Background WavePink WaveYellow Wave

COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED (04249035)

COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED (04249035) is an active UK company. incorporated on 10 July 2001. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED has been registered for 24 years. Current directors include BATES, Clare Jane, WRIGHT, Thomas David.

Company Number
04249035
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 years
Address
Countryside House, Brentwood, CM13 3AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BATES, Clare Jane, WRIGHT, Thomas David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED

COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED is an active company incorporated on 10 July 2001 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04249035

LTD Company

Age

24 Years

Incorporated 10 July 2001

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

CHOQS 401 LIMITED
From: 10 July 2001To: 30 May 2002
Contact
Address

Countryside House The Drive Brentwood, CM13 3AT,

Timeline

13 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Oct 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jun 19
Director Left
Oct 19
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BATES, Clare Jane

Active
Countryside House, BrentwoodCM13 3AT
Born February 1976
Director
Appointed 31 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 09 Aug 2001
Resigned 07 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 07 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 10 Jul 2001
Resigned 09 Aug 2001

BAX, Peter Lewis

Resigned
3 Woodland Rise, Welwyn Garden CityAL8 7LE
Born June 1953
Director
Appointed 16 Jul 2002
Resigned 24 Mar 2009

CHATHAM, Mark Philip

Resigned
Ragstones 16 Durlings Orchard, SevenoaksTN15 9HW
Born November 1957
Director
Appointed 09 Aug 2001
Resigned 02 Jan 2002

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 09 Aug 2001
Resigned 30 Sept 2019

COLGRAVE, Wendy Elizabeth

Resigned
High Easter, ChelmsfordCM1 4RB
Born January 1965
Director
Appointed 26 Mar 2003
Resigned 25 Sept 2015

COXSHALL, Susan Margaret

Resigned
33 Palmers Croft, ChelmsfordCM2 6SR
Born October 1947
Director
Appointed 19 Nov 2002
Resigned 06 Jun 2005

DE BLABY, Richard Armand

Resigned
The Square House Smithbrook, PetworthGU28 9DG
Born January 1960
Director
Appointed 09 Aug 2001
Resigned 09 Sept 2002

HERRING, Robbin Gordon-Lennox

Resigned
Lodge Mews, LondonN5 2BD
Born July 1967
Director
Appointed 24 Mar 2009
Resigned 12 Nov 2010

KELLEY, Ian Russell

Resigned
5 Fenwick Close, BoltonBL5 2GQ
Born October 1961
Director
Appointed 09 Sept 2002
Resigned 01 Oct 2017

KELLEY, Ian Russell

Resigned
5 Fenwick Close, BoltonBL5 2GQ
Born October 1961
Director
Appointed 02 Jan 2002
Resigned 03 Jul 2002

NEIRA, Rodrigo

Resigned
Countryside House, BrentwoodCM13 3AT
Born September 1967
Director
Appointed 12 Nov 2010
Resigned 30 Jun 2018

SCOTT, Michael Ian

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

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 10 Jul 2001
Resigned 09 Aug 2001

WHITAKER, Gary Neville

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

WRIGHT, Martin James

Resigned
Well Cottage, Burgess HillRH15 0BN
Born May 1957
Director
Appointed 11 Nov 2002
Resigned 26 Mar 2003

WRIGHT, Martin James

Resigned
Well Cottage, Burgess HillRH15 0BN
Born May 1957
Director
Appointed 10 Jul 2001
Resigned 09 Aug 2001

Persons with significant control

1

Tower View, Kings Hill, KentME19 4UY

Nature of Control

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

Filing History

122

Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
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
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Group
5 March 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Group
10 March 2007
AAAnnual Accounts
Legacy
28 September 2006
288cChange of Particulars
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 November 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
18 July 2003
363aAnnual Return
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 2003
AAAnnual Accounts
Legacy
12 March 2003
288cChange of Particulars
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
395Particulars of Mortgage or Charge
Legacy
5 October 2002
403aParticulars of Charge Subject to s859A
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Legacy
22 July 2002
88(2)R88(2)R
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
123Notice of Increase in Nominal Capital
Legacy
22 July 2002
122122
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
287Change of Registered Office
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Incorporation Company
10 July 2001
NEWINCIncorporation