Background WavePink WaveYellow Wave

COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED (05722274)

COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED (05722274) is an active UK company. incorporated on 27 February 2006. with registered office in Kent. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED has been registered for 20 years. Current directors include BATES, Clare Jane, WRIGHT, Thomas David.

Company Number
05722274
Status
active
Type
ltd
Incorporated
27 February 2006
Age
20 years
Address
11 Tower View, Kings Hill, Kent, ME19 4UY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BATES, Clare Jane, WRIGHT, Thomas David
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED

COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED is an active company incorporated on 27 February 2006 with the registered office located in Kent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED was registered 20 years ago.(SIC: 64203)

Status

active

Active since 20 years ago

Company No

05722274

LTD Company

Age

20 Years

Incorporated 27 February 2006

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 10 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

BACKPENCIL LIMITED
From: 27 February 2006To: 24 March 2006
Contact
Address

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

Previous Addresses

Countryside House, the Drive Great Warley Brentwood CM13 3AT
From: 27 February 2006To: 8 July 2025
Timeline

20 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Feb 10
Loan Secured
Apr 13
Loan Cleared
Jul 13
Loan Secured
Jun 14
Loan Cleared
Dec 14
Director Joined
Aug 15
Director Left
Oct 15
Loan Secured
May 16
Loan Cleared
May 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
May 19
Director Left
Oct 19
Director Left
Nov 21
Director Joined
Jan 22
Loan Cleared
Nov 22
Director Joined
Mar 23
Director Left
Apr 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 21 Mar 2023

BATES, Clare Jane

Active
Tower View, Kings Hill, KentME19 4UY
Born February 1976
Director
Appointed 21 Mar 2023

WRIGHT, Thomas David

Active
The Drive, BrentwoodCM13 3AT
Born September 1985
Director
Appointed 01 Dec 2021

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 23 Mar 2006
Resigned 04 Aug 2008

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 04 Aug 2008
Resigned 31 Dec 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 2006
Resigned 23 Mar 2006

CHERRY, Alan Herbert

Resigned
Harvesters Green Street, IngatestoneCM4 ONS
Born August 1933
Director
Appointed 05 Sept 2006
Resigned 23 Jan 2010

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 23 Mar 2006
Resigned 30 Sept 2019

CHERRY, Richard Stephen

Resigned
Countryside House, The Drive, BrentwoodCM13 3AT
Born March 1961
Director
Appointed 23 Mar 2006
Resigned 30 Sept 2017

COLGRAVE, Wendy Elizabeth

Resigned
High Easter, ChelmsfordCM1 4RB
Born January 1965
Director
Appointed 23 Mar 2006
Resigned 25 Sept 2015

SCOTT, Michael Ian

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

WHITAKER, Gary Neville

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

WORTHINGTON, Rebecca Jane

Resigned
Countryside House, The Drive, BrentwoodCM13 3AT
Born October 1971
Director
Appointed 01 Aug 2015
Resigned 17 Apr 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Feb 2006
Resigned 23 Mar 2006

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

103

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
27 September 2024
PARENT_ACCPARENT_ACC
Legacy
27 September 2024
AGREEMENT2AGREEMENT2
Legacy
27 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 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
22 October 2023
AAAnnual Accounts
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 March 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 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 Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 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 Full
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
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 Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 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
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Memorandum Articles
18 June 2014
MEM/ARTSMEM/ARTS
Resolution
18 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
7 March 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
16 March 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Legacy
5 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
5 March 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
363aAnnual Return
Legacy
6 October 2006
288cChange of Particulars
Legacy
20 September 2006
288aAppointment of Director or Secretary
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
20 September 2006
225Change of Accounting Reference Date
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
31 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
287Change of Registered Office
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Incorporation Company
27 February 2006
NEWINCIncorporation