Background WavePink WaveYellow Wave

COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED (04814588)

COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED (04814588) is an active UK company. incorporated on 30 June 2003. with registered office in Kent. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED has been registered for 22 years. Current directors include BATES, Clare Jane, FOWLER, Mark Townshend.

Company Number
04814588
Status
active
Type
ltd
Incorporated
30 June 2003
Age
22 years
Address
11 Tower View, Kings Hill, Kent, ME19 4UY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATES, Clare Jane, FOWLER, Mark Townshend
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED

COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED is an active company incorporated on 30 June 2003 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 PROPERTIES (UBERIOR) LIMITED was registered 22 years ago.(SIC: 41100, 68100)

Status

active

Active since 22 years ago

Company No

04814588

LTD Company

Age

22 Years

Incorporated 30 June 2003

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 4 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

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 441 LIMITED
From: 30 June 2003To: 17 March 2004
Contact
Address

11 Tower View, Kings Hill West Malling Kent, ME19 4UY,

Previous Addresses

Countryside House the Drive, Brentwood Essex CM13 3AT
From: 30 June 2003To: 8 July 2025
Timeline

42 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
Dec 09
Loan Secured
Apr 13
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
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Cleared
Dec 14
Director Left
Oct 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Oct 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Capital Update
Mar 21
Loan Cleared
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 25
Director Joined
Aug 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 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

FOWLER, Mark Townshend

Active
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 06 Aug 2025

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Secretary
Appointed 17 Mar 2004
Resigned 28 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 28 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 30 Jun 2003
Resigned 17 Mar 2004

ANDERSON, Bruce Smith

Resigned
2 Bramdean View, EdinburghEH10 6JX
Born May 1963
Director
Appointed 28 Jun 2004
Resigned 20 Jun 2006

BARCLAY, Suzanne Victoria

Resigned
19 Roull Road, EdinburghEH12 7JW
Born July 1967
Director
Appointed 20 Jun 2006
Resigned 10 Aug 2007

BROOKING, Catherine Elizabeth

Resigned
Countryside House, BrentwoodCM13 3AT
Born April 1966
Director
Appointed 01 Oct 2017
Resigned 31 Dec 2022

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 17 Mar 2004
Resigned 30 Sept 2017

CHERRY, Richard Stephen

Resigned
Countryside House, BrentwoodCM13 3AT
Born March 1961
Director
Appointed 23 Mar 2004
Resigned 30 Sept 2017

COLGRAVE, Wendy Elizabeth

Resigned
High Easter, ChelmsfordCM1 4RB
Born January 1965
Director
Appointed 14 Mar 2005
Resigned 25 Sept 2015

COLGRAVE, Wendy Elizabeth

Resigned
1 Alloway Road, LondonE3 5AS
Born January 1965
Director
Appointed 13 Apr 2004
Resigned 28 Jun 2004

DICKSON, Pamela Simone

Resigned
38 Belmont Gardens, EdinburghEH12 6JD
Born November 1967
Director
Appointed 10 Aug 2007
Resigned 05 Aug 2009

DICKSON, Pamela Simone

Resigned
38 Belmont Gardens, EdinburghEH12 6JD
Born November 1967
Director
Appointed 13 May 2005
Resigned 20 Jun 2006

DICKSON, Pamela Simone

Resigned
38 Belmont Gardens, EdinburghEH12 6JD
Born November 1967
Director
Appointed 26 Mar 2004
Resigned 08 Oct 2004

EVERETT, David

Resigned
Countryside House, BrentwoodCM13 3AT
Born September 1957
Director
Appointed 01 Oct 2017
Resigned 31 Dec 2019

HAYNES, Oliver Richard

Resigned
Countryside House, BrentwoodCM13 3AT
Born February 1982
Director
Appointed 04 Jul 2020
Resigned 31 Oct 2022

HEWITT, Alistair James Neil

Resigned
12 Annickbank, KilmarnockKA3 5QT
Born November 1972
Director
Appointed 28 Jun 2004
Resigned 24 Feb 2005

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Born March 1954
Director
Appointed 24 Mar 2004
Resigned 30 Sept 2007

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Born March 1954
Director
Appointed 17 Mar 2004
Resigned 23 Mar 2004

KELLEY, Ian Russell

Resigned
5 Fenwick Close, BoltonBL5 2GQ
Born October 1961
Director
Appointed 28 Jun 2004
Resigned 16 May 2005

MELLOR, Philip

Resigned
Countryside House, BrentwoodCM13 3AT
Born November 1968
Director
Appointed 04 Jul 2020
Resigned 11 Oct 2023

NOBBS, Edward William

Resigned
Tower View, Kings Hill, KentME19 4UY
Born February 1991
Director
Appointed 10 Jul 2024
Resigned 06 Aug 2025

RICKMAN, Bryan Colin

Resigned
17 Brooker Street, HoveBN3 3YX
Born February 1971
Director
Appointed 30 Jun 2003
Resigned 17 Mar 2004

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 30 Jun 2003
Resigned 17 Mar 2004

STRACHAN, Philip David

Resigned
68 St John's Road, OrpingtonBR5 1HY
Born September 1957
Director
Appointed 26 Mar 2004
Resigned 28 Jun 2004

TRAVERS, Antony

Resigned
39 Saint Thomas Road, BrentwoodCM14 4DF
Born March 1960
Director
Appointed 01 Oct 2007
Resigned 22 Aug 2016

WILLIAMS, Peter Keith

Resigned
Countryside House, BrentwoodCM13 3AT
Born May 1983
Director
Appointed 01 Mar 2020
Resigned 03 Jul 2020

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

177

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
8 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
27 June 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
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 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 Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
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
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
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
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
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
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 Full
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
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
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
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
Accounts With Accounts Type Group
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 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 Group
7 March 2013
AAAnnual Accounts
Legacy
3 October 2012
MG01MG01
Legacy
3 October 2012
MG01MG01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Legacy
13 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Group
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
16 July 2010
AR01AR01
Accounts With Accounts Type Group
25 January 2010
AAAnnual Accounts
Capital Allotment Shares
5 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Resolution
1 October 2009
RESOLUTIONSResolutions
Resolution
1 October 2009
RESOLUTIONSResolutions
Memorandum Articles
21 August 2009
MEM/ARTSMEM/ARTS
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Group
7 February 2008
AAAnnual Accounts
Memorandum Articles
27 December 2007
MEM/ARTSMEM/ARTS
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
26 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 March 2007
AAAnnual Accounts
Legacy
28 September 2006
288cChange of Particulars
Legacy
17 July 2006
363aAnnual Return
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 March 2006
AAAnnual Accounts
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 May 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
395Particulars of Mortgage or Charge
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
363aAnnual Return
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
88(2)R88(2)R
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
123Notice of Increase in Nominal Capital
Legacy
19 April 2004
225Change of Accounting Reference Date
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
287Change of Registered Office
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2003
NEWINCIncorporation