COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04814588

Incorporation date

30/06/2003

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 30/06/2003)
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/08/2025
Appointment of Mr Mark Townshend Fowler as a director on 2025-08-06
dot icon08/08/2025
Termination of appointment of Edward William Nobbs as a director on 2025-08-06
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 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 icon11/07/2024
Termination of appointment of Philip Mellor as a director on 2023-10-11
dot icon10/07/2024
Appointment of Edward Nobbs as a director on 2024-07-10
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 icon03/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon03/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon03/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon03/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon04/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon14/03/2023
Termination of appointment of Oliver Haynes as a director on 2022-10-31
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 icon02/02/2023
Termination of appointment of Peter Mccormack as a secretary on 2022-12-31
dot icon02/02/2023
Termination of appointment of Catherine Elizabeth Brooking as a director on 2022-12-31
dot icon18/11/2022
Satisfaction of charge 048145880019 in full
dot icon30/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon27/04/2022
Full accounts made up to 2021-09-30
dot icon15/02/2022
Director's details changed for Mrs Catherine Elizabeth Brooking on 2021-12-21
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 icon08/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon16/06/2021
Full accounts made up to 2020-09-30
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 icon29/07/2020
Appointment of Oliver Haynes as a director on 2020-07-04
dot icon17/07/2020
Appointment of Mr Philip Mellor as a director on 2020-07-04
dot icon14/07/2020
Termination of appointment of Peter Williams as a director on 2020-07-03
dot icon09/07/2020
Full accounts made up to 2019-09-30
dot icon09/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon12/03/2020
Appointment of Mr Peter Williams as a director on 2020-03-01
dot icon09/03/2020
Termination of appointment of David Everett as a director on 2019-12-31
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 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 icon24/10/2017
Termination of appointment of Graham Stewart Cherry as a director on 2017-09-30
dot icon24/10/2017
Appointment of David Everett as a director on 2017-10-01
dot icon24/10/2017
Appointment of Mrs Catherine Brooking 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 (Uk) Limited as a person with significant control on 2016-04-06
dot icon18/04/2017
Full accounts made up to 2016-09-30
dot icon11/10/2016
Termination of appointment of Antony Travers as a director on 2016-08-22
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon26/05/2016
Satisfaction of charge 048145880018 in full
dot icon23/05/2016
Satisfaction of charge 13 in full
dot icon16/05/2016
Registration of charge 048145880019, created on 2016-05-12
dot icon09/05/2016
Satisfaction of charge 048145880016 in full
dot icon09/05/2016
Satisfaction of charge 8 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 icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon17/12/2014
Satisfaction of charge 048145880017 in full
dot icon09/10/2014
Director's details changed for Richard Stephen Cherry on 2014-09-23
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon11/06/2014
Registration of charge 048145880018
dot icon09/06/2014
Satisfaction of charge 2 in full
dot icon09/06/2014
Satisfaction of charge 1 in full
dot icon09/06/2014
Satisfaction of charge 5 in full
dot icon09/06/2014
Satisfaction of charge 11 in full
dot icon09/06/2014
Satisfaction of charge 4 in full
dot icon09/06/2014
Satisfaction of charge 15 in full
dot icon09/06/2014
Satisfaction of charge 3 in full
dot icon09/06/2014
Satisfaction of charge 6 in full
dot icon09/06/2014
Satisfaction of charge 10 in full
dot icon09/06/2014
Satisfaction of charge 14 in full
dot icon09/06/2014
Satisfaction of charge 12 in full
dot icon21/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon22/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon01/05/2013
Registration of charge 048145880017
dot icon30/04/2013
Registration of charge 048145880016
dot icon07/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 15
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 14
dot icon07/08/2012
Director's details changed for Wendy Elizabeth Colgrave on 2012-05-22
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/12/2011
Group of companies' accounts made up to 2011-09-30
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 13
dot icon27/07/2011
Annual return made up to 2011-06-30 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 icon22/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon16/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon25/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon05/12/2009
Statement of capital following an allotment of shares on 2009-09-25
dot icon01/10/2009
Group of companies' accounts made up to 2008-09-30
dot icon01/10/2009
Resolutions
dot icon01/10/2009
Resolutions
dot icon21/08/2009
Memorandum and Articles of Association
dot icon21/08/2009
Resolutions
dot icon10/08/2009
Appointment terminated director pamela dickson
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon28/07/2009
Return made up to 30/06/09; full list of members
dot icon08/08/2008
Secretary appointed tracy marina warren
dot icon06/08/2008
Appointment terminated secretary gary shillinglaw
dot icon04/07/2008
Return made up to 30/06/08; full list of members
dot icon07/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon27/12/2007
Memorandum and Articles of Association
dot icon27/12/2007
Resolutions
dot icon15/10/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon04/04/2007
Particulars of mortgage/charge
dot icon26/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon28/09/2006
Director's particulars changed
dot icon17/07/2006
Return made up to 30/06/06; full list of members
dot icon13/07/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon21/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon08/12/2005
Particulars of mortgage/charge
dot icon15/07/2005
Return made up to 30/06/05; full list of members
dot icon13/06/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon04/05/2005
Group of companies' accounts made up to 2004-09-30
dot icon22/04/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon31/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon19/10/2004
Director resigned
dot icon28/09/2004
Return made up to 30/06/04; full list of members
dot icon28/09/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
Secretary resigned
dot icon29/05/2004
Particulars of mortgage/charge
dot icon08/05/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon19/04/2004
Ad 26/03/04--------- £ si [email protected]=19553 £ ic 2/19555
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
£ nc 1000/20000 26/03/04
dot icon19/04/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon02/04/2004
Director resigned
dot icon31/03/2004
Particulars of mortgage/charge
dot icon31/03/2004
Particulars of mortgage/charge
dot icon31/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon24/03/2004
Secretary resigned
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Registered office changed on 24/03/04 from: 35 old queen street london SW1H 9JD
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
New director appointed
dot icon17/03/2004
Certificate of change of name
dot icon30/06/2003
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Graham Stewart
Director
17/03/2004 - 30/09/2017
113
VISTRY SECRETARY LIMITED
Corporate Secretary
13/03/2023 - Present
142
Bates, Clare Jane
Director
13/03/2023 - Present
142
Nobbs, Edward
Director
10/07/2024 - 06/08/2025
12
Brooking, Catherine Elizabeth
Director
01/10/2017 - 31/12/2022
9

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 (UBERIOR) LIMITED

COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED is an(a) Active company incorporated on 30/06/2003 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 (UBERIOR) LIMITED?

toggle

COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED is currently Active. It was registered on 30/06/2003 .

Where is COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED located?

toggle

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

What does COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED do?

toggle

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

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

toggle

The latest filing was on 04/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.