Countryside Properties (London & Thames Gateway) Limited

  • Active
  • Incorporated on 23 May 1968

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

Previous Names:
Copthorn Homes Limited - 30 Apr 2004
Copthorn Homes Limited - 23 May 1968

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Countryside Properties (London & Thames Gateway) Limited" is a ltd and located in Countryside House, The Drive, Brentwood CM13 3AT. Countryside Properties (London & Thames Gateway) Limited is currently in active status and it was incorporated on 23 May 1968 (56 years 3 months 30 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 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Countryside Properties (London & Thames Gateway) Limited.

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

# Name Role Appt Date Nationality Status
1 VISTRY SECRETARY LIMITED Corporate Secretary 21 Mar 2023 - Active
2 Clare Jane Bates Director 21 Mar 2023 British Active
3 Peter Mccormack Secretary 1 Jan 2022 - Resigned
31 Dec 2022
4 Thomas David Wright Director 1 Dec 2021 British Active
5 Gary Neville Whitaker Director 1 Oct 2017 British Resigned
31 Mar 2023
6 Gary Neville Whitaker Director 1 Oct 2017 British Active
7 Michael Ian Scott Director 1 Oct 2017 British Active
8 Michael Ian Scott Director 1 Oct 2017 British Resigned
29 Nov 2021
9 Richard Stephen Cherry Director 16 Sep 2009 British Resigned
30 Sep 2017
10 Richard Stephen Cherry Director 16 Sep 2009 British Resigned
30 Sep 2017
11 Tracy Marina Warren Secretary 4 Aug 2008 British Active
12 Tracy Marina Warren Secretary 4 Aug 2008 British Resigned
31 Dec 2021
13 Gary Preston Shillinglaw Secretary 1 Jun 2004 - Resigned
4 Aug 2008
14 Katy Sarah Harrison Director 1 Oct 2003 British Resigned
22 Jun 2005
15 Martin Geoffrey Leach Director 1 Oct 2003 British Resigned
31 Mar 2011
16 David Anthony Devries Director 1 Oct 2000 British Resigned
1 Oct 2007
17 Ian Hepworth Director 1 Dec 1999 British Resigned
31 Mar 2011
18 Michael Joseph Grier Director 10 May 1999 British Resigned
21 Feb 2003
19 Reginald Clive Banham Director 1 Oct 1998 British Resigned
10 Jan 2006
20 David Michael Field Director 1 Oct 1998 British Resigned
16 Feb 2009
21 Trevor Graham Selwyn Director 1 Oct 1997 British Resigned
4 Jul 2003
22 Mark Charles Mitchener Director 1 Oct 1997 British Resigned
30 Sep 1999
23 Natalie Jane Flint Director 1 Oct 1997 British Resigned
16 Aug 1999
24 Wendy Elizabeth Colgrave Director 31 Jul 1997 - Resigned
25 Sep 2015
25 Anthony Travers Director 4 Nov 1994 British Resigned
22 Aug 2016
26 Robin Patrick Hoyles Secretary 30 Sep 1994 British Resigned
1 Jun 2004
27 Richard Stephen Cherry Director 28 Jan 1994 British Resigned
13 Dec 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
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Countryside Properties (London & Thames Gateway) Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 5 Apr 2024 Download PDF
2 Accounts - Dormant 12 Jun 2023 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 3 Feb 2023 Download PDF
4 Accounts - Total Exemption Full 5 Jul 2022 Download PDF
5 Accounts - Total Exemption Full 10 Jul 2021 Download PDF
6 Confirmation Statement - Updates 7 May 2021 Download PDF
7 Resolution 26 Mar 2021 Download PDF
8 Insolvency - Legacy 26 Mar 2021 Download PDF
9 Capital - Statement Company With Date Currency Figure 26 Mar 2021 Download PDF
10 Capital - Legacy 26 Mar 2021 Download PDF
11 Accounts - Total Exemption Full 25 Aug 2020 Download PDF
10 Pages
12 Confirmation Statement - No Updates 6 Apr 2020 Download PDF
3 Pages
13 Officers - Change Person Director Company With Change Date 7 Aug 2019 Download PDF
2 Pages
14 Accounts - Total Exemption Full 9 Jul 2019 Download PDF
9 Pages
15 Officers - Change Person Director Company With Change Date 30 Apr 2019 Download PDF
2 Pages
16 Confirmation Statement - No Updates 10 Apr 2019 Download PDF
3 Pages
17 Accounts - Dormant 25 Jun 2018 Download PDF
7 Pages
18 Confirmation Statement - Updates 3 Apr 2018 Download PDF
3 Pages
19 Officers - Appoint Person Director Company With Name Date 24 Oct 2017 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 18 Oct 2017 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 18 Oct 2017 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 13 Oct 2017 Download PDF
1 Pages
23 Accounts - Total Exemption Full 23 Jun 2017 Download PDF
8 Pages
24 Confirmation Statement - Updates 31 Mar 2017 Download PDF
5 Pages
25 Officers - Termination Director Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
26 Accounts - Total Exemption Full 4 Jul 2016 Download PDF
7 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 21 Apr 2016 Download PDF
6 Pages
28 Officers - Termination Director Company With Name Termination Date 13 Oct 2015 Download PDF
1 Pages
29 Accounts - Total Exemption Full 3 Jul 2015 Download PDF
5 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2015 Download PDF
7 Pages
31 Mortgage - Satisfy Charge Full 17 Dec 2014 Download PDF
4 Pages
32 Officers - Change Person Director Company With Change Date 8 Oct 2014 Download PDF
2 Pages
33 Mortgage - Satisfy Charge Full 9 Jun 2014 Download PDF
4 Pages
34 Mortgage - Satisfy Charge Full 9 Jun 2014 Download PDF
4 Pages
35 Mortgage - Satisfy Charge Full 9 Jun 2014 Download PDF
4 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 25 Apr 2014 Download PDF
7 Pages
37 Accounts - Full 21 Mar 2014 Download PDF
7 Pages
38 Mortgage - Create With Deed With Charge Number 1 May 2013 Download PDF
57 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 25 Apr 2013 Download PDF
7 Pages
40 Accounts - Full 7 Mar 2013 Download PDF
7 Pages
41 Officers - Change Person Director Company With Change Date 7 Aug 2012 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2012 Download PDF
7 Pages
43 Accounts - Full 22 Dec 2011 Download PDF
7 Pages
44 Officers - Termination Director Company With Name 8 Aug 2011 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 8 Aug 2011 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2011 Download PDF
9 Pages
47 Accounts - Full 24 Jan 2011 Download PDF
7 Pages
48 Resolution 11 Jan 2011 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2010 Download PDF
7 Pages
50 Officers - Change Person Director Company With Change Date 23 Apr 2010 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 23 Apr 2010 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 23 Apr 2010 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 12 Feb 2010 Download PDF
1 Pages
54 Accounts - Full 25 Jan 2010 Download PDF
7 Pages
55 Mortgage - Legacy 14 Oct 2009 Download PDF
33 Pages
56 Mortgage - Legacy 13 Oct 2009 Download PDF
33 Pages
57 Accounts - Full 1 Oct 2009 Download PDF
7 Pages
58 Officers - Legacy 30 Sep 2009 Download PDF
2 Pages
59 Annual Return - Legacy 24 Apr 2009 Download PDF
5 Pages
60 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages
61 Officers - Legacy 8 Aug 2008 Download PDF
1 Pages
62 Officers - Legacy 6 Aug 2008 Download PDF
1 Pages
63 Annual Return - Legacy 23 Apr 2008 Download PDF
5 Pages
64 Accounts - Full 11 Feb 2008 Download PDF
7 Pages
65 Officers - Legacy 11 Dec 2007 Download PDF
1 Pages
66 Annual Return - Legacy 30 Mar 2007 Download PDF
3 Pages
67 Accounts - Full 26 Feb 2007 Download PDF
8 Pages
68 Officers - Legacy 27 Sep 2006 Download PDF
1 Pages
69 Annual Return - Legacy 6 Apr 2006 Download PDF
3 Pages
70 Accounts - Full 7 Feb 2006 Download PDF
9 Pages
71 Officers - Legacy 19 Jan 2006 Download PDF
1 Pages
72 Officers - Legacy 7 Dec 2005 Download PDF
1 Pages
73 Mortgage - Legacy 6 Dec 2005 Download PDF
2 Pages
74 Mortgage - Legacy 6 Dec 2005 Download PDF
2 Pages
75 Mortgage - Legacy 6 Dec 2005 Download PDF
2 Pages
76 Mortgage - Legacy 6 Dec 2005 Download PDF
2 Pages
77 Mortgage - Legacy 6 Dec 2005 Download PDF
2 Pages
78 Mortgage - Legacy 18 Oct 2005 Download PDF
33 Pages
79 Mortgage - Legacy 4 Oct 2005 Download PDF
2 Pages
80 Mortgage - Legacy 4 Oct 2005 Download PDF
2 Pages
81 Mortgage - Legacy 4 Oct 2005 Download PDF
2 Pages
82 Resolution 26 Sep 2005 Download PDF
83 Capital - Legacy 26 Sep 2005 Download PDF
43 Pages
84 Resolution 26 Sep 2005 Download PDF
3 Pages
85 Officers - Legacy 31 Aug 2005 Download PDF
1 Pages
86 Mortgage - Legacy 9 Aug 2005 Download PDF
2 Pages
87 Mortgage - Legacy 9 Aug 2005 Download PDF
2 Pages
88 Mortgage - Legacy 9 Aug 2005 Download PDF
2 Pages
89 Mortgage - Legacy 9 Aug 2005 Download PDF
2 Pages
90 Mortgage - Legacy 9 Aug 2005 Download PDF
2 Pages
91 Mortgage - Legacy 13 Jul 2005 Download PDF
2 Pages
92 Officers - Legacy 1 Jul 2005 Download PDF
1 Pages
93 Accounts - Dormant 26 May 2005 Download PDF
6 Pages
94 Annual Return - Legacy 16 May 2005 Download PDF
4 Pages
95 Mortgage - Legacy 7 May 2005 Download PDF
2 Pages
96 Resolution 7 Apr 2005 Download PDF
1 Pages
97 Incorporation - Memorandum Articles 7 Apr 2005 Download PDF
4 Pages
98 Mortgage - Legacy 6 Apr 2005 Download PDF
4 Pages
99 Mortgage - Legacy 6 Apr 2005 Download PDF
4 Pages
100 Mortgage - Legacy 15 Mar 2005 Download PDF
2 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 Westleigh Homes Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
2 Copthorn Holdings Limited
Mutual People: Michael Ian Scott
Active
3 Countryside (Uk) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
4 Countryside Properties (Booth Street 2) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
5 Countryside Properties (In Partnership) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
6 Countryside Four Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
7 Brenthall Park (One) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
8 Westleigh Lnt Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
9 Countryside Properties (Commercial) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
10 Countryside Residential (South Thames) Limited
Mutual People: Michael Ian Scott
Active
11 Countryside Partnerships Limited
Mutual People: Michael Ian Scott
Active
12 Countryside Cambridge Two Limited
Mutual People: Michael Ian Scott , Tracy Marina Warren , Gary Neville Whitaker
Active
13 Countryside Properties (Housebuilding) Limited
Mutual People: Michael Ian Scott
Active
14 Countryside Properties (Merton Abbey Mills) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
15 Berrywood Estates Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
16 Countryside Properties (Northern) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
17 Knight Strategic Land Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
18 Dunton Garden Suburb Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
19 Westleigh Construction Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
20 Countryside Cambridge One Limited
Mutual People: Michael Ian Scott , Tracy Marina Warren , Gary Neville Whitaker
Active
21 Countryside Developments Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
22 Countryside Properties (Accordia) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
23 Countryside Properties (Wpl) Limited
Mutual People: Michael Ian Scott
Active
24 Countryside Properties Land (Two) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
25 Countryside Properties Land (One) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
26 Countryside Residential Limited
Mutual People: Michael Ian Scott , Tracy Marina Warren , Gary Neville Whitaker
Active
27 Countryside Thirteen Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
28 Countryside Residential (South West) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
29 Countryside Properties (Uk) Limited
Mutual People: Michael Ian Scott
Active
30 Countryside Properties (Salford Quays) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
31 Countryside Properties (Southern) Limited
Mutual People: Michael Ian Scott , Tracy Marina Warren , Gary Neville Whitaker
Active
32 Countryside Properties (Special Projects) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
33 Countryside Properties (Springhead) Limited
Mutual People: Michael Ian Scott
Active
34 Countryside Properties (Strategic Land) Limited
Mutual People: Michael Ian Scott
Active
35 Countryside Properties (Wgl) Limited
Mutual People: Michael Ian Scott
Active
36 Countryside Properties (Whl) Limited
Mutual People: Michael Ian Scott
Active
37 Countryside Seven Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
38 Countryside Properties (Joint Ventures) Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
39 Millgate (Uk) Holdings Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
Active
40 Millgate Developments Limited
Mutual People: Michael Ian Scott
Active
41 Turley Farm Management Company Limited
Mutual People: Michael Ian Scott
Active
42 Iceberg Advisors Limited
Mutual People: Michael Ian Scott
dissolved
43 Westframe Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
dissolved
44 Millgate Homes Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
dissolved
45 Millgate Homes Uk Limited
Mutual People: Michael Ian Scott , Gary Neville Whitaker
dissolved
46 Fox Lane Management Company Limited
Mutual People: Tracy Marina Warren
Active
47 Miners Close Management Company Limited
Mutual People: Tracy Marina Warren
Active
48 Breedon Place Management Company Limited
Mutual People: Tracy Marina Warren
Active
49 Countryside 28 Limited
Mutual People: Tracy Marina Warren , Gary Neville Whitaker
Active
50 Countryside 26 Limited
Mutual People: Tracy Marina Warren , Gary Neville Whitaker
Active
51 Beechgrove (Sunninghill) Management Company Limited
Mutual People: Tracy Marina Warren
Active
52 Parklands Manor Management Company Limited
Mutual People: Tracy Marina Warren
Active
53 Hilborn Management Company Limited
Mutual People: Tracy Marina Warren
Active
54 Watersplash Lane Management Company Limited
Mutual People: Tracy Marina Warren
Active
55 Oaklands Hamlet Resident Management Limited
Mutual People: Tracy Marina Warren
Active
56 Cliveden Village Management Company Limited
Mutual People: Tracy Marina Warren
Active
57 Acappella Capital Limited
Mutual People: Tracy Marina Warren
dissolved
58 Acappella Syndicate Management Limited
Mutual People: Tracy Marina Warren
dissolved
59 Friars Street Trustees Limited
Mutual People: Tracy Marina Warren
Active
60 Innovisk (Uk) Limited
Mutual People: Tracy Marina Warren
Active
61 Trinity Processing Services Limited
Mutual People: Tracy Marina Warren
Active
62 Willis Corporate Director Services Limited
Mutual People: Tracy Marina Warren
Active
63 Willis Corroon Licensing Limited
Mutual People: Tracy Marina Warren
Active
64 Willis Corroon (Fr) Limited
Mutual People: Tracy Marina Warren
Active
65 Willis Corroon Financial Planning Limited
Mutual People: Tracy Marina Warren
Active
66 Willis Faber Underwriting Services Limited
Mutual People: Tracy Marina Warren
Active
67 Willis Faber Underwriting Agencies Limited
Mutual People: Tracy Marina Warren
Active
68 Willis Corroon Nominees Limited
Mutual People: Tracy Marina Warren
Active
69 South At Didsbury Point Two Management Limited
Mutual People: Tracy Marina Warren , Gary Neville Whitaker
Active
70 Sportcity 2C Management Limited
Mutual People: Tracy Marina Warren
Active
71 Sportcity 2Ab Management Limited
Mutual People: Tracy Marina Warren
Active
72 Sadler'S Park Management Company Limited
Mutual People: Tracy Marina Warren
Active
73 Carrington Park Management Limited
Mutual People: Tracy Marina Warren
Active
74 Brenthall Park (Commercial) Limited
Mutual People: Gary Neville Whitaker
Active
75 Brenthall Park (Infrastructure) Limited
Mutual People: Gary Neville Whitaker
Active
76 Brenthall Park (Three) Limited
Mutual People: Gary Neville Whitaker
Active
77 Mann Island Estate Limited
Mutual People: Gary Neville Whitaker
Active
78 Woolwich Countryside Limited
Mutual People: Gary Neville Whitaker
dissolved