COUNTRYSIDE PROPERTIES (BICESTER) LIMITED - BRENTWOOD
Company Profile | Company Filings |
Overview
COUNTRYSIDE PROPERTIES (BICESTER) LIMITED is a Private Limited Company from BRENTWOOD and has the status: Active.
COUNTRYSIDE PROPERTIES (BICESTER) LIMITED was incorporated 23 years ago on 22/02/2001 and has the registered number: 04165427. The accounts status is FULL and accounts are next due on 30/06/2024.
COUNTRYSIDE PROPERTIES (BICESTER) LIMITED was incorporated 23 years ago on 22/02/2001 and has the registered number: 04165427. The accounts status is FULL and accounts are next due on 30/06/2024.
COUNTRYSIDE PROPERTIES (BICESTER) LIMITED - BRENTWOOD
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
COUNTRYSIDE HOUSE
BRENTWOOD
ESSEX
CM13 3AT
This Company Originates in : United Kingdom
Previous trading names include:
FOX LANE (CHERTSEY) LIMITED (until 02/12/2004)
FOX LANE (CHERTSEY) LIMITED (until 02/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2023 | 24/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER MARTIN HOBDEN | Jan 1949 | British | Director | 2004-12-15 | CURRENT |
VISTRY SECRETARY LIMITED | Corporate Secretary | 2023-09-12 | CURRENT | ||
LORD GEOFFREY ROBERT JAMES BORWICK | Mar 1955 | British | Director | 2004-12-15 | CURRENT |
HON THOMAS JAMES ROBERT BORWICK | Aug 1987 | British | Director | 2013-05-07 | CURRENT |
MR MARTIN GEOFFREY LEACH | Apr 1965 | British | Director | 2020-06-27 | CURRENT |
MR RUPERT JAMES STEPHENS | Dec 1976 | British | Director | 2018-01-16 | CURRENT |
ROBIN PATRICK HOYLES | Mar 1954 | British | Director | 2004-12-15 UNTIL 2010-12-31 | RESIGNED |
C H REGISTRARS LIMITED | Corporate Secretary | 2001-02-22 UNTIL 2001-05-01 | RESIGNED | ||
ROBIN PATRICK HOYLES | Mar 1954 | British | Secretary | 2001-05-01 UNTIL 2004-06-01 | RESIGNED |
MR PETER MCCORMACK | Secretary | 2022-01-01 UNTIL 2022-12-31 | RESIGNED | ||
MISS TRACY MARINA WARREN | Oct 1962 | British | Secretary | 2008-08-04 UNTIL 2021-12-31 | RESIGNED |
RICHARD STEPHEN CHERRY | Mar 1961 | British | Director | 2005-01-26 UNTIL 2017-09-30 | RESIGNED |
MR MARTIN JAMES WRIGHT | May 1957 | British | Director | 2001-02-22 UNTIL 2001-05-01 | RESIGNED |
MR ANDREW CHARLES WEBLEY | Jan 1962 | British | Director | 2005-04-05 UNTIL 2018-01-16 | RESIGNED |
MS NISHI SETHI | Aug 1958 | British | Director | 2001-02-22 UNTIL 2001-05-01 | RESIGNED |
PHILLIP VICTOR LYONS | Aug 1964 | British | Director | 2017-10-01 UNTIL 2021-04-26 | RESIGNED |
MR GARY PRESTON SHILLINGLAW | Nov 1949 | British | Secretary | 2004-06-01 UNTIL 2008-08-04 | RESIGNED |
MS JACQUELINE ANNE CRAYMER | Apr 1957 | British | Director | 2010-06-24 UNTIL 2013-05-07 | RESIGNED |
MR RICHARD ARMAND DE BLABY | Jan 1960 | British | Director | 2001-05-01 UNTIL 2003-10-17 | RESIGNED |
MR MARK GALLAGHER | Dec 1950 | British | Director | 2011-01-01 UNTIL 2013-05-31 | RESIGNED |
MR PHILIP ANDREW CHAPMAN | Apr 1968 | British | Director | 2021-04-26 UNTIL 2023-03-31 | RESIGNED |
MR GRAHAM STEWART CHERRY | Jun 1959 | British | Director | 2001-05-01 UNTIL 2004-12-15 | RESIGNED |
MR MARK PHILIP CHATHAM | Nov 1957 | British | Director | 2001-05-01 UNTIL 2004-12-15 | RESIGNED |
MR ANDREW MARK CARRINGTON | Feb 1975 | British | Director | 2013-06-01 UNTIL 2020-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Countryside Properties (Uk) Limited | 2021-04-21 - 2021-04-21 | Brentwood Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Countryside Properties (Housebuilding) Limited | 2021-04-21 | Brentwood Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Countryside Properties (Joint Ventures) Limited | 2016-04-06 - 2021-04-21 | Brentwood Essex | Ownership of shares 25 to 50 percent | |
Bicester Lane Limited | 2016-04-06 | Witham Essex | Ownership of shares 25 to 50 percent |