COUNTRYSIDE PROPERTIES (WPL) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE PROPERTIES (WPL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08575300

Incorporation date

18/06/2013

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 18/06/2013)
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/07/2025
Change of details for Countryside Properties (Whl) 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 icon20/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon13/01/2025
Director's details changed for Mr Adam Daniels on 2024-12-31
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon23/12/2023
Current accounting period extended from 2023-09-29 to 2023-12-31
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon07/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon07/12/2023
Notice of agreement to exemption from audit of accounts for period ending 29/09/22
dot icon07/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon07/12/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon26/06/2023
Confirmation statement made on 2023-06-18 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 085753000011 in full
dot icon07/11/2022
Termination of appointment of Glyn Mabey as a director on 2022-10-14
dot icon30/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon26/04/2022
Full accounts made up to 2021-09-30
dot icon10/01/2022
Appointment of Mr Peter Mccormack as a secretary on 2022-01-01
dot icon10/01/2022
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 icon01/11/2021
Termination of appointment of Gary Stephen Belcher as a director on 2021-07-02
dot icon05/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon15/06/2021
Full accounts made up to 2020-09-30
dot icon14/04/2021
Statement of capital on 2021-04-14
dot icon14/04/2021
Statement by Directors
dot icon14/04/2021
Solvency Statement dated 30/03/21
dot icon14/04/2021
Resolutions
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 icon31/07/2020
Registration of charge 085753000011, created on 2020-07-27
dot icon02/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon02/04/2020
Satisfaction of charge 085753000009 in full
dot icon27/12/2019
Full accounts made up to 2018-09-30
dot icon09/09/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon01/07/2019
Confirmation statement made on 2019-06-18 with updates
dot icon12/06/2019
Previous accounting period shortened from 2019-03-31 to 2018-09-30
dot icon10/05/2019
Appointment of Mr Michael Ian Scott as a director on 2019-04-29
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 icon01/05/2019
Termination of appointment of Simon Haywood Preston as a director on 2019-04-18
dot icon01/05/2019
Termination of appointment of Daniel Jonathan Lang as a director on 2019-04-18
dot icon01/05/2019
Termination of appointment of Mark Robert Jason Rockley as a director on 2019-04-18
dot icon05/04/2019
Appointment of Mr Adam Daniels as a director on 2019-04-05
dot icon22/03/2019
Change of details for Westleigh Holdings Limited as a person with significant control on 2018-11-19
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon19/11/2018
Resolutions
dot icon04/09/2018
Appointment of Mr Gary Stephen Belcher as a director on 2018-08-28
dot icon04/09/2018
Appointment of Mr Glyn Mabey as a director on 2018-08-28
dot icon26/07/2018
Termination of appointment of Ian Mark Jones as a director on 2018-06-22
dot icon02/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon28/04/2018
Registration of charge 085753000010, created on 2018-04-23
dot icon19/04/2018
Change of details for Westleigh Holdings Limited as a person with significant control on 2018-04-12
dot icon19/04/2018
Registration of charge 085753000009, created on 2018-03-30
dot icon18/04/2018
Registered office address changed from Tudorgate Grange Business Park Enderby Road Leicester LE8 6EP 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 Tony Lee Keable 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 085753000005 in full
dot icon12/04/2018
Satisfaction of charge 085753000006 in full
dot icon16/01/2018
Satisfaction of charge 085753000008 in full
dot icon04/08/2017
Full accounts made up to 2017-03-31
dot icon14/07/2017
Appointment of Daniel Jonathan Lang as a director on 2017-07-13
dot icon06/07/2017
Satisfaction of charge 085753000007 in full
dot icon21/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon14/12/2016
Registration of charge 085753000008, created on 2016-12-07
dot icon20/10/2016
Appointment of Kathryn Facey as a director on 2016-08-25
dot icon28/09/2016
Full accounts made up to 2016-03-31
dot icon25/08/2016
Registration of charge 085753000007, created on 2016-08-10
dot icon19/08/2016
Termination of appointment of Judy Anne Beighton as a director on 2016-07-22
dot icon19/08/2016
Consolidation of shares on 2016-07-22
dot icon12/08/2016
Cancellation of shares. Statement of capital on 2016-03-31
dot icon12/08/2016
Change of share class name or designation
dot icon12/08/2016
Purchase of own shares.
dot icon11/08/2016
Cancellation of shares. Statement of capital on 2016-07-05
dot icon11/08/2016
Statement of company's objects
dot icon11/08/2016
Resolutions
dot icon10/08/2016
Satisfaction of charge 085753000003 in full
dot icon10/08/2016
Satisfaction of charge 085753000004 in full
dot icon01/08/2016
Registration of charge 085753000006, created on 2016-07-22
dot icon29/07/2016
Registration of charge 085753000005, created on 2016-07-22
dot icon18/07/2016
Purchase of own shares.
dot icon14/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon26/06/2016
Cancellation of shares. Statement of capital on 2016-03-31
dot icon26/06/2016
Statement of capital on 2015-03-25
dot icon26/06/2016
Purchase of own shares.
dot icon26/06/2016
Purchase of own shares.
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon04/05/2016
Satisfaction of charge 085753000002 in full
dot icon28/04/2016
Resolutions
dot icon18/04/2016
Appointment of Mr Simon Haywood Preston as a director on 2016-04-01
dot icon02/04/2016
Satisfaction of charge 085753000001 in full
dot icon08/11/2015
Full accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon25/02/2015
Statement of capital following an allotment of shares on 2015-02-12
dot icon24/02/2015
Change of share class name or designation
dot icon24/02/2015
Sub-division of shares on 2015-02-04
dot icon24/02/2015
Resolutions
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Registration of charge 085753000003, created on 2014-11-10
dot icon11/11/2014
Registration of charge 085753000004, created on 2014-11-10
dot icon02/10/2014
Registration of charge 085753000002, created on 2014-09-11
dot icon15/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon18/06/2014
Registration of charge 085753000001
dot icon16/04/2014
Resolutions
dot icon08/04/2014
Resolutions
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon20/03/2014
Termination of appointment of Austin Moore as a director
dot icon20/03/2014
Appointment of Matthew Neil Moore as a director
dot icon20/03/2014
Appointment of Mr Mark Robert Jason Rockley as a director
dot icon20/03/2014
Appointment of Mr Ian Mark Jones as a director
dot icon20/03/2014
Appointment of Tony Lee Keable as a director
dot icon20/03/2014
Appointment of Mr Christopher Martin Beighton as a director
dot icon20/03/2014
Appointment of Mrs Judy Anne Beighton as a director
dot icon07/03/2014
Certificate of change of name
dot icon05/03/2014
Change of name notice
dot icon14/02/2014
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon12/02/2014
Resolutions
dot icon12/02/2014
Change of name notice
dot icon22/11/2013
Appointment of Mr Austin Moore as a director
dot icon22/11/2013
Termination of appointment of Westco Directors Limited as a director
dot icon22/11/2013
Termination of appointment of Adrian Koe as a director
dot icon22/11/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-11-22
dot icon18/06/2013
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
18/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Thomas David
Director
01/12/2021 - Present
38
Bates, Clare Jane
Director
14/03/2023 - Present
142
Mccormack, Peter
Secretary
31/12/2021 - 30/12/2022
-
Moore, Matthew Neil
Director
13/03/2014 - 29/04/2019
28
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 (WPL) LIMITED

COUNTRYSIDE PROPERTIES (WPL) LIMITED is an(a) Active company incorporated on 18/06/2013 with the registered office located at 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom ME19 4UY. There are currently 4 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 (WPL) LIMITED?

toggle

COUNTRYSIDE PROPERTIES (WPL) LIMITED is currently Active. It was registered on 18/06/2013 .

Where is COUNTRYSIDE PROPERTIES (WPL) LIMITED located?

toggle

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

What does COUNTRYSIDE PROPERTIES (WPL) LIMITED do?

toggle

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

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

toggle

The latest filing was on 08/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.