About

Registered Number: 02424280
Date of Incorporation: 19/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Countryside House The Drive, Great Warley, Brentwood, Essex, CM13 3AT

 

Having been setup in 1989, Countryside Properties (Commercial) Ltd have registered office in Brentwood. There are no directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 06 April 2020
CH01 - Change of particulars for director 07 August 2019
AA - Annual Accounts 04 July 2019
CH01 - Change of particulars for director 30 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 18 October 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 April 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 10 April 2015
MR04 - N/A 17 December 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 22 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 21 March 2014
MR01 - N/A 01 May 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 12 April 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 17 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 26 April 2010
AD01 - Change of registered office address 23 April 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 23 April 2008
RESOLUTIONS - N/A 18 March 2008
MAR - Memorandum and Articles - used in re-registration 18 March 2008
53 - Application by a public company for re-registration as a private company 18 March 2008
CERT10 - Re-registration of a company from public to private 18 March 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 10 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 17 March 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
AUD - Auditor's letter of resignation 22 May 2003
AUD - Auditor's letter of resignation 22 May 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 07 April 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
AA - Annual Accounts 19 September 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
395 - Particulars of a mortgage or charge 03 July 2002
363s - Annual Return 11 April 2002
395 - Particulars of a mortgage or charge 12 September 2001
395 - Particulars of a mortgage or charge 12 June 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 06 April 2001
395 - Particulars of a mortgage or charge 29 January 2001
395 - Particulars of a mortgage or charge 06 October 2000
395 - Particulars of a mortgage or charge 06 October 2000
395 - Particulars of a mortgage or charge 29 June 2000
395 - Particulars of a mortgage or charge 28 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 16 April 2000
395 - Particulars of a mortgage or charge 02 February 2000
395 - Particulars of a mortgage or charge 10 January 2000
395 - Particulars of a mortgage or charge 12 November 1999
395 - Particulars of a mortgage or charge 01 September 1999
395 - Particulars of a mortgage or charge 14 July 1999
395 - Particulars of a mortgage or charge 07 June 1999
395 - Particulars of a mortgage or charge 29 April 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 27 April 1999
AUD - Auditor's letter of resignation 04 August 1998
395 - Particulars of a mortgage or charge 03 August 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 18 April 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
395 - Particulars of a mortgage or charge 12 November 1997
395 - Particulars of a mortgage or charge 28 October 1997
395 - Particulars of a mortgage or charge 28 July 1997
CERTNM - Change of name certificate 23 May 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 20 March 1997
288a - Notice of appointment of directors or secretaries 21 October 1996
395 - Particulars of a mortgage or charge 27 June 1996
395 - Particulars of a mortgage or charge 20 May 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 25 April 1996
395 - Particulars of a mortgage or charge 05 April 1996
288 - N/A 10 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
395 - Particulars of a mortgage or charge 15 August 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 06 April 1995
395 - Particulars of a mortgage or charge 13 March 1995
395 - Particulars of a mortgage or charge 06 March 1995
395 - Particulars of a mortgage or charge 04 January 1995
RESOLUTIONS - N/A 18 November 1994
288 - N/A 18 November 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 24 March 1994
288 - N/A 05 October 1993
288 - N/A 14 June 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 17 March 1993
288 - N/A 06 May 1992
AA - Annual Accounts 15 April 1992
363s - Annual Return 02 April 1992
288 - N/A 08 August 1991
288 - N/A 03 July 1991
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 19 January 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 19 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1990
RESOLUTIONS - N/A 01 December 1989
MEM/ARTS - N/A 01 December 1989
287 - Change in situation or address of Registered Office 30 November 1989
288 - N/A 30 November 1989
288 - N/A 30 November 1989
CERTNM - Change of name certificate 24 October 1989
NEWINC - New incorporation documents 19 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2013 Fully Satisfied

N/A

Construction cost charge 25 June 2002 Fully Satisfied

N/A

Legal charge over contract 05 September 2001 Fully Satisfied

N/A

Legal charge 08 June 2001 Fully Satisfied

N/A

Legal mortgage 22 January 2001 Fully Satisfied

N/A

Legal mortgage 02 October 2000 Fully Satisfied

N/A

Legal mortgage 02 October 2000 Fully Satisfied

N/A

Legal mortgage 28 June 2000 Fully Satisfied

N/A

Legal mortgage 26 June 2000 Fully Satisfied

N/A

Legal mortgage 12 January 2000 Fully Satisfied

N/A

Legal mortgage 24 December 1999 Fully Satisfied

N/A

Legal mortgage made between countryside properties (commercial) PLC and kingchem limited and national westminster bank PLC 02 November 1999 Fully Satisfied

N/A

Legal mortgage made between countryside properties (commercial) PLC and kingchem limited and national westminster bank PLC 16 August 1999 Fully Satisfied

N/A

Charge over a building agreement dated 3 march 1999 made between sir charles christian nicholson bt sir michael william bunbury bt and william henry george wilks and the company 05 July 1999 Fully Satisfied

N/A

Legal charge 26 May 1999 Fully Satisfied

N/A

Legal mortgage 28 April 1999 Fully Satisfied

N/A

Legal mortgage 15 July 1998 Fully Satisfied

N/A

Charge 03 November 1997 Fully Satisfied

N/A

Charge 21 October 1997 Fully Satisfied

N/A

Legal mortgage 22 July 1997 Fully Satisfied

N/A

Sub-charge 25 June 1996 Fully Satisfied

N/A

Legal charge 10 May 1996 Fully Satisfied

N/A

Legal mortgage 27 March 1996 Fully Satisfied

N/A

Legal charge 04 August 1995 Fully Satisfied

N/A

Legal mortgage 06 March 1995 Fully Satisfied

N/A

Legal mortgage 16 February 1995 Fully Satisfied

N/A

Legal mortgage 20 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.