Appointment of Mr Federico Carlo Canciani as a director on 2015-12-17
dot icon24/12/2015
Appointment of Mr Richard John Adam as a director on 2015-12-17
dot icon23/12/2015
Appointment of Baroness of Huyton Sally Morgan as a director on 2015-12-17
dot icon23/12/2015
Appointment of Ms Amanda Jane Burton as a director on 2015-12-17
dot icon23/12/2015
Appointment of Mr David Howell as a director on 2015-12-14
dot icon26/11/2015
Resolutions
dot icon26/11/2015
Resolutions
dot icon24/11/2015
Termination of appointment of Paul Alan Newcombe as a director on 2015-11-19
dot icon24/11/2015
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2015-11-19
dot icon24/11/2015
Termination of appointment of Hackwood Directors Limited as a director on 2015-11-19
dot icon24/11/2015
Appointment of Mrs Rebecca Jane Worthington as a director on 2015-11-19
dot icon24/11/2015
Appointment of Gary Neville Whitaker as a secretary on 2015-11-19
dot icon24/11/2015
Appointment of Mr Ian Calvert Sutcliffe as a director on 2015-11-19
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-19
dot icon23/11/2015
Commence business and borrow
dot icon23/11/2015
Current accounting period shortened from 2016-11-30 to 2016-09-30
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-19
dot icon23/11/2015
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Countryside House the Drive Brentwood Essex CM13 3AT on 2015-11-23
dot icon23/11/2015
Trading certificate for a public company
dot icon18/11/2015
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
01/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Clare Jane
Director
30/07/2025 - Present
142
Burton, Amanda Jane
Director
17/12/2015 - 11/11/2022
71
Clack, Amanda Georgina
Director
10/03/2022 - 11/11/2022
2
Sibley, Earl
Director
11/11/2022 - 31/12/2024
110
Martin, John Walley
Director
13/04/2021 - 12/07/2022
48

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 PARTNERSHIPS LIMITED

COUNTRYSIDE PARTNERSHIPS LIMITED is an(a) Active company incorporated on 18/11/2015 with the registered office located at 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom ME19 4UY. 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 COUNTRYSIDE PARTNERSHIPS LIMITED?

toggle

COUNTRYSIDE PARTNERSHIPS LIMITED is currently Active. It was registered on 18/11/2015 .

Where is COUNTRYSIDE PARTNERSHIPS LIMITED located?

toggle

COUNTRYSIDE PARTNERSHIPS LIMITED is registered at 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom ME19 4UY.

What does COUNTRYSIDE PARTNERSHIPS LIMITED do?

toggle

COUNTRYSIDE PARTNERSHIPS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COUNTRYSIDE PARTNERSHIPS LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-01 with no updates.