Background WavePink WaveYellow Wave

COUNTRYSIDE THREE LIMITED (04422693)

COUNTRYSIDE THREE LIMITED (04422693) is an active UK company. incorporated on 23 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COUNTRYSIDE THREE LIMITED has been registered for 23 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr. and 1 others.

Company Number
04422693
Status
active
Type
ltd
Incorporated
23 April 2002
Age
23 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr., WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSIDE THREE LIMITED

COUNTRYSIDE THREE LIMITED is an active company incorporated on 23 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COUNTRYSIDE THREE LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04422693

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 11 December 2025 (3 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 30 April 2025 (11 months ago)

Next Due

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

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 1 November 2018To: 28 March 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 23 April 2002To: 1 November 2018
Timeline

11 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Loan Secured
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Dec 17
Director Joined
Aug 19
Director Joined
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
35 Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011

PROCTER, William Kenneth, Mr.

Active
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 07 Jan 2008

WATSON, Michael David

Active
35 Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

DOW, Gillian

Resigned
9a Stanhope Road, LondonN6 5NE
Secretary
Appointed 11 Oct 2006
Resigned 27 Jan 2008

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 10 Jul 2019

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Secretary
Appointed 23 Apr 2002
Resigned 01 Jun 2004

RAPLEY, Ian

Resigned
28a Ickwell Road, NorthillSG18 9AB
Secretary
Appointed 07 Jan 2008
Resigned 27 Dec 2012

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 01 Jun 2004
Resigned 11 Oct 2006

WOLFSON, Alan

Resigned
43 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 07 Jan 2008
Resigned 29 Feb 2012

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 23 Apr 2002
Resigned 11 Oct 2006

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Born March 1954
Director
Appointed 23 Apr 2002
Resigned 11 Oct 2006

JACKSON, Jennifer Kate Ellen

Resigned
41 Bacon Lane, EdgwareHA8 5AU
Born February 1972
Director
Appointed 04 Jan 2007
Resigned 07 Jan 2008

LINDLEY, Stephen Paul

Resigned
140 Holly Lodge Mansions, LondonN6 6DT
Born January 1973
Director
Appointed 11 Oct 2006
Resigned 07 Jan 2008

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 10 Jun 2010

PITHER, Darren Ian

Resigned
31 Osprey Close, BedfordMK42 7TH
Born May 1967
Director
Appointed 11 Oct 2006
Resigned 07 Jan 2008

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Born August 1963
Director
Appointed 10 Jun 2010
Resigned 17 Mar 2011

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

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

Filing History

130

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2024
AAAnnual Accounts
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
25 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Resolution
29 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Statement Of Companys Objects
18 June 2015
CC04CC04
Resolution
8 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Made Up Date
7 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Gazette Filings Brought Up To Date
24 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Made Up Date
23 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288cChange of Particulars
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
6 November 2008
287Change of Registered Office
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
225Change of Accounting Reference Date
Legacy
7 July 2008
363aAnnual Return
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
155(6)a155(6)a
Legacy
10 March 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
155(6)a155(6)a
Legacy
24 January 2008
287Change of Registered Office
Legacy
24 January 2008
225Change of Accounting Reference Date
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Auditors Resignation Company
14 December 2007
AUDAUD
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
353353
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
225Change of Accounting Reference Date
Legacy
28 December 2006
287Change of Registered Office
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
28 September 2006
288cChange of Particulars
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Auditors Resignation Company
22 May 2003
AUDAUD
Legacy
8 May 2003
363sAnnual Return (shuttle)
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