COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02752638

Incorporation date

02/10/1992

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 02/10/1992)
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
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 Warley 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 icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon23/12/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon27/07/2023
Accounts for a dormant company made up to 2022-09-30
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 icon03/04/2023
Termination of appointment of Gary Neville Whitaker as a director on 2023-03-31
dot icon13/03/2023
Appointment of Ms Clare Jane Bates as a director on 2023-03-13
dot icon13/03/2023
Appointment of Vistry Secretary Limited as a secretary on 2023-03-13
dot icon02/02/2023
Termination of appointment of Peter Mccormack as a secretary on 2022-12-31
dot icon18/11/2022
Satisfaction of charge 027526380071 in full
dot icon06/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon26/04/2022
Accounts for a small company made up to 2021-09-30
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 icon21/10/2021
Confirmation statement made on 2021-10-02 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 icon09/03/2021
Accounts for a small company made up to 2020-09-30
dot icon23/12/2020
Termination of appointment of Ian Russell Kelley as a director on 2020-12-09
dot icon30/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon01/07/2020
Full accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon09/08/2019
Director's details changed for Mr Gary Neville Whitaker on 2019-08-02
dot icon21/05/2019
Full accounts made up to 2018-09-30
dot icon30/04/2019
Director's details changed for Mr Michael Ian Scott on 2019-02-04
dot icon15/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon21/12/2017
Full accounts made up to 2017-09-30
dot icon13/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon13/10/2017
Appointment of Mr Michael Ian Scott as a director on 2017-09-30
dot icon13/10/2017
Appointment of Gary Neville Whitaker as a director on 2017-09-30
dot icon13/10/2017
Termination of appointment of Graham Stewart Cherry as a director on 2017-09-30
dot icon10/10/2017
Termination of appointment of Richard Stephen Cherry as a director on 2017-09-30
dot icon13/04/2017
Full accounts made up to 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon26/05/2016
Satisfaction of charge 51 in full
dot icon26/05/2016
Satisfaction of charge 52 in full
dot icon26/05/2016
Satisfaction of charge 027526380070 in full
dot icon26/05/2016
Satisfaction of charge 027526380069 in full
dot icon23/05/2016
Satisfaction of charge 027526380068 in full
dot icon23/05/2016
Satisfaction of charge 027526380067 in full
dot icon16/05/2016
Registration of charge 027526380071, created on 2016-05-12
dot icon08/04/2016
Full accounts made up to 2015-09-30
dot icon20/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon14/10/2015
Termination of appointment of Wendy Elizabeth Colgrave as a director on 2015-09-25
dot icon23/09/2015
Registration of charge 027526380070, created on 2015-09-14
dot icon05/06/2015
Satisfaction of charge 027526380065 in full
dot icon21/04/2015
Full accounts made up to 2014-09-30
dot icon17/12/2014
Satisfaction of charge 027526380066 in full
dot icon28/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon09/10/2014
Director's details changed for Richard Stephen Cherry on 2014-09-23
dot icon11/06/2014
Registration of charge 027526380069
dot icon09/06/2014
Satisfaction of charge 42 in full
dot icon09/06/2014
Satisfaction of charge 38 in full
dot icon09/06/2014
Satisfaction of charge 39 in full
dot icon09/06/2014
Satisfaction of charge 45 in full
dot icon09/06/2014
Satisfaction of charge 40 in full
dot icon09/06/2014
Satisfaction of charge 43 in full
dot icon09/06/2014
Satisfaction of charge 49 in full
dot icon09/06/2014
Satisfaction of charge 50 in full
dot icon09/06/2014
Satisfaction of charge 41 in full
dot icon09/06/2014
Satisfaction of charge 44 in full
dot icon09/06/2014
Satisfaction of charge 48 in full
dot icon09/06/2014
Satisfaction of charge 47 in full
dot icon09/06/2014
Satisfaction of charge 57 in full
dot icon09/06/2014
Satisfaction of charge 46 in full
dot icon09/06/2014
Satisfaction of charge 63 in full
dot icon09/06/2014
Satisfaction of charge 53 in full
dot icon09/06/2014
Satisfaction of charge 59 in full
dot icon09/06/2014
Satisfaction of charge 60 in full
dot icon09/06/2014
Satisfaction of charge 58 in full
dot icon09/06/2014
Satisfaction of charge 61 in full
dot icon09/06/2014
Satisfaction of charge 62 in full
dot icon09/06/2014
Satisfaction of charge 64 in full
dot icon21/03/2014
Full accounts made up to 2013-09-30
dot icon18/01/2014
Registration of charge 027526380068
dot icon01/11/2013
Registration of charge 027526380067
dot icon31/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon01/05/2013
Registration of charge 027526380066
dot icon30/04/2013
Registration of charge 027526380065
dot icon07/03/2013
Full accounts made up to 2012-09-30
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon26/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
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 icon27/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon08/08/2011
Termination of appointment of Maurice Bowden as a director
dot icon08/08/2011
Termination of appointment of Ian Simpson as a director
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 64
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 63
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 61
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 62
dot icon24/01/2011
Full accounts made up to 2010-09-30
dot icon11/01/2011
Resolutions
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 60
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon29/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 59
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 58
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 57
dot icon26/04/2010
Duplicate mortgage certificatecharge no:56
dot icon26/04/2010
Duplicate mortgage certificatecharge no:55
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 54
dot icon08/04/2010
Particulars of a charge subject to which a property has been acquired / charge no: 55
dot icon08/04/2010
Particulars of a charge subject to which a property has been acquired / charge no: 56
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 53
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 icon24/11/2009
Particulars of a mortgage or charge / charge no: 52
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 51
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 50
dot icon29/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon29/10/2009
Director's details changed for Ian Russell Kelley on 2009-10-29
dot icon29/10/2009
Director's details changed for Graham Stewart Cherry on 2009-10-29
dot icon29/10/2009
Director's details changed for Ian Howard Simpson on 2009-10-29
dot icon29/10/2009
Director's details changed for Richard Stephen Cherry on 2009-10-29
dot icon29/10/2009
Director's details changed for Wendy Elizabeth Colgrave on 2009-10-29
dot icon29/10/2009
Director's details changed for Alan Herbert Cherry on 2009-10-29
dot icon29/10/2009
Director's details changed for Maurice Anthony Bowden on 2009-10-29
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 49
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 48
dot icon01/10/2009
Full accounts made up to 2008-09-30
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 46
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 47
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 45
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 39
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 40
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 41
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 42
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 44
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 43
dot icon31/10/2008
Return made up to 02/10/08; full list of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from countryide house the drive warley brentwood essex CM13 3AT
dot icon08/08/2008
Secretary appointed tracy marina warren
dot icon06/08/2008
Appointment terminated secretary gary shillinglaw
dot icon11/02/2008
Full accounts made up to 2007-09-30
dot icon04/10/2007
Return made up to 02/10/07; full list of members
dot icon26/02/2007
Full accounts made up to 2006-09-30
dot icon06/10/2006
Return made up to 02/10/06; full list of members
dot icon28/09/2006
Director's particulars changed
dot icon20/06/2006
Director resigned
dot icon07/02/2006
Full accounts made up to 2005-09-30
dot icon09/11/2005
Return made up to 02/10/05; full list of members
dot icon18/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Declaration of assistance for shares acquisition
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/08/2005
Declaration of satisfaction of mortgage/charge
dot icon06/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
New director appointed
dot icon07/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Director's particulars changed
dot icon15/06/2005
Director resigned
dot icon26/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon25/05/2005
Particulars of mortgage/charge
dot icon21/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon07/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Memorandum and Articles of Association
dot icon07/04/2005
Resolutions
dot icon22/03/2005
Director resigned
dot icon11/03/2005
Director's particulars changed
dot icon09/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Return made up to 02/10/04; full list of members
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
New director appointed
dot icon11/06/2004
Secretary resigned
dot icon11/06/2004
New secretary appointed
dot icon07/05/2004
Memorandum and Articles of Association
dot icon07/05/2004
Memorandum and Articles of Association
dot icon30/04/2004
Certificate of change of name
dot icon11/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon15/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
New director appointed
dot icon31/10/2003
Return made up to 02/10/03; full list of members
dot icon25/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon07/08/2003
Director's particulars changed
dot icon05/08/2003
Particulars of mortgage/charge
dot icon05/08/2003
Particulars of mortgage/charge
dot icon01/08/2003
Particulars of mortgage/charge
dot icon22/05/2003
Auditor's resignation
dot icon16/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon12/03/2003
Director's particulars changed
dot icon23/01/2003
Particulars of mortgage/charge
dot icon19/12/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon08/10/2002
Return made up to 02/10/02; full list of members
dot icon25/07/2002
New director appointed
dot icon25/07/2002
Full accounts made up to 2001-09-30
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon15/12/2001
Particulars of mortgage/charge
dot icon19/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon11/10/2001
Return made up to 02/10/01; full list of members
dot icon24/09/2001
Director's particulars changed
dot icon08/08/2001
Particulars of mortgage/charge
dot icon26/07/2001
Full accounts made up to 2000-09-30
dot icon13/06/2001
Particulars of mortgage/charge
dot icon09/06/2001
Particulars of mortgage/charge
dot icon28/01/2001
Director's particulars changed
dot icon09/11/2000
New director appointed
dot icon16/10/2000
Director resigned
dot icon10/10/2000
Return made up to 02/10/00; full list of members
dot icon09/10/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon16/04/2000
Full accounts made up to 1999-09-30
dot icon12/10/1999
Return made up to 02/10/99; full list of members
dot icon01/10/1999
Certificate of change of name
dot icon27/07/1999
Full accounts made up to 1998-09-30
dot icon29/06/1999
New director appointed
dot icon30/04/1999
Particulars of mortgage/charge
dot icon24/04/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon29/12/1998
Particulars of mortgage/charge
dot icon04/11/1998
Return made up to 02/10/98; no change of members
dot icon09/10/1998
Particulars of mortgage/charge
dot icon04/08/1998
Auditor's resignation
dot icon27/04/1998
Full accounts made up to 1997-09-30
dot icon15/04/1998
Particulars of mortgage/charge
dot icon15/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon27/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon25/02/1998
Particulars of mortgage/charge
dot icon17/12/1997
Particulars of mortgage/charge
dot icon30/10/1997
Return made up to 02/10/97; no change of members
dot icon22/08/1997
Director resigned
dot icon20/03/1997
Full accounts made up to 1996-09-30
dot icon25/01/1997
Particulars of mortgage/charge
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon09/11/1996
Director resigned
dot icon07/11/1996
Return made up to 02/10/96; full list of members
dot icon27/09/1996
Secretary resigned
dot icon27/09/1996
New secretary appointed
dot icon04/09/1996
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon04/09/1996
Memorandum and Articles of Association
dot icon04/09/1996
Resolutions
dot icon04/09/1996
Resolutions
dot icon04/09/1996
Resolutions
dot icon04/09/1996
Application for reregistration from PLC to private
dot icon28/04/1996
Registered office changed on 28/04/96 from: 35 old queen street london SW1H 9JD
dot icon25/04/1996
Full accounts made up to 1995-09-30
dot icon20/11/1995
Return made up to 02/10/95; no change of members
dot icon20/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 02/10/94; no change of members
dot icon24/03/1994
Full accounts made up to 1993-09-30
dot icon03/12/1993
Return made up to 02/10/93; full list of members
dot icon28/06/1993
Registered office changed on 28/06/93 from: 55 old broad st london EC2M 1LP
dot icon29/03/1993
New director appointed
dot icon29/03/1993
New secretary appointed
dot icon29/03/1993
New director appointed
dot icon29/03/1993
New director appointed
dot icon29/03/1993
New director appointed
dot icon29/03/1993
Secretary resigned;director resigned
dot icon29/03/1993
Director resigned
dot icon04/02/1993
Memorandum and Articles of Association
dot icon04/02/1993
Resolutions
dot icon04/02/1993
Resolutions
dot icon04/02/1993
£ ic 50002/2 27/10/92 £ sr 50000@1=50000
dot icon04/02/1993
Ad 27/10/92--------- £ si 50000@1=50000 £ ic 2/50002
dot icon04/02/1993
Accounting reference date notified as 30/09
dot icon04/02/1993
Location of register of members
dot icon04/02/1993
New director appointed
dot icon04/02/1993
New director appointed
dot icon04/02/1993
New director appointed
dot icon04/02/1993
New secretary appointed
dot icon04/02/1993
New director appointed
dot icon04/02/1993
Secretary resigned;director resigned
dot icon04/02/1993
Director resigned
dot icon01/02/1993
Certificate of authorisation to commence business and borrow
dot icon01/02/1993
Application to commence business
dot icon18/11/1992
Memorandum and Articles of Association
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon19/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1992
Director resigned;new director appointed
dot icon19/10/1992
Registered office changed on 19/10/92 from: 2 baches street london N1 6UB
dot icon02/10/1992
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
02/10/2026
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
27/10/1992 - 30/09/2017
113
VISTRY SECRETARY LIMITED
Corporate Secretary
13/03/2023 - Present
142
Whitaker, Gary Neville
Director
30/09/2017 - 31/03/2023
90
Wright, Thomas David
Director
01/12/2021 - Present
38
Bates, Clare Jane
Director
13/03/2023 - Present
142

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 (NORTHERN) LIMITED

COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED is an(a) Active company incorporated on 02/10/1992 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 (NORTHERN) LIMITED?

toggle

COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED is currently Active. It was registered on 02/10/1992 .

Where is COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED located?

toggle

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

What does COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED do?

toggle

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

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

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-10-02 with no updates.