Countryside Maritime Limited

  • Active
  • Incorporated on 17 Oct 1990

Reg Address: Countryside House, The Drive, Brentwood CM13 3AT

Previous Names:
St. Mary'S Island Developments Limited - 3 Jan 1991
Law 315 Limited - 17 Oct 1990

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Countryside Maritime Limited" is a ltd and located in Countryside House, The Drive, Brentwood CM13 3AT. Countryside Maritime Limited is currently in active status and it was incorporated on 17 Oct 1990 (33 years 11 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Countryside Maritime Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Darren Edward Maddox Director 31 Jan 2024 British Active
2 Brendan Ronald William Evans Director 31 Jan 2024 British Active
3 VISTRY SECRETARY LIMITED Corporate Secretary 12 Sep 2023 - Active
4 Thomas Peter Leslie Morrissey Director 21 Apr 2023 British Active
5 Edward Nobbs Director 21 Apr 2023 British Resigned
31 Jan 2024
6 Mike Goulding Director 5 Aug 2022 British Active
7 Carlo Forte Director 25 Feb 2022 British Resigned
28 Feb 2023
8 Kenneth Charles Glendinning Director 25 Feb 2022 British Active
9 Peter Mccormack Secretary 1 Jan 2022 - Resigned
31 Dec 2022
10 Paul Dawson Director 4 Aug 2021 British Resigned
3 Nov 2021
11 Michael Graham Lewis Director 21 Apr 2021 British Resigned
9 May 2023
12 Simon Marshall Director 1 Mar 2021 English Active
13 Simon Anthony Marshall Director 1 Mar 2021 British Resigned
16 Jun 2021
14 Alison Crofton Director 29 Jan 2021 British Resigned
25 Feb 2022
15 Alison Crofton Director 29 Jan 2021 British Active
16 Danny Alan Wood Director 8 Oct 2020 British Resigned
31 Jan 2024
17 Danny Alan Wood Director 8 Oct 2020 British Active
18 Paul Andrew Morgan Director 15 Jan 2020 British Resigned
28 Jun 2022
19 Paul Andrew Morgan Director 15 Jan 2020 British Active
20 Jonathan Allan Irvine Director 15 Jan 2020 British Active
21 Jonathan Allan Irvine Director 15 Jan 2020 British Active
22 Thomas Andrew Sherriff Director 23 Jan 2019 British Resigned
2 Oct 2020
23 Matthew David Brown Director 26 Oct 2017 British Resigned
16 Oct 2019
24 Andrew Usher Director 1 Aug 2017 British Resigned
28 Feb 2021
25 Darren Paul David Ottley Director 1 Aug 2017 British Resigned
11 Dec 2020
26 Paul John Kitson Director 20 Jun 2016 British Resigned
29 Jan 2021
27 Michael Goulding Director 31 Mar 2015 British Resigned
16 Oct 2019
28 Iain Duncan Mcpherson Director 15 Oct 2014 British Resigned
23 Jan 2019
29 Naisha Andrea Denise Polaine Director 19 Sep 2011 British Resigned
20 Jun 2016
30 Terence William Fuller Director 19 Sep 2011 British Resigned
6 Jul 2017
31 Christopher Richard Bladon Director 1 Apr 2011 British Resigned
10 May 2013
32 Neil Francis Maltby Director 1 Apr 2011 British Resigned
10 May 2013
33 Antony Travers Director 1 Jan 2011 British Resigned
15 Oct 2014
34 James Thornton Dodd Director 1 Jan 2011 British Resigned
31 Mar 2011
35 Richard Stephen Cherry Director 17 Sep 2008 British Resigned
1 Aug 2017
36 Richard Stephen Cherry Director 17 Sep 2008 British Resigned
1 Aug 2017
37 Tracy Marina Warren Secretary 4 Aug 2008 British Resigned
31 Dec 2021
38 Tracy Marina Warren Secretary 4 Aug 2008 British Active
39 Lee Amor Director 28 Nov 2006 British Resigned
18 Sep 2011
40 Gary Preston Shillinglaw Secretary 1 Jul 2004 - Resigned
4 Aug 2008
41 Pamela Elizabeth Alexander Director 1 Jan 2004 British Resigned
5 Jul 2011
42 Christopher Peter Crook Director 17 Dec 2003 British Resigned
31 Dec 2010
43 Philip Stephen Neal Baxter Director 1 Oct 2001 British Resigned
17 Dec 2003
44 Jonathan Windham Kynaston Sadler Director 5 Jul 2001 British Resigned
31 Mar 2015
45 Justin Charles Elcombe Director 22 Apr 1999 British Resigned
5 Jul 2001
46 David Tucker Director 22 Apr 1999 British Resigned
18 Sep 2011
47 Paul David Hudson Director 22 Apr 1999 British Resigned
26 May 2006
48 Gary Arthur Freeman Director 22 Apr 1999 British Resigned
30 Sep 2001
49 Christopher John Broster Director 24 Nov 1998 British Resigned
31 Jul 2008
50 Graham Stewart Cherry Director 24 Mar 1998 British Resigned
1 Aug 2017
51 Graham Stewart Cherry Director 24 Mar 1998 British Resigned
1 Aug 2017
52 Stephen Atkins Director 7 May 1997 British Resigned
18 Sep 1998
53 Roger Napier Dunlop Director 7 May 1997 British Resigned
16 Apr 1999
54 Anthony Gordon Dunnett Director 29 Jan 1997 British Resigned
31 Dec 2003
55 John Robert Walker Director 31 Jul 1996 British Resigned
22 Apr 1999
56 Richard Frederick Moore Director 7 Nov 1995 British Resigned
7 May 1997
57 Stephen Stone Director 18 Sep 1995 British Resigned
3 Nov 1995
58 Richard Andrew Beattie Director 1 Feb 1995 British Resigned
19 Jul 1996
59 David Keith Shelton Director 1 Feb 1995 British Resigned
22 Apr 1999
60 Michael John Appleton Director 1 Aug 1994 British Resigned
29 Jan 1997
61 Paula Maria Hay-Plumb Director 1 Aug 1994 British Resigned
1 Feb 1995
62 Richard Stephen Cherry Director 30 Nov 1992 British Resigned
24 Mar 1998
63 Peter Duncan Innes Director 30 Nov 1992 British Resigned
18 Sep 1995
64 Michael Frank Pearce Secretary 30 Nov 1992 British Resigned
1 Jul 2004
65 George Fox Director 30 Nov 1992 British Resigned
31 Jul 1994
66 Peter Henry William Southern Director 30 Nov 1992 British Resigned
31 Jul 1994
67 Michael Frank Pearce Director 30 Nov 1992 British Resigned
7 May 1997
68 Ralph David Luck Director 30 Nov 1992 British Resigned
1 Feb 1995
69 Alan Herbert Cherry Director 30 Nov 1992 British Resigned
23 Jan 2010
70 Robert Charles Bennett Director 30 Nov 1992 British Resigned
1 Feb 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Countryside Properties (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active
2 Homes And Communities Agency
Natures of Control:
Legal Person Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Countryside Maritime Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 13 Feb 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 13 Feb 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 12 Feb 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 12 Feb 2024 Download PDF
5 Officers - Appoint Corporate Secretary Company With Name Date 9 Oct 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 15 May 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 24 Apr 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 24 Apr 2023 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 3 Feb 2023 Download PDF
10 Confirmation Statement - No Updates 17 Oct 2022 Download PDF
11 Officers - Appoint Person Director Company With Name Date 9 Aug 2022 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 28 Jun 2022 Download PDF
13 Officers - Termination Director Company With Name Termination Date 7 Jul 2021 Download PDF
14 Accounts - Full 15 Jun 2021 Download PDF
15 Officers - Appoint Person Director Company With Name Date 22 Apr 2021 Download PDF
16 Officers - Termination Director Company With Name Termination Date 16 Mar 2021 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 16 Mar 2021 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 22 Feb 2021 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 22 Feb 2021 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 20 Jan 2021 Download PDF
1 Pages
21 Confirmation Statement - No Updates 30 Oct 2020 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 9 Oct 2020 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 9 Oct 2020 Download PDF
1 Pages
24 Accounts - Full 23 Sep 2020 Download PDF
25 Pages
25 Officers - Appoint Person Director Company With Name Date 28 Jan 2020 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 28 Jan 2020 Download PDF
2 Pages
27 Confirmation Statement - No Updates 24 Oct 2019 Download PDF
3 Pages
28 Officers - Termination Director Company With Name Termination Date 23 Oct 2019 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 23 Oct 2019 Download PDF
1 Pages
30 Accounts - Full 21 May 2019 Download PDF
23 Pages
31 Officers - Termination Director Company With Name Termination Date 6 Feb 2019 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 6 Feb 2019 Download PDF
2 Pages
33 Confirmation Statement - No Updates 31 Oct 2018 Download PDF
3 Pages
34 Accounts - Full 9 Apr 2018 Download PDF
26 Pages
35 Officers - Appoint Person Director Company With Name Date 31 Jan 2018 Download PDF
2 Pages
36 Confirmation Statement - No Updates 30 Oct 2017 Download PDF
3 Pages
37 Officers - Change Person Director Company With Change Date 30 Oct 2017 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 23 Aug 2017 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 11 Aug 2017 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 11 Aug 2017 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 9 Aug 2017 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 9 Aug 2017 Download PDF
1 Pages
43 Accounts - Full 6 Jul 2017 Download PDF
27 Pages
44 Confirmation Statement - Updates 31 Oct 2016 Download PDF
7 Pages
45 Officers - Appoint Person Director Company With Name Date 19 Jul 2016 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 19 Jul 2016 Download PDF
1 Pages
47 Accounts - Full 5 Jul 2016 Download PDF
21 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2015 Download PDF
11 Pages
49 Officers - Termination Director Company With Name Termination Date 13 Apr 2015 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name Date 13 Apr 2015 Download PDF
2 Pages
51 Accounts - Full 13 Mar 2015 Download PDF
18 Pages
52 Officers - Termination Director Company With Name Termination Date 14 Nov 2014 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 14 Nov 2014 Download PDF
11 Pages
54 Officers - Appoint Person Director Company With Name Date 14 Nov 2014 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 10 Oct 2014 Download PDF
2 Pages
56 Accounts - Full 25 Mar 2014 Download PDF
21 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2013 Download PDF
11 Pages
58 Officers - Termination Director Company With Name Termination Date 9 Oct 2013 Download PDF
1 Pages
59 Resolution 4 Jun 2013 Download PDF
1 Pages
60 Incorporation - Memorandum Articles 4 Jun 2013 Download PDF
13 Pages
61 Accounts - Full 7 Feb 2013 Download PDF
19 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2012 Download PDF
11 Pages
63 Officers - Appoint Person Director Company With Name Date 7 Mar 2012 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name Date 7 Mar 2012 Download PDF
2 Pages
65 Accounts - Full 29 Feb 2012 Download PDF
18 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 14 Nov 2011 Download PDF
9 Pages
67 Officers - Termination Director Company With Name Termination Date 1 Nov 2011 Download PDF
1 Pages
68 Officers - Termination Director Company With Name Termination Date 1 Nov 2011 Download PDF
1 Pages
69 Officers - Termination Director Company With Name Termination Date 10 Oct 2011 Download PDF
1 Pages
70 Officers - Termination Director Company With Name 26 May 2011 Download PDF
1 Pages
71 Officers - Appoint Person Director Company With Name 26 May 2011 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 14 Feb 2011 Download PDF
2 Pages
73 Accounts - Full 24 Jan 2011 Download PDF
20 Pages
74 Officers - Termination Director Company With Name 18 Jan 2011 Download PDF
1 Pages
75 Officers - Appoint Person Director Company With Name 18 Jan 2011 Download PDF
2 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2010 Download PDF
12 Pages
77 Mortgage - Legacy 17 May 2010 Download PDF
3 Pages
78 Mortgage - Legacy 17 May 2010 Download PDF
6 Pages
79 Mortgage - Legacy 17 May 2010 Download PDF
3 Pages
80 Mortgage - Legacy 17 May 2010 Download PDF
3 Pages
81 Mortgage - Legacy 17 May 2010 Download PDF
3 Pages
82 Mortgage - Legacy 17 May 2010 Download PDF
7 Pages
83 Mortgage - Legacy 17 May 2010 Download PDF
3 Pages
84 Mortgage - Legacy 17 May 2010 Download PDF
4 Pages
85 Officers - Termination Director Company With Name 19 Feb 2010 Download PDF
1 Pages
86 Accounts - Full 17 Feb 2010 Download PDF
21 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2009 Download PDF
11 Pages
88 Officers - Change Person Director Company With Change Date 12 Nov 2009 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 12 Nov 2009 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 12 Nov 2009 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 12 Nov 2009 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 12 Nov 2009 Download PDF
2 Pages
93 Accounts - Full 16 Oct 2009 Download PDF
20 Pages
94 Mortgage - Legacy 24 Sep 2009 Download PDF
7 Pages
95 Annual Return - Legacy 10 Nov 2008 Download PDF
7 Pages
96 Officers - Legacy 15 Oct 2008 Download PDF
3 Pages
97 Officers - Legacy 3 Oct 2008 Download PDF
1 Pages
98 Officers - Legacy 8 Aug 2008 Download PDF
1 Pages
99 Officers - Legacy 6 Aug 2008 Download PDF
1 Pages
100 Accounts - Full 5 Apr 2008 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Fox Lane Management Company Limited
Mutual People: Tracy Marina Warren
Active
2 Miners Close Management Company Limited
Mutual People: Tracy Marina Warren
Active
3 Breedon Place Management Company Limited
Mutual People: Tracy Marina Warren
Active
4 Countryside 28 Limited
Mutual People: Tracy Marina Warren
Active
5 Countryside 26 Limited
Mutual People: Tracy Marina Warren
Active
6 Beechgrove (Sunninghill) Management Company Limited
Mutual People: Tracy Marina Warren
Active
7 Parklands Manor Management Company Limited
Mutual People: Tracy Marina Warren
Active
8 Hilborn Management Company Limited
Mutual People: Tracy Marina Warren
Active
9 Countryside Cambridge Two Limited
Mutual People: Tracy Marina Warren
Active
10 Watersplash Lane Management Company Limited
Mutual People: Tracy Marina Warren
Active
11 Oaklands Hamlet Resident Management Limited
Mutual People: Tracy Marina Warren
Active
12 Countryside Cambridge One Limited
Mutual People: Tracy Marina Warren
Active
13 Countryside Residential Limited
Mutual People: Tracy Marina Warren
Active
14 Countryside Properties (Southern) Limited
Mutual People: Tracy Marina Warren
Active
15 Cliveden Village Management Company Limited
Mutual People: Tracy Marina Warren
Active
16 Acappella Capital Limited
Mutual People: Tracy Marina Warren
dissolved
17 Acappella Syndicate Management Limited
Mutual People: Tracy Marina Warren
dissolved
18 Friars Street Trustees Limited
Mutual People: Tracy Marina Warren
Active
19 Innovisk (Uk) Limited
Mutual People: Tracy Marina Warren
Active
20 Trinity Processing Services Limited
Mutual People: Tracy Marina Warren
Active
21 Willis Corporate Director Services Limited
Mutual People: Tracy Marina Warren
Active
22 Willis Corroon Licensing Limited
Mutual People: Tracy Marina Warren
Active
23 Willis Corroon (Fr) Limited
Mutual People: Tracy Marina Warren
Active
24 Willis Corroon Financial Planning Limited
Mutual People: Tracy Marina Warren
Active
25 Willis Faber Underwriting Services Limited
Mutual People: Tracy Marina Warren
Active
26 Willis Faber Underwriting Agencies Limited
Mutual People: Tracy Marina Warren
Active
27 Willis Corroon Nominees Limited
Mutual People: Tracy Marina Warren
Active
28 South At Didsbury Point Two Management Limited
Mutual People: Tracy Marina Warren
Active
29 Sportcity 2C Management Limited
Mutual People: Tracy Marina Warren
Active
30 Sportcity 2Ab Management Limited
Mutual People: Tracy Marina Warren
Active
31 Sadler'S Park Management Company Limited
Mutual People: Tracy Marina Warren
Active
32 Carrington Park Management Limited
Mutual People: Tracy Marina Warren
Active
33 Priority Sites Investments Limited
Mutual People: Jonathan Allan Irvine
Liquidation
34 Priority Sites Limited
Mutual People: Jonathan Allan Irvine
Liquidation
35 Bristol And Bath Science Park Estate Management Company Limited
Mutual People: Jonathan Allan Irvine
Active
36 The Land Restoration Trust
Mutual People: Jonathan Allan Irvine
Active
37 Countryside Properties (Springhead) Limited
Mutual People: Danny Alan Wood
Active
38 Springhead Resident Management Company Limited
Mutual People: Danny Alan Wood
Active