COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05555391

Incorporation date

06/09/2005

Size

Audit Exemption Subsidiary

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 06/09/2005)
dot icon02/04/2026
Termination of appointment of Michael Philip Woolliscroft as a director on 2026-03-31
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/07/2025
Change of details for Copthorn Holdings Limited as a person with significant control on 2025-07-03
dot icon08/07/2025
Registered office address changed from Countryside House the Drive Brentwood Essex CM13 3AT to 11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY on 2025-07-08
dot icon08/07/2025
Registration of charge 055553910008, created on 2025-07-02
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon27/01/2025
Termination of appointment of Earl Sibley as a director on 2024-12-31
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
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 icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon24/04/2024
Full accounts made up to 2022-12-31
dot icon26/09/2023
Previous accounting period shortened from 2023-09-30 to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/06/2023
Full accounts made up to 2022-09-30
dot icon03/04/2023
Termination of appointment of Phillip Victor Lyons as a director on 2022-12-31
dot icon03/04/2023
Termination of appointment of Philip Andrew Chapman as a director on 2023-03-31
dot icon05/12/2022
Appointment of Earl Sibley as a director on 2022-11-29
dot icon05/12/2022
Termination of appointment of Gary Whitaker as a secretary on 2022-11-29
dot icon05/12/2022
Appointment of Clare Jane Bates as a director on 2022-11-21
dot icon05/12/2022
Appointment of Timothy Charles Lawlor as a director on 2022-11-29
dot icon05/12/2022
Appointment of Vistry Secretary Limited as a secretary on 2022-11-29
dot icon18/11/2022
Satisfaction of charge 055553910004 in full
dot icon30/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon26/04/2022
Full accounts made up to 2021-09-30
dot icon28/01/2022
Termination of appointment of Iain Duncan Mcpherson as a director on 2022-01-13
dot icon01/12/2021
Termination of appointment of Michael Ian Scott as a director on 2021-11-29
dot icon08/10/2021
Registration of charge 055553910007, created on 2021-09-27
dot icon08/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon07/07/2021
Registration of charge 055553910006, created on 2021-06-28
dot icon16/06/2021
Full accounts made up to 2020-09-30
dot icon03/03/2021
Appointment of Mr Philip Andrew Chapman as a director on 2021-03-02
dot icon03/03/2021
Registration of charge 055553910005, created on 2021-02-23
dot icon24/12/2020
Resolutions
dot icon23/12/2020
Termination of appointment of Ian Russell Kelley as a director on 2020-12-09
dot icon09/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon01/07/2020
Full 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 Mr Michael Woolliscroft as a director on 2020-01-01
dot icon14/10/2019
Termination of appointment of Graham Stewart Cherry as a director on 2019-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon17/05/2019
Full accounts made up to 2018-09-30
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 icon26/11/2018
Appointment of Iain Duncan Mcpherson as a director on 2018-11-19
dot icon01/10/2018
Appointment of Michael Ian Scott as a director on 2018-10-01
dot icon06/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon22/12/2017
Full accounts made up to 2017-09-30
dot icon13/10/2017
Termination of appointment of Richard Stephen Cherry as a director on 2017-09-30
dot icon11/09/2017
Director's details changed for Mr Ian Calvert Sutcliffe on 2017-09-05
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon11/07/2017
Notification of Copthorn Holdings Limited as a person with significant control on 2016-04-06
dot icon22/05/2017
Appointment of Phillip Lyons as a director
dot icon22/05/2017
Appointment of Mr Ian Russell Kelley as a director on 2017-05-15
dot icon22/05/2017
Appointment of Phillip Lyons as a director on 2017-05-15
dot icon13/04/2017
Full accounts made up to 2016-09-30
dot icon14/10/2016
Director's details changed for Mr Ian Calvert Sutcliffe on 2016-10-03
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon26/05/2016
Satisfaction of charge 055553910003 in full
dot icon16/05/2016
Registration of charge 055553910004, created on 2016-05-12
dot icon08/04/2016
Full accounts made up to 2015-09-30
dot icon18/02/2016
Statement by Directors
dot icon18/02/2016
Statement of capital on 2016-02-18
dot icon18/02/2016
Solvency Statement dated 15/02/16
dot icon18/02/2016
Resolutions
dot icon07/01/2016
Certificate of change of name
dot icon07/01/2016
Change of name notice
dot icon07/01/2016
Re-registration of Memorandum and Articles
dot icon07/01/2016
Certificate of re-registration from Public Limited Company to Private
dot icon07/01/2016
Resolutions
dot icon07/01/2016
Re-registration from a public company to a private limited company
dot icon04/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-06
dot icon13/10/2015
Termination of appointment of Wendy Elizabeth Colgrave as a director on 2015-09-25
dot icon07/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon14/09/2015
Appointment of Gary Whitaker as a secretary on 2015-07-27
dot icon14/09/2015
Termination of appointment of Wendy Elizabeth Colgrave as a secretary on 2015-07-27
dot icon28/08/2015
Appointment of Mrs Rebecca Jane Worthington as a director on 2015-08-01
dot icon15/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon17/12/2014
Satisfaction of charge 055553910002 in full
dot icon09/10/2014
Director's details changed for Richard Stephen Cherry on 2014-09-23
dot icon03/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon13/06/2014
Termination of appointment of Andrew Carr-Locke as a director
dot icon11/06/2014
Registration of charge 055553910003
dot icon09/06/2014
Satisfaction of charge 1 in full
dot icon21/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon16/10/2013
Appointment of Mr Ian Calvert Sutcliffe as a director
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon11/10/2013
Resolutions
dot icon01/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon01/05/2013
Registration of charge 055553910002
dot icon07/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon07/08/2012
Director's details changed for Wendy Elizabeth Colgrave on 2012-05-22
dot icon07/08/2012
Secretary's details changed for Wendy Elizabeth Colgrave on 2012-05-22
dot icon22/12/2011
Group of companies' accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon24/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon11/01/2011
Resolutions
dot icon04/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon10/05/2010
Appointment of Mr Andrew Charles Phillip Carr-Locke as a director
dot icon10/02/2010
Termination of appointment of Alan Cherry as a director
dot icon25/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon05/11/2009
Memorandum and Articles of Association
dot icon05/11/2009
Memorandum and Articles of Association
dot icon05/11/2009
Memorandum and Articles of Association
dot icon30/09/2009
Return made up to 06/09/09; full list of members
dot icon07/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon06/10/2008
Return made up to 06/09/08; full list of members
dot icon06/08/2008
Secretary appointed wendy elizabeth colgrave
dot icon06/08/2008
Appointment terminated secretary gary shillinglaw
dot icon11/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon03/10/2007
Director resigned
dot icon07/09/2007
Return made up to 06/09/07; full list of members
dot icon04/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon27/09/2006
Director's particulars changed
dot icon27/09/2006
Return made up to 06/09/06; full list of members
dot icon26/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon01/03/2006
Accounting reference date shortened from 30/09/06 to 30/09/05
dot icon09/12/2005
Certificate of authorisation to commence business and borrow
dot icon09/12/2005
Application to commence business
dot icon08/12/2005
Ad 06/09/05--------- £ si [email protected] £ ic 19902268/19902268
dot icon08/12/2005
Ad 07/09/05--------- £ si [email protected]=19902266 £ ic 2/19902268
dot icon27/09/2005
Particulars of mortgage/charge
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Memorandum and Articles of Association
dot icon07/09/2005
Certificate of change of name
dot icon06/09/2005
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
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Graham Stewart
Director
06/09/2005 - 30/09/2019
113
Sibley, Earl
Director
29/11/2022 - 31/12/2024
110
VISTRY SECRETARY LIMITED
Corporate Secretary
29/11/2022 - Present
142
Bates, Clare Jane
Director
21/11/2022 - Present
142
Lawlor, Timothy Charles
Director
29/11/2022 - Present
140

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 (HOUSEBUILDING) LIMITED

COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED is an(a) Active company incorporated on 06/09/2005 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 (HOUSEBUILDING) LIMITED?

toggle

COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED is currently Active. It was registered on 06/09/2005 .

Where is COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED located?

toggle

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

What does COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED do?

toggle

COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

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

toggle

The latest filing was on 02/04/2026: Termination of appointment of Michael Philip Woolliscroft as a director on 2026-03-31.