About

Registered Number: 04422690
Date of Incorporation: 23/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT

 

Having been setup in 2002, Countryside Properties (Salford Quays) Ltd has its registered office in Brentwood in Essex, it's status in the Companies House registry is set to "Active". Abramson, Christoffer, Beattie-jones, Vanessa Avril, Burger, Alec, Carter, Derek John, Del Beato, Ilaria Jane, Holloway, Michael Howell, Karlov, Damien Ivo, Rowan, Michael G, Thurgar, David Victor Marshall, Widlund, Fredrik Jonas are the current directors of this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAMSON, Christoffer 16 February 2004 17 October 2006 1
BEATTIE-JONES, Vanessa Avril 25 September 2002 08 September 2003 1
BURGER, Alec 25 September 2002 04 September 2006 1
CARTER, Derek John 28 July 2017 31 May 2019 1
DEL BEATO, Ilaria Jane 08 September 2003 26 March 2007 1
HOLLOWAY, Michael Howell 24 March 2003 08 January 2004 1
KARLOV, Damien Ivo 08 June 2016 28 July 2017 1
ROWAN, Michael G 04 September 2006 27 July 2007 1
THURGAR, David Victor Marshall 25 September 2002 20 June 2003 1
WIDLUND, Fredrik Jonas 01 May 2003 16 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 14 October 2019
CH01 - Change of particulars for director 07 August 2019
AA - Annual Accounts 08 July 2019
PSC05 - N/A 10 June 2019
PSC07 - N/A 10 June 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 07 May 2019
CH01 - Change of particulars for director 30 April 2019
PSC02 - N/A 06 November 2018
PSC07 - N/A 06 November 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 04 May 2018
TM01 - Termination of appointment of director 01 November 2017
PSC02 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 04 July 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 06 June 2016
AR01 - Annual Return 19 May 2016
TM01 - Termination of appointment of director 13 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 13 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 15 April 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 30 November 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 27 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
363a - Annual Return 08 May 2003
395 - Particulars of a mortgage or charge 02 May 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
225 - Change of Accounting Reference Date 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
CERTNM - Change of name certificate 16 September 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
225 - Change of Accounting Reference Date 22 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.