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.