COUNTRYSIDE PROPERTIES (WHL) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE PROPERTIES (WHL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10114350

Incorporation date

09/04/2016

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 09/04/2016)
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon27/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/07/2025
Change of details for Countryside Properties (Wgl) 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 England to 11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY on 2025-07-08
dot icon17/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon21/10/2024
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 icon11/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon23/12/2023
Current accounting period extended from 2023-09-29 to 2023-12-31
dot icon14/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon14/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon14/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon14/11/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 29/09/22
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 29/09/22
dot icon22/10/2023
Consolidated accounts of parent company for subsidiary company period ending 29/09/22
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon27/03/2023
Appointment of Ms Clare Jane Bates as a director on 2023-03-14
dot icon27/03/2023
Appointment of Vistry Secretary Limited as a secretary on 2023-03-14
dot icon02/02/2023
Termination of appointment of Peter Mccormack as a secretary on 2022-12-31
dot icon18/11/2022
Satisfaction of charge 101143500003 in full
dot icon07/11/2022
Termination of appointment of Glyn Mabey as a director on 2022-10-14
dot icon26/04/2022
Full accounts made up to 2021-09-30
dot icon21/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon10/01/2022
Termination of appointment of Tracy Marina Warren as a secretary on 2021-12-31
dot icon10/01/2022
Appointment of Mr Peter Mccormack as a secretary on 2022-01-01
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 icon01/11/2021
Termination of appointment of Gary Stephen Belcher as a director on 2021-07-02
dot icon16/06/2021
Full accounts made up to 2020-09-30
dot icon07/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon24/04/2021
Registration of charge 101143500003, created on 2021-04-16
dot icon23/12/2020
Termination of appointment of Ian Russell Kelley as a director on 2020-12-09
dot icon09/10/2020
Full accounts made up to 2019-09-30
dot icon16/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon24/12/2019
Full accounts made up to 2018-09-30
dot icon05/12/2019
Appointment of Michael Ian Scott as a director on 2019-12-05
dot icon09/09/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon12/06/2019
Previous accounting period shortened from 2019-03-31 to 2018-09-30
dot icon10/05/2019
Termination of appointment of Matthew Neil Moore as a director on 2019-04-29
dot icon01/05/2019
Termination of appointment of Kathryn Louise Facey as a director on 2019-04-18
dot icon15/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon22/03/2019
Change of details for Westleigh Group Limited as a person with significant control on 2018-11-19
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/11/2018
Resolutions
dot icon06/11/2018
Appointment of Mr Gary Stephen Belcher as a director on 2018-09-10
dot icon21/09/2018
Appointment of Mr Glyn Mabey as a director on 2018-09-10
dot icon26/07/2018
Termination of appointment of Ian Mark Jones as a director on 2018-06-22
dot icon19/04/2018
Change of details for Westleigh Group Limited as a person with significant control on 2018-04-12
dot icon18/04/2018
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Countryside House the Drive Great Warley Brentwood CM13 3AT on 2018-04-18
dot icon18/04/2018
Appointment of Tracy Marina Warren as a secretary on 2018-04-12
dot icon18/04/2018
Appointment of Mr Ian Russell Kelley as a director on 2018-04-12
dot icon13/04/2018
Termination of appointment of Gary William Tipper as a director on 2018-04-12
dot icon13/04/2018
Termination of appointment of Richard Charles Thomas as a director on 2018-04-12
dot icon13/04/2018
Termination of appointment of Christopher Martin Beighton as a director on 2018-04-12
dot icon12/04/2018
Satisfaction of charge 101143500001 in full
dot icon12/04/2018
Satisfaction of charge 101143500002 in full
dot icon11/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon04/08/2017
Full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon20/03/2017
Appointment of Kathryn Facey as a director on 2017-03-10
dot icon26/10/2016
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon12/09/2016
Resolutions
dot icon09/09/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon11/08/2016
Resolutions
dot icon01/08/2016
Registration of charge 101143500002, created on 2016-07-22
dot icon29/07/2016
Registration of charge 101143500001, created on 2016-07-22
dot icon27/07/2016
Appointment of Mr Gary Tipper as a director on 2016-07-22
dot icon27/07/2016
Appointment of Mr Richard Thomas as a director on 2016-07-22
dot icon27/07/2016
Appointment of Mr Matthew Neil Moore as a director on 2016-07-22
dot icon28/04/2016
Termination of appointment of Michael James Ward as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Gateley Incorporations Imited as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Gateley Secretaries Limited as a secretary on 2016-04-28
dot icon28/04/2016
Appointment of Mr Ian Mark Jones as a director on 2016-04-28
dot icon28/04/2016
Appointment of Mr Christopher Martin Beighton as a director on 2016-04-28
dot icon09/04/2016
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
08/04/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Matthew Neil
Director
22/07/2016 - 29/04/2019
28
Thomas, Richard Charles
Director
22/07/2016 - 12/04/2018
19
Bates, Clare Jane
Director
14/03/2023 - Present
142
Mccormack, Peter
Secretary
31/12/2021 - 30/12/2022
-
VISTRY SECRETARY LIMITED
Corporate Secretary
14/03/2023 - 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 (WHL) LIMITED

COUNTRYSIDE PROPERTIES (WHL) LIMITED is an(a) Active company incorporated on 09/04/2016 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 (WHL) LIMITED?

toggle

COUNTRYSIDE PROPERTIES (WHL) LIMITED is currently Active. It was registered on 09/04/2016 .

Where is COUNTRYSIDE PROPERTIES (WHL) LIMITED located?

toggle

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

What does COUNTRYSIDE PROPERTIES (WHL) LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-08 with no updates.