Background WavePink WaveYellow Wave

COUNTRYSIDE DEVELOPMENTS LIMITED (00927141)

COUNTRYSIDE DEVELOPMENTS LIMITED (00927141) is an active UK company. incorporated on 9 February 1968. with registered office in Kent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COUNTRYSIDE DEVELOPMENTS LIMITED has been registered for 58 years. Current directors include BATES, Clare Jane, WRIGHT, Thomas David.

Company Number
00927141
Status
active
Type
ltd
Incorporated
9 February 1968
Age
58 years
Address
11 Tower View, Kings Hill, Kent, ME19 4UY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BATES, Clare Jane, WRIGHT, Thomas David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSIDE DEVELOPMENTS LIMITED

COUNTRYSIDE DEVELOPMENTS LIMITED is an active company incorporated on 9 February 1968 with the registered office located in Kent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COUNTRYSIDE DEVELOPMENTS LIMITED was registered 58 years ago.(SIC: 99999)

Status

active

Active since 58 years ago

Company No

00927141

LTD Company

Age

58 Years

Incorporated 9 February 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

11 Tower View, Kings Hill West Malling Kent, ME19 4UY,

Previous Addresses

Countryside House the Drive Great Warley Brentwood Essex CM13 3AT
From: 23 April 2010To: 8 July 2025
Countryside House the Warley Hill Business Park the Drive Brentwood,Essex CM13 3AT
From: 9 February 1968To: 23 April 2010
Timeline

12 key events • 1968 - 2023

Funding Officers Ownership
Company Founded
Feb 68
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Capital Update
Mar 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Mar 23
Director Left
Apr 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 13 Mar 2023

BATES, Clare Jane

Active
Tower View, Kings Hill, KentME19 4UY
Born February 1976
Director
Appointed 13 Mar 2023

WRIGHT, Thomas David

Active
The Drive, BrentwoodCM13 3AT
Born September 1985
Director
Appointed 01 Dec 2021

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Secretary
Appointed 13 Apr 2004
Resigned 01 Jun 2004

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 01 Jan 2022
Resigned 31 Dec 2022

PEARCE, Michael Frank

Resigned
Ashdale 18 Longaford Way, BrentwoodCM13 2LT
Secretary
Appointed N/A
Resigned 13 Apr 2004

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 01 Jun 2004
Resigned 04 Aug 2008

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 04 Aug 2008
Resigned 31 Dec 2021

CHERRY, Alan Herbert

Resigned
Harvesters Green Street, IngatestoneCM4 ONS
Born August 1933
Director
Appointed N/A
Resigned 23 Jan 2010

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed N/A
Resigned 30 Sept 2017

CHERRY, Richard Stephen

Resigned
The Drive, BrentwoodCM13 3AT
Born March 1961
Director
Appointed 25 Jan 2010
Resigned 30 Sept 2017

PEARCE, Michael Frank

Resigned
Ashdale 18 Longaford Way, BrentwoodCM13 2LT
Born October 1943
Director
Appointed N/A
Resigned 13 Apr 2004

SCOTT, Michael Ian

Resigned
The Drive, BrentwoodCM13 3AT
Born January 1977
Director
Appointed 01 Oct 2017
Resigned 29 Nov 2021

SUPPERSTONE, Harold Bernard

Resigned
11 Chelwood House, LondonW2 2SY
Born May 1915
Director
Appointed N/A
Resigned 03 Aug 1992

WHITAKER, Gary Neville

Resigned
The Drive, BrentwoodCM13 3AT
Born August 1963
Director
Appointed 01 Oct 2017
Resigned 31 Mar 2023

Persons with significant control

1

Tower View, Kings Hill, KentME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Legacy
26 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2021
SH19Statement of Capital
Legacy
26 March 2021
CAP-SSCAP-SS
Resolution
26 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Resolution
18 October 2006
RESOLUTIONSResolutions
Resolution
18 October 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Auditors Resignation Company
22 May 2003
AUDAUD
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
25 August 1992
288288
Accounts With Accounts Type Dormant
1 April 1992
AAAnnual Accounts
Legacy
1 April 1992
363b363b
Accounts With Accounts Type Dormant
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Legacy
6 July 1989
287Change of Registered Office
Legacy
1 June 1989
363363
Accounts With Accounts Type Dormant
15 May 1989
AAAnnual Accounts
Accounts With Made Up Date
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Accounts With Made Up Date
18 May 1987
AAAnnual Accounts
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 February 1968
NEWINCIncorporation