COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05722274

Incorporation date

27/02/2006

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 27/02/2006)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts 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 CM13 3AT to 11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY on 2025-07-08
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon09/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon23/12/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon22/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon22/10/2023
Audit exemption subsidiary accounts 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 icon27/03/2023
Appointment of Ms Clare Jane Bates as a director on 2023-03-21
dot icon27/03/2023
Appointment of Vistry Secretary Limited as a secretary on 2023-03-21
dot icon02/02/2023
Termination of appointment of Peter Mccormack as a secretary on 2022-12-31
dot icon18/11/2022
Satisfaction of charge 057222740006 in full
dot icon26/04/2022
Full accounts made up to 2021-09-30
dot icon25/03/2022
Confirmation statement made on 2022-02-27 with no 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 icon16/06/2021
Full accounts made up to 2020-09-30
dot icon19/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon09/10/2020
Full accounts made up to 2019-09-30
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon14/10/2019
Termination of appointment of Graham Stewart Cherry as a director on 2019-09-30
dot icon07/08/2019
Director's details changed for Mr Gary Neville Whitaker on 2019-08-02
dot icon29/05/2019
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 icon30/04/2019
Director's details changed for Mr Michael Ian Scott on 2019-02-04
dot icon06/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon02/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon27/12/2017
Full accounts made up to 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 2017-01-01
dot icon13/10/2017
Termination of appointment of Richard Stephen Cherry as a director on 2017-09-30
dot icon18/04/2017
Full accounts made up to 2016-09-30
dot icon07/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon26/05/2016
Satisfaction of charge 057222740005 in full
dot icon16/05/2016
Registration of charge 057222740006, created on 2016-05-12
dot icon08/04/2016
Full accounts made up to 2015-09-30
dot icon22/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon13/10/2015
Termination of appointment of Wendy Elizabeth Colgrave as a director on 2015-09-25
dot icon28/08/2015
Appointment of Mrs Rebecca Jane Worthington as a director on 2015-08-01
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon20/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon17/12/2014
Satisfaction of charge 057222740004 in full
dot icon09/10/2014
Director's details changed for Richard Stephen Cherry on 2014-09-23
dot icon18/06/2014
Memorandum and Articles of Association
dot icon18/06/2014
Resolutions
dot icon11/06/2014
Registration of charge 057222740005
dot icon21/03/2014
Full accounts made up to 2013-09-30
dot icon11/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon01/08/2013
Satisfaction of charge 2 in full
dot icon01/05/2013
Registration of charge 057222740004
dot icon28/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon07/03/2013
Full accounts made up to 2012-09-30
dot icon07/08/2012
Director's details changed for Wendy Elizabeth Colgrave on 2012-05-22
dot icon16/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-09-30
dot icon25/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon24/01/2011
Full accounts made up to 2010-09-30
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon12/02/2010
Termination of appointment of Alan Cherry as a director
dot icon25/01/2010
Full accounts made up to 2009-09-30
dot icon01/10/2009
Full accounts made up to 2008-09-30
dot icon30/03/2009
Return made up to 27/02/09; full list of members
dot icon08/08/2008
Secretary appointed tracy marina warren
dot icon06/08/2008
Appointment terminated secretary gary shillinglaw
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/03/2008
Return made up to 27/02/08; full list of members
dot icon11/02/2008
Full accounts made up to 2007-09-30
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon05/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 27/02/07; full list of members
dot icon06/10/2006
Director's particulars changed
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Accounting reference date shortened from 28/02/07 to 30/09/06
dot icon07/04/2006
Resolutions
dot icon05/04/2006
Particulars of mortgage/charge
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New director appointed
dot icon31/03/2006
Memorandum and Articles of Association
dot icon24/03/2006
Certificate of change of name
dot icon24/03/2006
New director appointed
dot icon24/03/2006
Registered office changed on 24/03/06 from: 1 mitchell lane bristol BS1 6BU
dot icon24/03/2006
Director resigned
dot icon24/03/2006
New secretary appointed
dot icon24/03/2006
Secretary resigned
dot icon27/02/2006
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
27/02/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRY SECRETARY LIMITED
Corporate Secretary
21/03/2023 - Present
142
Mccormack, Peter
Secretary
31/12/2021 - 30/12/2022
-
Bates, Clare Jane
Director
21/03/2023 - Present
142
Wright, Thomas David
Director
01/12/2021 - Present
38
Cherry, Graham Stewart
Director
23/03/2006 - 30/09/2019
113

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 (JOINT VENTURES) LIMITED

COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED is an(a) Active company incorporated on 27/02/2006 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 (JOINT VENTURES) LIMITED?

toggle

COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED is currently Active. It was registered on 27/02/2006 .

Where is COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED located?

toggle

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

What does COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with no updates.