Background WavePink WaveYellow Wave

COUNTRYSIDE PROPERTIES (BICESTER) LIMITED (04165427)

COUNTRYSIDE PROPERTIES (BICESTER) LIMITED (04165427) is an active UK company. incorporated on 22 February 2001. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COUNTRYSIDE PROPERTIES (BICESTER) LIMITED has been registered for 25 years. Current directors include BORWICK, Geoffrey Robert James, Lord, BORWICK, Thomas James Robert, Hon, HARKIN, James Paul and 3 others.

Company Number
04165427
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
Countryside House, Brentwood, CM13 3AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BORWICK, Geoffrey Robert James, Lord, BORWICK, Thomas James Robert, Hon, HARKIN, James Paul, HOBDEN, Christopher Martin, HOUSE, William James, STEPHENS, Rupert James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSIDE PROPERTIES (BICESTER) LIMITED

COUNTRYSIDE PROPERTIES (BICESTER) LIMITED is an active company incorporated on 22 February 2001 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COUNTRYSIDE PROPERTIES (BICESTER) LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04165427

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

FOX LANE (CHERTSEY) LIMITED
From: 2 May 2001To: 2 December 2004
CHOQS 389 LIMITED
From: 22 February 2001To: 2 May 2001
Contact
Address

Countryside House The Drive Brentwood, CM13 3AT,

Timeline

34 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Aug 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Apr 23
Director Joined
Jan 24
Owner Exit
Feb 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 12 Sept 2023

BORWICK, Geoffrey Robert James, Lord

Active
33 Phillimore Gardens, LondonW8 7QG
Born March 1955
Director
Appointed 15 Dec 2004

BORWICK, Thomas James Robert, Hon

Active
Great College Street, LondonSW1P 3RX
Born August 1987
Director
Appointed 07 May 2013

HARKIN, James Paul

Active
Countryside House, BrentwoodCM13 3AT
Born October 1981
Director
Appointed 12 Mar 2026

HOBDEN, Christopher Martin

Active
10 Kent Terrace, LondonNW1 4RP
Born January 1949
Director
Appointed 15 Dec 2004

HOUSE, William James

Active
Countryside House, BrentwoodCM13 3AT
Born July 1986
Director
Appointed 22 Sept 2023

STEPHENS, Rupert James

Active
Weymouth Street, LondonW1G 6NU
Born December 1976
Director
Appointed 16 Jan 2018

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Secretary
Appointed 01 May 2001
Resigned 01 Jun 2004

MCCORMACK, Peter

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

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

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 22 Feb 2001
Resigned 01 May 2001

CARRINGTON, Andrew Mark

Resigned
Avondale Avenue, EsherKT10 0DA
Born February 1975
Director
Appointed 01 Jun 2013
Resigned 27 Jun 2020

CHAPMAN, Philip Andrew

Resigned
Countryside House, BrentwoodCM13 3AT
Born April 1968
Director
Appointed 26 Apr 2021
Resigned 31 Mar 2023

CHATHAM, Mark Philip

Resigned
Ragstones 16 Durlings Orchard, SevenoaksTN15 9HW
Born November 1957
Director
Appointed 01 May 2001
Resigned 15 Dec 2004

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 01 May 2001
Resigned 15 Dec 2004

CHERRY, Richard Stephen

Resigned
Countryside House, BrentwoodCM13 3AT
Born March 1961
Director
Appointed 26 Jan 2005
Resigned 30 Sept 2017

CRAYMER, Jacqueline Anne

Resigned
The Green, WithamCM8 1RG
Born April 1957
Director
Appointed 24 Jun 2010
Resigned 07 May 2013

DE BLABY, Richard Armand

Resigned
The Square House Smithbrook, PetworthGU28 9DG
Born January 1960
Director
Appointed 01 May 2001
Resigned 17 Oct 2003

GALLAGHER, Mark

Resigned
Cromwell Lane, MaldonCM9 4LB
Born December 1950
Director
Appointed 01 Jan 2011
Resigned 31 May 2013

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Born March 1954
Director
Appointed 15 Dec 2004
Resigned 31 Dec 2010

LEACH, Martin Geoffrey

Resigned
Countryside House, BrentwoodCM13 3AT
Born April 1965
Director
Appointed 27 Jun 2020
Resigned 12 Mar 2026

LYONS, Phillip Victor

Resigned
Countryside House, BrentwoodCM13 3AT
Born August 1964
Director
Appointed 01 Oct 2017
Resigned 26 Apr 2021

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 22 Feb 2001
Resigned 01 May 2001

WEBLEY, Andrew Charles

Resigned
33 Ashburnham Grove, LondonSE10 8UL
Born January 1962
Director
Appointed 05 Apr 2005
Resigned 16 Jan 2018

WRIGHT, Martin James

Resigned
Well Cottage, Burgess HillRH15 0BN
Born May 1957
Director
Appointed 22 Feb 2001
Resigned 01 May 2001

Persons with significant control

5

2 Active
3 Ceased
Tower View, Kings Hill, KentME19 4UY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2023
The Drive, BrentwoodCM13 3AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2021
Ceased 08 Dec 2023
The Drive, BrentwoodCM13 3AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2021
Ceased 21 Apr 2021
The Drive, BrentwoodCM13 3AT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2021
The Green, WithamCM8 1RG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 October 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
23 March 2009
363aAnnual Return
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Resolution
24 July 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Group
14 March 2008
AAAnnual Accounts
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Legacy
9 July 2007
288cChange of Particulars
Legacy
17 April 2007
363aAnnual Return
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
88(2)R88(2)R
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Auditors Resignation Company
22 May 2003
AUDAUD
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
3 May 2002
225Change of Accounting Reference Date
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
16 May 2001
287Change of Registered Office
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2001
NEWINCIncorporation