COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05852497

Incorporation date

20/06/2006

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 20/06/2006)
dot icon13/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/07/2025
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 icon12/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/04/2024
Termination of appointment of Michael Graham Lewis as a director on 2023-02-28
dot icon19/03/2024
Termination of appointment of Danny Alan Wood as a director on 2023-12-31
dot icon23/12/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon08/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon08/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon08/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon08/12/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon17/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon05/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon05/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
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 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 icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon30/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon26/04/2022
Full accounts made up to 2021-09-30
dot icon08/02/2022
Satisfaction of charge 058524970002 in full
dot icon08/02/2022
Satisfaction of charge 058524970003 in full
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 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 icon05/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon16/06/2021
Full accounts made up to 2020-09-30
dot icon14/05/2021
Notification of Countryside Properties (Housebuilding) Limited as a person with significant control on 2021-04-21
dot icon14/05/2021
Cessation of Countryside Properties (Uk) Limited as a person with significant control on 2021-04-21
dot icon12/04/2021
Appointment of Mr Michael Graham Lewis as a director on 2021-04-08
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 icon15/03/2021
Appointment of Michael Ian Scott as a director on 2021-03-15
dot icon15/12/2020
Termination of appointment of Andrew Usher as a director on 2020-11-30
dot icon18/11/2020
Appointment of Mr Danny Alan Wood as a director on 2020-11-01
dot icon15/10/2020
Termination of appointment of Thomas Andrew Sherriff as a director on 2020-10-02
dot icon17/07/2020
Full accounts made up to 2019-09-30
dot icon03/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon14/10/2019
Appointment of Andrew Usher as a director on 2019-10-01
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 2019-06-20 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 icon26/03/2019
Appointment of Mr Thomas Andrew Sherriff as a director on 2019-03-11
dot icon26/03/2019
Termination of appointment of Iain Duncan Mcpherson as a director on 2019-03-11
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon22/12/2017
Full accounts made up to 2017-09-30
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon26/04/2017
Full accounts made up to 2016-09-30
dot icon28/03/2017
Appointment of Mrs Rebecca Jane Worthington as a director on 2017-03-27
dot icon03/08/2016
Resolutions
dot icon03/08/2016
Particulars of variation of rights attached to shares
dot icon02/08/2016
Change of share class name or designation
dot icon01/08/2016
Registration of charge 058524970003, created on 2016-07-26
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon27/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon24/05/2016
Satisfaction of charge 1 in full
dot icon16/05/2016
Registration of charge 058524970002, created on 2016-05-12
dot icon10/05/2016
Resolutions
dot icon09/05/2016
Certificate of change of name
dot icon09/05/2016
Change of name notice
dot icon25/04/2016
Termination of appointment of Marcus William Thomas as a director on 2016-04-18
dot icon25/04/2016
Termination of appointment of Thomas William Johnstone Venner as a director on 2016-04-18
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon07/01/2016
Appointment of Thomas William Johnstone Venner as a director on 2015-03-05
dot icon17/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon16/07/2015
Termination of appointment of Oliver Stuart Gardiner as a director on 2015-03-26
dot icon13/03/2015
Full accounts made up to 2014-09-30
dot icon17/12/2014
Appointment of Mr Iain Duncan Mcpherson as a director on 2014-11-18
dot icon17/12/2014
Termination of appointment of Antony Travers as a director on 2014-11-18
dot icon20/11/2014
Appointment of Mr Marcus William Thomas as a director on 2014-11-14
dot icon11/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon11/07/2014
Termination of appointment of Emma Cariaga as a director
dot icon21/03/2014
Full accounts made up to 2013-09-30
dot icon27/01/2014
Appointment of Oliver Stuart Gardiner as a director
dot icon27/01/2014
Termination of appointment of Colette O'shea as a director
dot icon12/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon07/02/2013
Full accounts made up to 2012-09-30
dot icon19/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2011-09-30
dot icon24/08/2011
Appointment of Emma Cariaga as a director
dot icon24/08/2011
Termination of appointment of Oliver Gardiner as a director
dot icon15/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon24/01/2011
Full accounts made up to 2010-09-30
dot icon16/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon05/02/2010
Full accounts made up to 2009-09-30
dot icon01/10/2009
Full accounts made up to 2008-09-30
dot icon12/08/2009
Director appointed oliver stuart gardiner
dot icon12/08/2009
Director appointed colette o'shea
dot icon12/08/2009
Appointment terminated director katherine goodman
dot icon12/08/2009
Appointment terminated director michael hussey
dot icon17/07/2009
Return made up to 20/06/09; full list of members
dot icon07/05/2009
Director appointed katherine louise goodman
dot icon07/05/2009
Appointment terminated director stephen mcguckin
dot icon08/08/2008
Secretary appointed tracy marina warren
dot icon06/08/2008
Appointment terminated secretary gary shillinglaw
dot icon23/06/2008
Return made up to 20/06/08; full list of members
dot icon03/06/2008
Director appointed mr stephen augustine mcguckin
dot icon02/06/2008
Appointment terminated director raymond pyle
dot icon25/04/2008
Full accounts made up to 2007-09-30
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/07/2007
Return made up to 20/06/07; full list of members
dot icon22/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Ad 01/03/07--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon21/03/2007
£ nc 1000/1000000 01/03/07
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon14/03/2007
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon09/03/2007
Director resigned
dot icon09/03/2007
New director appointed
dot icon15/12/2006
Certificate of change of name
dot icon06/10/2006
Director's particulars changed
dot icon20/06/2006
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
10/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Graham Stewart
Director
20/06/2006 - 30/09/2019
113
VISTRY SECRETARY LIMITED
Corporate Secretary
13/03/2023 - Present
142
Wright, Thomas David
Director
01/12/2021 - Present
38
Bates, Clare Jane
Director
13/03/2023 - Present
142
Wood, Danny Alan
Director
01/11/2020 - 31/12/2023
32

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 (SPRINGHEAD) LIMITED

COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED is an(a) Active company incorporated on 20/06/2006 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 (SPRINGHEAD) LIMITED?

toggle

COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED is currently Active. It was registered on 20/06/2006 .

Where is COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED located?

toggle

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

What does COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-10 with no updates.