COUNTRYSIDE PROPERTIES (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE PROPERTIES (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02424280

Incorporation date

19/09/1989

Size

Dormant

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 19/09/1989)
dot icon02/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/07/2025
Change of details for Countryside Properties (Uk) Limited as a person with significant control on 2025-07-03
dot icon08/07/2025
Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT to 11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY on 2025-07-08
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon23/12/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon12/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon03/04/2023
Termination of appointment of Gary Neville Whitaker as a director on 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon13/03/2023
Appointment of Vistry Secretary Limited as a secretary on 2023-03-13
dot icon13/03/2023
Appointment of Ms Clare Jane Bates as a director on 2023-03-13
dot icon02/02/2023
Termination of appointment of Peter Mccormack as a secretary on 2022-12-31
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/04/2022
Confirmation statement made on 2022-03-28 with 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 icon04/01/2022
Appointment of Mr Thomas David Wright as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Michael Ian Scott as a director on 2021-11-29
dot icon10/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/05/2021
Confirmation statement made on 2021-03-28 with updates
dot icon26/03/2021
Statement by Directors
dot icon26/03/2021
Statement of capital on 2021-03-26
dot icon26/03/2021
Solvency Statement dated 17/03/21
dot icon26/03/2021
Resolutions
dot icon07/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon06/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon07/08/2019
Director's details changed for Mr Gary Neville Whitaker on 2019-08-02
dot icon04/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon30/04/2019
Director's details changed for Mr Michael Ian Scott on 2019-02-04
dot icon10/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon18/10/2017
Termination of appointment of Graham Stewart Cherry as a director on 2017-09-30
dot icon18/10/2017
Appointment of Gary Neville Whitaker as a director on 2017-10-01
dot icon17/10/2017
Appointment of Mr Michael Ian Scott as a director on 2017-10-01
dot icon13/10/2017
Termination of appointment of Richard Stephen Cherry as a director on 2017-09-30
dot icon07/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon31/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon21/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon24/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon14/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/04/2015
Termination of appointment of Mark Philip Chatham as a director on 2015-03-31
dot icon17/12/2014
Satisfaction of charge 024242800027 in full
dot icon09/10/2014
Director's details changed for Richard Stephen Cherry on 2014-09-23
dot icon22/08/2014
Director's details changed for Mr Mark Philip Chatham on 2014-08-12
dot icon25/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon21/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon01/05/2013
Registration of charge 024242800027
dot icon25/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon12/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon14/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon17/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon26/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon16/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon26/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon23/04/2010
Registered office address changed from Countryside House the Warley Hill Business Park the Drive Brentwood Essex CM13 3AT on 2010-04-23
dot icon12/02/2010
Termination of appointment of Alan Cherry as a director
dot icon08/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon24/04/2009
Return made up to 28/03/09; full list of members
dot icon08/08/2008
Secretary appointed tracy marina warren
dot icon06/08/2008
Appointment terminated secretary gary shillinglaw
dot icon23/04/2008
Return made up to 28/03/08; full list of members
dot icon18/03/2008
Certificate of re-registration from Public Limited Company to Private
dot icon18/03/2008
Re-registration of Memorandum and Articles
dot icon18/03/2008
Application for reregistration from PLC to private
dot icon18/03/2008
Resolutions
dot icon11/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon30/03/2007
Return made up to 28/03/07; full list of members
dot icon04/12/2006
New director appointed
dot icon01/12/2006
Accounts for a dormant company made up to 2006-09-30
dot icon27/09/2006
Director's particulars changed
dot icon06/04/2006
Return made up to 28/03/06; full list of members
dot icon27/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon13/05/2005
Return made up to 28/03/05; full list of members
dot icon10/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
New secretary appointed
dot icon10/06/2004
Secretary resigned
dot icon16/04/2004
Return made up to 28/03/04; full list of members
dot icon17/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon30/10/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon16/10/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon22/05/2003
Auditor's resignation
dot icon22/05/2003
Auditor's resignation
dot icon30/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon07/04/2003
Return made up to 28/03/03; full list of members
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon19/09/2002
Accounts made up to 2001-09-30
dot icon05/08/2002
New director appointed
dot icon03/07/2002
Particulars of mortgage/charge
dot icon11/04/2002
Return made up to 28/03/02; full list of members
dot icon12/09/2001
Particulars of mortgage/charge
dot icon12/06/2001
Particulars of mortgage/charge
dot icon01/05/2001
Director resigned
dot icon26/04/2001
Return made up to 28/03/01; full list of members
dot icon06/04/2001
Accounts made up to 2000-09-30
dot icon29/01/2001
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon29/06/2000
Particulars of mortgage/charge
dot icon28/06/2000
Particulars of mortgage/charge
dot icon28/06/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
New director appointed
dot icon27/04/2000
Return made up to 28/03/00; full list of members
dot icon16/04/2000
Accounts made up to 1999-09-30
dot icon02/02/2000
Particulars of mortgage/charge
dot icon10/01/2000
Particulars of mortgage/charge
dot icon12/11/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon14/07/1999
Particulars of mortgage/charge
dot icon07/06/1999
Particulars of mortgage/charge
dot icon29/04/1999
Particulars of mortgage/charge
dot icon29/04/1999
Accounts made up to 1998-09-30
dot icon27/04/1999
Return made up to 28/03/99; no change of members
dot icon04/08/1998
Auditor's resignation
dot icon03/08/1998
Particulars of mortgage/charge
dot icon28/05/1998
New director appointed
dot icon29/04/1998
Return made up to 28/03/98; full list of members
dot icon18/04/1998
Accounts made up to 1997-09-30
dot icon08/12/1997
Director resigned
dot icon12/11/1997
Particulars of mortgage/charge
dot icon28/10/1997
Particulars of mortgage/charge
dot icon28/07/1997
Particulars of mortgage/charge
dot icon23/05/1997
Certificate of change of name
dot icon01/05/1997
Return made up to 28/03/97; no change of members
dot icon20/03/1997
Accounts made up to 1996-09-30
dot icon21/10/1996
New director appointed
dot icon27/06/1996
Particulars of mortgage/charge
dot icon20/05/1996
Particulars of mortgage/charge
dot icon30/04/1996
Return made up to 28/03/96; no change of members
dot icon25/04/1996
Accounts made up to 1995-09-30
dot icon05/04/1996
Particulars of mortgage/charge
dot icon10/01/1996
Director resigned
dot icon04/01/1996
Director resigned
dot icon04/01/1996
Director resigned
dot icon15/08/1995
Particulars of mortgage/charge
dot icon18/04/1995
Return made up to 28/03/95; full list of members
dot icon06/04/1995
Accounts made up to 1994-09-30
dot icon13/03/1995
Particulars of mortgage/charge
dot icon06/03/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Resolutions
dot icon18/11/1994
Secretary resigned;new secretary appointed
dot icon21/04/1994
Return made up to 28/03/94; full list of members
dot icon24/03/1994
Accounts made up to 1993-09-30
dot icon05/10/1993
New director appointed
dot icon14/06/1993
New director appointed
dot icon25/04/1993
Return made up to 28/03/93; no change of members
dot icon17/03/1993
Accounts made up to 1992-09-30
dot icon06/05/1992
New director appointed
dot icon15/04/1992
Accounts made up to 1991-09-30
dot icon02/04/1992
Return made up to 28/03/92; no change of members
dot icon08/08/1991
Director resigned
dot icon03/07/1991
Secretary resigned;new secretary appointed
dot icon22/04/1991
Accounts made up to 1990-09-30
dot icon22/04/1991
Return made up to 28/03/91; full list of members
dot icon16/02/1990
Ad 14/12/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/01/1990
Certificate of authorisation to commence business and borrow
dot icon19/01/1990
Application to commence business
dot icon18/01/1990
Accounting reference date notified as 30/09
dot icon01/12/1989
Memorandum and Articles of Association
dot icon01/12/1989
Resolutions
dot icon30/11/1989
Registered office changed on 30/11/89 from: 120 east road london N1 6AA
dot icon30/11/1989
Secretary resigned;new secretary appointed
dot icon30/11/1989
Director resigned;new director appointed
dot icon24/10/1989
Certificate of change of name
dot icon19/09/1989
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
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRY SECRETARY LIMITED
Corporate Secretary
13/03/2023 - Present
142
De Blaby, Richard Armand
Director
27/09/1993 - 22/10/2003
117
Mills, Christopher John
Director
01/05/1998 - 17/04/2001
14
Whitaker, Gary Neville
Director
01/10/2017 - 31/03/2023
90
Wright, Thomas David
Director
01/12/2021 - Present
38

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 PROPERTIES (COMMERCIAL) LIMITED

COUNTRYSIDE PROPERTIES (COMMERCIAL) LIMITED is an(a) Active company incorporated on 19/09/1989 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 PROPERTIES (COMMERCIAL) LIMITED?

toggle

COUNTRYSIDE PROPERTIES (COMMERCIAL) LIMITED is currently Active. It was registered on 19/09/1989 .

Where is COUNTRYSIDE PROPERTIES (COMMERCIAL) LIMITED located?

toggle

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

What does COUNTRYSIDE PROPERTIES (COMMERCIAL) LIMITED do?

toggle

COUNTRYSIDE PROPERTIES (COMMERCIAL) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COUNTRYSIDE PROPERTIES (COMMERCIAL) LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-28 with no updates.