About

Registered Number: 02771224
Date of Incorporation: 07/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Countryside House, The Drive, Warley, Brentwood Essex, CM13 3AT

 

Having been setup in 1992, Countryside Properties (Special Projects) Ltd are based in Warley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGURK, Nigel Mark 01 October 2004 26 September 2005 1
OLDHAM, John 23 October 1995 31 March 2011 1
ROWBOTHAM, John Kieran 01 October 2003 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 18 December 2019
CH01 - Change of particulars for director 07 August 2019
AA - Annual Accounts 05 July 2019
CH01 - Change of particulars for director 30 April 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 21 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
AA - Annual Accounts 26 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 22 December 2014
MR04 - N/A 17 December 2014
CH01 - Change of particulars for director 10 October 2014
MR04 - N/A 09 June 2014
MR04 - N/A 09 June 2014
MR04 - N/A 09 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 02 January 2014
TM01 - Termination of appointment of director 09 October 2013
MR01 - N/A 01 May 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 24 January 2011
RESOLUTIONS - N/A 11 January 2011
AR01 - Annual Return 23 December 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 10 May 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
MG01 - Particulars of a mortgage or charge 13 October 2009
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 15 December 2008
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 11 February 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 22 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
395 - Particulars of a mortgage or charge 18 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 26 July 2005
AA - Annual Accounts 26 May 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
RESOLUTIONS - N/A 07 April 2005
MEM/ARTS - N/A 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
AA - Annual Accounts 06 February 2004
363a - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
RESOLUTIONS - N/A 28 October 2003
CERT11 - Re-registration of a company from public to private with a change of name 28 October 2003
MAR - Memorandum and Articles - used in re-registration 28 October 2003
53 - Application by a public company for re-registration as a private company 28 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
AUD - Auditor's letter of resignation 22 May 2003
AA - Annual Accounts 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
363s - Annual Return 13 December 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 08 January 2001
395 - Particulars of a mortgage or charge 18 August 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 06 January 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
AA - Annual Accounts 26 April 1999
363s - Annual Return 16 December 1998
AUD - Auditor's letter of resignation 04 August 1998
AA - Annual Accounts 21 April 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363s - Annual Return 19 December 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 21 January 1997
288b - Notice of resignation of directors or secretaries 21 December 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 22 December 1995
287 - Change in situation or address of Registered Office 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 17 November 1995
CERTNM - Change of name certificate 16 November 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 24 March 1994
363s - Annual Return 10 January 1994
287 - Change in situation or address of Registered Office 29 June 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
RESOLUTIONS - N/A 02 February 1993
353 - Register of members 02 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 February 1993
MEM/ARTS - N/A 02 February 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 01 February 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 01 February 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
287 - Change in situation or address of Registered Office 08 January 1993
NEWINC - New incorporation documents 07 December 1992

Mortgages & Charges

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

N/A

Deed of accession 25 September 2009 Fully Satisfied

N/A

A deed of accession 25 September 2009 Fully Satisfied

N/A

Deed of accession to the debenture 05 October 2005 Fully Satisfied

N/A

Charge of deposit 21 July 2005 Fully Satisfied

N/A

Legal mortgage 08 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.