Background WavePink WaveYellow Wave

COUNTRYSIDE FOUR LIMITED (04422692)

COUNTRYSIDE FOUR LIMITED (04422692) is an active UK company. incorporated on 23 April 2002. with registered office in Kent. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. COUNTRYSIDE FOUR LIMITED has been registered for 23 years. Current directors include BATES, Clare Jane, WRIGHT, Thomas David.

Company Number
04422692
Status
active
Type
ltd
Incorporated
23 April 2002
Age
23 years
Address
11 Tower View, Kings Hill, Kent, ME19 4UY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATES, Clare Jane, WRIGHT, Thomas David
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSIDE FOUR LIMITED

COUNTRYSIDE FOUR LIMITED is an active company incorporated on 23 April 2002 with the registered office located in Kent. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. COUNTRYSIDE FOUR LIMITED was registered 23 years ago.(SIC: 41100, 68100)

Status

active

Active since 23 years ago

Company No

04422692

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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

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 2002To: 8 July 2025
Timeline

29 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Dec 09
Director Left
Jan 11
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Cleared
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
May 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
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
Loan Cleared
Nov 22
Director Joined
Mar 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Sept 23
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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 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 20 Sept 2002
Resigned 30 Sept 2017

COXSHALL, Susan Margaret

Resigned
33 Palmers Croft, ChelmsfordCM2 6SR
Born October 1947
Director
Appointed 21 Oct 2002
Resigned 06 Jun 2005

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Born March 1954
Director
Appointed 23 Apr 2002
Resigned 31 Dec 2010

SCOTT, Michael Ian

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

WHITAKER, Gary Neville

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

Persons with significant control

3

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
The Drive, BrentwoodCM13 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Ceased 31 Aug 2023
The Drive, BrentwoodCM13 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 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
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
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
Second Filing Of Confirmation Statement With Made Up Date
26 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
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
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 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 Full
15 June 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 Full
9 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 Full
20 May 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
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
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 Create With Deed With Charge Number
11 June 2014
MR01Registration of a 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
Mortgage Create With Deed With Charge Number
30 April 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
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Resolution
11 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Capital Allotment Shares
5 December 2009
SH01Allotment of Shares
Miscellaneous
5 December 2009
MISCMISC
Legacy
14 October 2009
MG01MG01
Legacy
13 October 2009
MG01MG01
Resolution
9 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
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
14 February 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
28 September 2006
288cChange of Particulars
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
403aParticulars of Charge Subject to s859A
Legacy
26 September 2005
155(6)a155(6)a
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
403aParticulars of Charge Subject to s859A
Legacy
14 September 2005
403aParticulars of Charge Subject to s859A
Legacy
14 September 2005
403aParticulars of Charge Subject to s859A
Legacy
14 September 2005
403aParticulars of Charge Subject to s859A
Legacy
14 September 2005
403aParticulars of Charge Subject to s859A
Legacy
14 September 2005
403aParticulars of Charge Subject to s859A
Legacy
14 September 2005
403aParticulars of Charge Subject to s859A
Legacy
14 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Memorandum Articles
7 April 2005
MEM/ARTSMEM/ARTS
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
27 November 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
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
22 May 2003
AUDAUD
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288cChange of Particulars
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
288aAppointment of Director or Secretary
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