Background WavePink WaveYellow Wave

COUNTRYSIDE 27 LIMITED (06126298)

COUNTRYSIDE 27 LIMITED (06126298) is an active UK company. incorporated on 23 February 2007. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COUNTRYSIDE 27 LIMITED has been registered for 19 years. Current directors include BLADON, Christopher Richard, CROMBIE, Robert, O'LEARY, Michael Laurence and 2 others.

Company Number
06126298
Status
active
Type
ltd
Incorporated
23 February 2007
Age
19 years
Address
Countryside House, Brentwood, CM13 3AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLADON, Christopher Richard, CROMBIE, Robert, O'LEARY, Michael Laurence, SHANE, Stephen Paul, WILLIS, Peter Leonard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSIDE 27 LIMITED

COUNTRYSIDE 27 LIMITED is an active company incorporated on 23 February 2007 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COUNTRYSIDE 27 LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06126298

LTD Company

Age

19 Years

Incorporated 23 February 2007

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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 23 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

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

Timeline

22 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Director Joined
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BLADON, Christopher Richard

Active
Countryside House, BrentwoodCM13 3AT
Born March 1977
Director
Appointed 01 Nov 2015

CROMBIE, Robert

Active
Countryside House, BrentwoodCM13 3AT
Born June 1975
Director
Appointed 08 May 2019

O'LEARY, Michael Laurence

Active
Countryside House, BrentwoodCM13 3AT
Born August 1964
Director
Appointed 23 Apr 2021

SHANE, Stephen Paul

Active
Countryside House, BrentwoodCM13 3AT
Born June 1992
Director
Appointed 09 Aug 2024

WILLIS, Peter Leonard

Active
Countryside House, BrentwoodCM13 3AT
Born August 1969
Director
Appointed 05 Mar 2019

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 01 Jan 2022
Resigned 31 Dec 2022

SHILLINGSLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 23 Feb 2007
Resigned 04 Aug 2008

WARREN, Tracy Marina

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

ADAMSON, Kurt Frederick

Resigned
Air Street, LondonW1B 5AN
Born September 1970
Director
Appointed 01 Aug 2013
Resigned 12 Feb 2020

BROWN, Simon James

Resigned
5 Pannells Close, ChertseyKT16 9LH
Born August 1955
Director
Appointed 15 May 2009
Resigned 01 Aug 2013

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 23 Feb 2007
Resigned 05 Mar 2019

GORE, Peter

Resigned
Turnpike Road, High WycombeHP12 3NR
Born June 1974
Director
Appointed 12 Feb 2020
Resigned 10 Aug 2021

HEARN, Christopher Paul

Resigned
Countryside House, BrentwoodCM13 3AT
Born August 1965
Director
Appointed 05 Mar 2019
Resigned 31 Aug 2019

KELLEY, Ian Russell

Resigned
5 Fenwick Close, BoltonBL5 2GQ
Born October 1961
Director
Appointed 23 Jul 2007
Resigned 15 May 2009

OSBORNE, Ingrid Ruth

Resigned
Air Street, LondonW1B 5AN
Born September 1977
Director
Appointed 15 May 2009
Resigned 08 May 2019

PEARCE, Steven Geoffrey

Resigned
Countryside House, BrentwoodCM13 3AT
Born March 1984
Director
Appointed 01 Jan 2020
Resigned 09 Aug 2024

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Born November 1949
Director
Appointed 03 May 2007
Resigned 23 Jul 2007

SHILLINGSLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Born November 1949
Director
Appointed 23 Feb 2007
Resigned 09 Mar 2007

TRAVERS, Antony

Resigned
39 Saint Thomas Road, BrentwoodCM14 4DF
Born March 1960
Director
Appointed 15 May 2009
Resigned 30 Oct 2015

TRAVERS, Antony

Resigned
39 Saint Thomas Road, BrentwoodCM14 4DF
Born March 1960
Director
Appointed 08 Mar 2007
Resigned 03 May 2007

ULUG, Fikret

Resigned
Ground Floor East Wing, BrentwoodCM14 4QP
Born February 1987
Director
Appointed 25 Aug 2021
Resigned 05 Mar 2026

WOOLSEY, Richard John

Resigned
Air Street, LondonW1B 5AN
Born July 1972
Director
Appointed 01 Aug 2013
Resigned 31 Dec 2020

Persons with significant control

1

The Drive, BrentwoodCM13 3AT

Nature of Control

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

Filing History

88

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Auditors Resignation Company
7 February 2023
AUDAUD
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
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
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
225Change of Accounting Reference Date
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Incorporation Company
23 February 2007
NEWINCIncorporation