COUNTRYSIDE PROPERTIES (MERTON ABBEY MILLS) LIMITED - BRENTWOOD
Company Profile | Company Filings |
Overview
COUNTRYSIDE PROPERTIES (MERTON ABBEY MILLS) LIMITED is a Private Limited Company from BRENTWOOD and has the status: Active.
COUNTRYSIDE PROPERTIES (MERTON ABBEY MILLS) LIMITED was incorporated 21 years ago on 23/04/2002 and has the registered number: 04422687. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
COUNTRYSIDE PROPERTIES (MERTON ABBEY MILLS) LIMITED was incorporated 21 years ago on 23/04/2002 and has the registered number: 04422687. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
COUNTRYSIDE PROPERTIES (MERTON ABBEY MILLS) LIMITED - BRENTWOOD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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, THE DRIVE
BRENTWOOD
ESSEX
CM13 3AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP SIMON SLAVIN | Oct 1974 | British | Director | 2022-06-23 | CURRENT |
MR THOMAS DAVID WRIGHT | Sep 1985 | British | Director | 2021-12-01 | CURRENT |
MR SIMON ANDREW TATFORD | Jul 1978 | British | Director | 2021-08-24 UNTIL 2022-06-23 | RESIGNED |
ROBIN PATRICK HOYLE | Mar 1954 | Secretary | 2002-04-23 UNTIL 2004-06-22 | RESIGNED | |
MR GARY PRESTON SHILLINGLAW | Nov 1949 | British | Secretary | 2004-06-22 UNTIL 2008-08-04 | 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 |
MR NICHOLAS SIMON KEITH SHATTOCK | Oct 1959 | British | Director | 2003-09-30 UNTIL 2011-03-24 | RESIGNED |
MRS REBECCA JANE WORTHINGTON | Oct 1971 | British | Director | 2003-09-30 UNTIL 2013-01-08 | RESIGNED |
GARY NEVILLE WHITAKER | Aug 1963 | British | Director | 2017-10-01 UNTIL 2023-03-31 | RESIGNED |
MR GILES ROBERT JUSTIN VEITCH | Apr 1962 | British | Director | 2002-09-27 UNTIL 2003-07-16 | RESIGNED |
ANTONY TRAVERS | Mar 1960 | British | Director | 2003-09-30 UNTIL 2016-08-22 | RESIGNED |
MR SIMON ANDREW TATFORD | Jul 1978 | British | Director | 2017-06-19 UNTIL 2018-03-02 | RESIGNED |
MR ADRIAN ROGER WYATT | Jan 1948 | British | Director | 2003-09-30 UNTIL 2012-05-25 | RESIGNED |
MR RICHARD JAMES STEARN | Aug 1968 | British | Director | 2013-01-08 UNTIL 2017-06-19 | RESIGNED |
MR MICHAEL IAN SCOTT | Jan 1977 | British | Director | 2017-10-01 UNTIL 2021-11-29 | RESIGNED |
ROBIN PATRICK HOYLE | Mar 1954 | Director | 2002-04-23 UNTIL 2002-09-27 | RESIGNED | |
MR MAXWELL DAVID SHAW JAMES | Jan 1967 | British | Director | 2012-05-25 UNTIL 2017-06-19 | RESIGNED |
ALEXANDER EDWARD COMPTON HARE | Jun 1985 | British | Director | 2017-06-19 UNTIL 2021-08-24 | RESIGNED |
MR MARK GALLAGHER | Dec 1950 | British | Director | 2003-12-17 UNTIL 2013-05-31 | RESIGNED |
JOSEPH ESFANDI | Apr 1951 | British | Director | 2002-09-27 UNTIL 2003-07-16 | RESIGNED |
MR RICHARD ARMAND DE BLABY | Jan 1960 | British | Director | 2002-09-27 UNTIL 2003-11-13 | RESIGNED |
MR GRAHAM STEWART CHERRY | Jun 1959 | British | Director | 2002-04-23 UNTIL 2018-03-01 | RESIGNED |
MR ANDREW MARK CARRINGTON | Feb 1975 | British | Director | 2016-08-22 UNTIL 2017-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Quintain (Wembley) Limited | 2016-04-06 | London | Ownership of shares 25 to 50 percent | |
Countryside Properties (Uk) Limited | 2016-04-06 | Brentwood | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COUNTRYSIDE PROPERTIES (MERTON ABBEY MILLS) LIMITED | 2022-07-01 | 30-09-2021 | £13,121 Cash £3,121 equity |