COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05529370

Incorporation date

05/08/2005

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 05/08/2005)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
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
Change of details for Countryside Properties (Uk) Limited as a person with significant control on 2025-07-03
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon23/12/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon29/09/2023
Cessation of Countryside Properties (Housebuilding) Limited as a person with significant control on 2023-08-31
dot icon29/09/2023
Notification of Countryside Properties (Uk) Limited as a person with significant control on 2023-08-31
dot icon17/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon17/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon17/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon17/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon03/04/2023
Termination of appointment of Gary Whitaker as a secretary on 2023-03-31
dot icon03/04/2023
Termination of appointment of Gary Neville Whitaker as a director on 2023-03-31
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 icon18/11/2022
Satisfaction of charge 055293700046 in full
dot icon30/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon26/04/2022
Accounts for a small company made up to 2021-09-30
dot icon21/12/2021
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 icon08/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon09/03/2021
Accounts for a small company made up to 2020-09-30
dot icon18/02/2021
Change of details for Countryside Properties (Holdings) Limited as a person with significant control on 2020-12-24
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 icon07/08/2019
Director's details changed for Mr Gary Neville Whitaker on 2019-08-02
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon20/05/2019
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 icon06/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon27/12/2017
Full accounts made up to 2017-09-30
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 icon11/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon11/07/2017
Notification of Countryside Properties (Holdings) Limited as a person with significant control on 2016-04-06
dot icon18/04/2017
Full accounts made up to 2016-09-30
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon26/05/2016
Satisfaction of charge 055293700045 in full
dot icon26/05/2016
Satisfaction of charge 055293700044 in full
dot icon24/05/2016
Satisfaction of charge 39 in full
dot icon16/05/2016
Registration of charge 055293700046, created on 2016-05-12
dot icon09/05/2016
Satisfaction of charge 055293700043 in full
dot icon09/05/2016
Satisfaction of charge 055293700040 in full
dot icon09/05/2016
Satisfaction of charge 28 in full
dot icon08/04/2016
Full accounts made up to 2015-09-30
dot icon13/10/2015
Termination of appointment of Wendy Elizabeth Colgrave as a director on 2015-09-25
dot icon02/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon28/08/2015
Appointment of Mrs Rebecca Jane Worthington as a director on 2015-08-01
dot icon27/06/2015
Registration of charge 055293700045, created on 2015-06-19
dot icon21/04/2015
Full accounts made up to 2014-09-30
dot icon30/03/2015
Appointment of Gary Whitaker as a secretary on 2015-03-16
dot icon30/03/2015
Termination of appointment of Wendy Elizabeth Colgrave as a secretary on 2015-03-16
dot icon17/12/2014
Satisfaction of charge 055293700041 in full
dot icon10/10/2014
Director's details changed for Richard Stephen Cherry on 2014-09-23
dot icon28/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon11/06/2014
Registration of charge 055293700044
dot icon17/04/2014
Satisfaction of charge 3 in full
dot icon17/04/2014
Satisfaction of charge 1 in full
dot icon17/04/2014
Satisfaction of charge 17 in full
dot icon17/04/2014
Satisfaction of charge 16 in full
dot icon17/04/2014
Satisfaction of charge 2 in full
dot icon10/04/2014
Satisfaction of charge 21 in full
dot icon10/04/2014
Satisfaction of charge 24 in full
dot icon10/04/2014
Satisfaction of charge 33 in full
dot icon10/04/2014
Satisfaction of charge 22 in full
dot icon10/04/2014
Satisfaction of charge 23 in full
dot icon10/04/2014
Satisfaction of charge 6 in full
dot icon10/04/2014
Satisfaction of charge 18 in full
dot icon10/04/2014
Satisfaction of charge 34 in full
dot icon10/04/2014
Satisfaction of charge 055293700042 in full
dot icon10/04/2014
Satisfaction of charge 25 in full
dot icon10/04/2014
Satisfaction of charge 36 in full
dot icon10/04/2014
Satisfaction of charge 32 in full
dot icon10/04/2014
Satisfaction of charge 8 in full
dot icon10/04/2014
Satisfaction of charge 26 in full
dot icon10/04/2014
Satisfaction of charge 19 in full
dot icon10/04/2014
Satisfaction of charge 15 in full
dot icon10/04/2014
Satisfaction of charge 9 in full
dot icon10/04/2014
Satisfaction of charge 38 in full
dot icon10/04/2014
Satisfaction of charge 20 in full
dot icon10/04/2014
Satisfaction of charge 14 in full
dot icon10/04/2014
Satisfaction of charge 7 in full
dot icon10/04/2014
Satisfaction of charge 13 in full
dot icon10/04/2014
Satisfaction of charge 12 in full
dot icon10/04/2014
Satisfaction of charge 29 in full
dot icon21/03/2014
Full accounts made up to 2013-09-30
dot icon24/01/2014
Registration of charge 055293700043
dot icon21/01/2014
Satisfaction of charge 35 in full
dot icon27/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon19/06/2013
Registration of charge 055293700042
dot icon01/05/2013
Registration of charge 055293700041
dot icon30/04/2013
Registration of charge 055293700040
dot icon07/03/2013
Full accounts made up to 2012-09-30
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon29/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon07/08/2012
Secretary's details changed for Wendy Elizabeth Colgrave on 2012-05-22
dot icon07/08/2012
Director's details changed for Wendy Elizabeth Colgrave on 2012-05-22
dot icon22/12/2011
Full accounts made up to 2011-09-30
dot icon26/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon24/01/2011
Full accounts made up to 2010-09-30
dot icon11/01/2011
Resolutions
dot icon02/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 39
dot icon12/02/2010
Termination of appointment of Alan Cherry as a director
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 38
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 37
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 icon18/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon01/09/2009
Return made up to 05/08/09; full list of members
dot icon06/08/2008
Secretary appointed wendy elizabeth colgrave
dot icon06/08/2008
Appointment terminated secretary gary shillinglaw
dot icon05/08/2008
Return made up to 05/08/08; full list of members
dot icon03/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/02/2008
Full accounts made up to 2007-09-30
dot icon10/01/2008
Particulars of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Director resigned
dot icon01/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon06/08/2007
Return made up to 05/08/07; full list of members
dot icon17/07/2007
Particulars of mortgage/charge
dot icon27/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon24/03/2007
Particulars of mortgage/charge
dot icon26/02/2007
Full accounts made up to 2006-09-30
dot icon24/02/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon09/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon28/09/2006
Director's particulars changed
dot icon19/09/2006
Particulars of mortgage/charge
dot icon14/09/2006
Particulars of mortgage/charge
dot icon09/09/2006
Particulars of mortgage/charge
dot icon29/08/2006
Return made up to 05/08/06; full list of members
dot icon21/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon06/10/2005
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon27/09/2005
Particulars of mortgage/charge
dot icon27/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New secretary appointed
dot icon26/09/2005
Secretary resigned;director resigned
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Registered office changed on 26/09/05 from: 9 cheapside london EC2V 6AD
dot icon19/09/2005
Memorandum and Articles of Association
dot icon13/09/2005
Certificate of change of name
dot icon05/08/2005
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
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Graham Stewart
Director
07/09/2005 - 30/09/2017
113
Bates, Clare Jane
Director
13/03/2023 - Present
142
Wright, Thomas David
Director
01/12/2021 - Present
38
Whitaker, Gary Neville
Director
01/10/2017 - 31/03/2023
90
VISTRY SECRETARY LIMITED
Corporate Secretary
13/03/2023 - Present
142

Persons with Significant Control

2
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 LAND (ONE) LIMITED

COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED is an(a) Active company incorporated on 05/08/2005 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 LAND (ONE) LIMITED?

toggle

COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED is currently Active. It was registered on 05/08/2005 .

Where is COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED located?

toggle

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

What does COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED do?

toggle

COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.