Background WavePink WaveYellow Wave

COUNTRYSIDE SEVEN LIMITED (04422683)

COUNTRYSIDE SEVEN LIMITED (04422683) is an active UK company. incorporated on 23 April 2002. with registered office in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COUNTRYSIDE SEVEN LIMITED has been registered for 23 years. Current directors include BATES, Clare Jane, WRIGHT, Thomas David.

Company Number
04422683
Status
active
Type
ltd
Incorporated
23 April 2002
Age
23 years
Address
Countryside House, Brentwood, CM13 3AT
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 SEVEN LIMITED

COUNTRYSIDE SEVEN LIMITED is an active company incorporated on 23 April 2002 with the registered office located in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COUNTRYSIDE SEVEN LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04422683

LTD Company

Age

23 Years

Incorporated 23 April 2002

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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Countryside House The Drive, Great Warley Brentwood, CM13 3AT,

Timeline

18 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Apr 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Dec 14
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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 23 Apr 2002
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

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 23 Apr 2002
Resigned 30 Sept 2017

CHERRY, Richard Stephen

Resigned
Countryside House, BrentwoodCM13 3AT
Born March 1961
Director
Appointed 16 Sept 2009
Resigned 30 Sept 2017

COXSHALL, Susan Margaret

Resigned
33 Palmers Croft, ChelmsfordCM2 6SR
Born October 1947
Director
Appointed 04 Nov 2002
Resigned 17 Aug 2004

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Born March 1954
Director
Appointed 23 Apr 2002
Resigned 16 Sept 2009

SCOTT, Michael Ian

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

TRAVERS, Antony

Resigned
39 Saint Thomas Road, BrentwoodCM14 4DF
Born March 1960
Director
Appointed 24 Apr 2003
Resigned 22 Aug 2016

WHITAKER, Gary Neville

Resigned
Countryside House, 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

110

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
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 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 No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 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
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2017
AP01Appointment 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
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Resolution
11 January 2011
RESOLUTIONSResolutions
Legacy
22 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Memorandum Articles
9 October 2009
MEM/ARTSMEM/ARTS
Resolution
9 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
403aParticulars of Charge Subject to s859A
Legacy
21 May 2009
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
28 September 2006
288cChange of Particulars
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
123Notice of Increase in Nominal Capital
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Memorandum Articles
12 October 2004
MEM/ARTSMEM/ARTS
Legacy
7 October 2004
155(6)a155(6)a
Legacy
29 September 2004
288bResignation of Director or Secretary
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Auditors Resignation Company
22 May 2003
AUDAUD
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288cChange of Particulars
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
22 May 2002
225Change of Accounting Reference Date
Incorporation Company
23 April 2002
NEWINCIncorporation