COUNTRYSIDE RESIDENTIAL (SOUTH THAMES) LIMITED - BRENTWOOD
Company Profile | Company Filings |
Overview
COUNTRYSIDE RESIDENTIAL (SOUTH THAMES) LIMITED is a Private Limited Company from BRENTWOOD and has the status: Active.
COUNTRYSIDE RESIDENTIAL (SOUTH THAMES) LIMITED was incorporated 31 years ago on 02/10/1992 and has the registered number: 02752636. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COUNTRYSIDE RESIDENTIAL (SOUTH THAMES) LIMITED was incorporated 31 years ago on 02/10/1992 and has the registered number: 02752636. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COUNTRYSIDE RESIDENTIAL (SOUTH THAMES) LIMITED - BRENTWOOD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/09/2022 | 30/09/2024 |
Registered Office
COUNTRYSIDE HOUSE
BRENTWOOD
ESSEX
CM13 3AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CLARE BATES | Feb 1976 | British | Director | 2023-03-31 | CURRENT |
MR THOMAS DAVID WRIGHT | Sep 1985 | British | Director | 2021-12-01 | CURRENT |
MS WENDY ELIZABETH COLGRAVE | Jan 1965 | British | Director | 2002-07-15 UNTIL 2003-12-18 | RESIGNED |
ROBIN PATRICK HOYLES | Mar 1954 | British | Secretary | 1997-03-11 UNTIL 2004-06-01 | RESIGNED |
DAVID JOHN DOIG | Jun 1945 | British | Director | 1997-03-11 UNTIL 2005-12-08 | RESIGNED |
MR MICHAEL IAN SCOTT | Jan 1977 | British | Director | 2017-10-01 UNTIL 2021-11-29 | RESIGNED |
MISS TRACY MARINA WARREN | Oct 1962 | British | Secretary | 2008-08-04 UNTIL 2021-12-31 | RESIGNED |
JEREMY NIGEL SHELDON | Oct 1952 | British | Director | 1992-10-09 UNTIL 1992-10-27 | RESIGNED |
GARY NEVILLE WHITAKER | Aug 1977 | British | Director | 2017-10-01 UNTIL 2023-03-31 | RESIGNED |
DOMINIC DAVID ROUGHTON | Apr 1969 | British | Director | 1992-10-09 UNTIL 1992-10-27 | RESIGNED |
MICHAEL FRANK PEARCE | Oct 1943 | British | Director | 1992-10-27 UNTIL 1997-03-11 | RESIGNED |
PAUL RICHARD MARK GASPER | Jul 1963 | British | Director | 1998-10-01 UNTIL 1999-06-30 | RESIGNED |
GARY ARTHUR FREEMAN | Feb 1958 | British | Director | 1999-04-15 UNTIL 2001-09-30 | RESIGNED |
RICHARD GARY RAWSON | Feb 1963 | British | Director | 1997-03-11 UNTIL 2002-08-16 | RESIGNED |
ROGER NAPIER DUNLOP | Jul 1965 | British | Director | 1997-03-11 UNTIL 1999-04-16 | RESIGNED |
MICHAEL FRANK PEARCE | Oct 1943 | British | Secretary | 1992-10-27 UNTIL 1997-03-11 | RESIGNED |
MR CHRISTOPHER PETER CROOK | Apr 1958 | British | Director | 1999-04-01 UNTIL 1999-04-15 | RESIGNED |
MRS SUSAN MARGARET COXSHALL | Oct 1947 | British | Director | 2002-12-11 UNTIL 2005-06-06 | RESIGNED |
RICHARD STEPHEN CHERRY | Mar 1961 | British | Director | 1992-10-27 UNTIL 1997-03-11 | RESIGNED |
RICHARD STEPHEN CHERRY | Mar 1961 | British | Director | 1999-01-14 UNTIL 2017-09-30 | RESIGNED |
MR GRAHAM STEWART CHERRY | Jun 1959 | British | Director | 1992-10-27 UNTIL 2017-09-30 | RESIGNED |
ALAN HERBERT CHERRY | Aug 1933 | British | Director | 1992-10-27 UNTIL 1997-03-11 | RESIGNED |
STEVEN DAVID BURTON | Aug 1957 | British | Director | 2002-10-01 UNTIL 2005-12-22 | RESIGNED |
PHILIP STEPHEN NEAL BAXTER | Sep 1954 | British | Director | 1997-03-11 UNTIL 1997-07-15 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-10-02 UNTIL 1992-10-09 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-10-02 UNTIL 1992-10-09 | RESIGNED | ||
MR GARY PRESTON SHILLINGLAW | Nov 1949 | British | Secretary | 2004-06-01 UNTIL 2008-08-04 | RESIGNED |
JEREMY NIGEL SHELDON | Oct 1952 | British | Secretary | 1992-10-09 UNTIL 1992-10-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Countryside Properties (Uk) Limited | 2016-04-06 | Brentwood | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COUNTRYSIDE RESIDENTIAL (SOUTH THAMES) LIMITED | 2022-07-01 | 30-09-2021 | £2 equity |