Background WavePink WaveYellow Wave

COUNTRYSIDE SIGMA LIMITED (05852456)

COUNTRYSIDE SIGMA LIMITED (05852456) is an active UK company. incorporated on 20 June 2006. with registered office in Brentwood. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. COUNTRYSIDE SIGMA LIMITED has been registered for 19 years. Current directors include HAYES, Peter James, THOMSON, Gwynn Galloway.

Company Number
05852456
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
Countryside House, Brentwood, CM13 3AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAYES, Peter James, THOMSON, Gwynn Galloway
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSIDE SIGMA LIMITED

COUNTRYSIDE SIGMA LIMITED is an active company incorporated on 20 June 2006 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. COUNTRYSIDE SIGMA LIMITED was registered 19 years ago.(SIC: 41100, 41202)

Status

active

Active since 19 years ago

Company No

05852456

LTD Company

Age

19 Years

Incorporated 20 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

COUNTRYSIDE PROPERTIES (LOWER BROUGHTON) LIMITED
From: 20 June 2006To: 11 December 2012
Contact
Address

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

Timeline

23 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Mar 13
Director Left
Mar 13
Funding Round
Mar 13
Share Issue
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Jun 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Oct 17
Director Left
Nov 19
Director Left
Dec 20
Director Left
Mar 23
Director Joined
Mar 23
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HAYES, Peter James

Active
Countryside House, BrentwoodCM13 3AT
Born July 1977
Director
Appointed 07 Mar 2023

THOMSON, Gwynn Galloway

Active
Countryside House, BrentwoodCM13 3AT
Born November 1967
Director
Appointed 22 Feb 2013

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 20 Jun 2006
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 20 Jun 2006
Resigned 22 Feb 2013

CHERRY, Richard Stephen

Resigned
Countryside House, BrentwoodCM13 3AT
Born March 1961
Director
Appointed 21 Feb 2013
Resigned 30 Sept 2017

HOGG, Graeme Ronald Rae

Resigned
Countryside House, BrentwoodCM13 3AT
Born June 1965
Director
Appointed 22 Feb 2013
Resigned 10 Sept 2019

KELLEY, Ian Russell

Resigned
5 Fenwick Close, BoltonBL5 2GQ
Born October 1961
Director
Appointed 20 Jun 2006
Resigned 09 Dec 2020

SIMPSON, Ian

Resigned
Countryside House, BrentwoodCM13 3AT
Born March 1963
Director
Appointed 22 Feb 2013
Resigned 07 Mar 2023

Persons with significant control

2

1 St. Ann Street, ManchesterM2 7LR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Tower View, Kings Hill, KentME19 4UY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
25 July 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
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 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
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
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
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Legacy
14 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 March 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
11 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Legacy
28 February 2013
MG01MG01
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Memorandum Articles
4 January 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
6 October 2006
288cChange of Particulars
Incorporation Company
20 June 2006
NEWINCIncorporation