About

Registered Number: 05529370
Date of Incorporation: 05/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Countryside House, The Drive, Brentwood, Essex, CM13 3AT

 

Countryside Properties Land (One) Ltd was established in 2005, it has a status of "Active". We don't know the number of employees at this organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Trisha 07 September 2005 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITAKER, Gary 16 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 01 July 2020
CH01 - Change of particulars for director 07 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 20 May 2019
TM01 - Termination of appointment of director 09 May 2019
CH01 - Change of particulars for director 30 April 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 27 December 2017
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
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 27 June 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
MR04 - N/A 24 May 2016
MR01 - N/A 16 May 2016
MR04 - N/A 09 May 2016
MR04 - N/A 09 May 2016
MR04 - N/A 09 May 2016
AA - Annual Accounts 08 April 2016
TM01 - Termination of appointment of director 13 October 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 28 August 2015
MR01 - N/A 27 June 2015
AA - Annual Accounts 21 April 2015
AP03 - Appointment of secretary 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
MR04 - N/A 17 December 2014
CH01 - Change of particulars for director 10 October 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 11 June 2014
MR04 - N/A 17 April 2014
MR04 - N/A 17 April 2014
MR04 - N/A 17 April 2014
MR04 - N/A 17 April 2014
MR04 - N/A 17 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
AA - Annual Accounts 21 March 2014
MR01 - N/A 24 January 2014
MR04 - N/A 21 January 2014
AR01 - Annual Return 27 August 2013
MR01 - N/A 19 June 2013
MR01 - N/A 01 May 2013
MR01 - N/A 30 April 2013
AA - Annual Accounts 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2012
AR01 - Annual Return 29 August 2012
CH03 - Change of particulars for secretary 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 24 January 2011
RESOLUTIONS - N/A 11 January 2011
AR01 - Annual Return 02 September 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
TM01 - Termination of appointment of director 12 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
AA - Annual Accounts 11 February 2008
395 - Particulars of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
395 - Particulars of a mortgage or charge 01 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
363a - Annual Return 06 August 2007
395 - Particulars of a mortgage or charge 17 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
395 - Particulars of a mortgage or charge 24 March 2007
AA - Annual Accounts 26 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 14 September 2006
395 - Particulars of a mortgage or charge 09 September 2006
363a - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 21 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 04 January 2006
395 - Particulars of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 22 November 2005
225 - Change of Accounting Reference Date 06 October 2005
395 - Particulars of a mortgage or charge 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
MEM/ARTS - N/A 19 September 2005
CERTNM - Change of name certificate 13 September 2005
NEWINC - New incorporation documents 05 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2016 Outstanding

N/A

A registered charge 19 June 2015 Fully Satisfied

N/A

A registered charge 04 June 2014 Fully Satisfied

N/A

A registered charge 08 January 2014 Fully Satisfied

N/A

A registered charge 17 June 2013 Fully Satisfied

N/A

A registered charge 16 April 2013 Fully Satisfied

N/A

A registered charge 16 April 2013 Fully Satisfied

N/A

Legal charge 25 May 2010 Fully Satisfied

N/A

Supplemental charge 21 January 2010 Fully Satisfied

N/A

Legal charge 21 January 2010 Fully Satisfied

N/A

Legal charge 08 January 2008 Fully Satisfied

N/A

Legal charge 28 November 2007 Fully Satisfied

N/A

Legal charge 28 November 2007 Fully Satisfied

N/A

Legal charge 28 November 2007 Fully Satisfied

N/A

Legal charge 25 October 2007 Fully Satisfied

N/A

Legal mortgage 23 October 2007 Fully Satisfied

N/A

Legal charge 21 August 2007 Fully Satisfied

N/A

Legal charge 20 August 2007 Fully Satisfied

N/A

Legal charge 30 July 2007 Fully Satisfied

N/A

Legal charge 30 July 2007 Fully Satisfied

N/A

Legal charge 09 July 2007 Fully Satisfied

N/A

Legal charge 19 June 2007 Fully Satisfied

N/A

Legal charge 10 May 2007 Fully Satisfied

N/A

Legal charge 08 May 2007 Fully Satisfied

N/A

Legal charge 04 May 2007 Fully Satisfied

N/A

Legal charge 04 May 2007 Fully Satisfied

N/A

Legal charge 20 April 2007 Fully Satisfied

N/A

Legal charge 09 March 2007 Fully Satisfied

N/A

Legal charge 15 February 2007 Fully Satisfied

N/A

Legal charge 08 January 2007 Fully Satisfied

N/A

Assignment of building licence 07 December 2006 Fully Satisfied

N/A

Legal charge 28 November 2006 Fully Satisfied

N/A

Legal charge 15 November 2006 Fully Satisfied

N/A

Legal charge 02 October 2006 Fully Satisfied

N/A

Legal charge 07 September 2006 Fully Satisfied

N/A

Legal mortgage 07 September 2006 Fully Satisfied

N/A

Legal charge 31 August 2006 Fully Satisfied

N/A

Legal charge 11 July 2006 Fully Satisfied

N/A

Legal charge 06 July 2006 Fully Satisfied

N/A

Legal charge 28 March 2006 Fully Satisfied

N/A

Legal charge 23 December 2005 Fully Satisfied

N/A

Legal charge 01 December 2005 Fully Satisfied

N/A

Assignment of building licence 10 November 2005 Fully Satisfied

N/A

Deed of accession to the debenture 08 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.