Background WavePink WaveYellow Wave

COUNTRYSIDE CAMBRIDGE ONE LIMITED (06164435)

COUNTRYSIDE CAMBRIDGE ONE LIMITED (06164435) is an active UK company. incorporated on 15 March 2007. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COUNTRYSIDE CAMBRIDGE ONE LIMITED has been registered for 19 years. Current directors include BATES, Clare Jane, WRIGHT, Thomas David.

Company Number
06164435
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 years
Address
11 Tower View, Kings Hill, Kent, ME19 4UY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BATES, Clare Jane, WRIGHT, Thomas David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSIDE CAMBRIDGE ONE LIMITED

COUNTRYSIDE CAMBRIDGE ONE LIMITED is an active company incorporated on 15 March 2007 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COUNTRYSIDE CAMBRIDGE ONE LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06164435

LTD Company

Age

19 Years

Incorporated 15 March 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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

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

Previous Addresses

Countryside House the Drive Brentwood Essex CM13 3AT
From: 9 April 2010To: 8 July 2025
Countryside House, the Drive Brentwood Essex Englan CM13 3AT
From: 15 March 2007To: 9 April 2010
Timeline

38 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jan 11
Loan Secured
Apr 13
Loan Secured
Apr 13
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 Secured
Jun 14
Loan Cleared
Dec 14
Director Left
Oct 15
Loan Secured
Nov 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Mar 18
Owner Exit
May 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Apr 23
Owner Exit
Sept 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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

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 19 Mar 2007
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 15 Mar 2007
Resigned 19 Mar 2007

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 19 Mar 2007
Resigned 30 Sept 2017

CHERRY, Richard Stephen

Resigned
The Drive, BrentwoodCM13 3AT
Born March 1961
Director
Appointed 19 Mar 2007
Resigned 30 Sept 2017

COLGRAVE, Wendy Elizabeth

Resigned
High Easter, ChelmsfordCM1 4RB
Born January 1965
Director
Appointed 19 Mar 2007
Resigned 25 Sept 2015

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Born March 1954
Director
Appointed 19 Mar 2007
Resigned 31 Dec 2010

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Born September 1990
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2022

RICKMAN, Bryan Colin

Resigned
17 Brooker Street, HoveBN3 3YX
Born February 1971
Director
Appointed 15 Mar 2007
Resigned 19 Mar 2007

SCOTT, Michael Ian

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

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 15 Mar 2007
Resigned 19 Mar 2007

WARREN, Tracy Marina

Resigned
The Drive, BrentwoodCM13 3AT
Born October 1962
Director
Appointed 23 Mar 2018
Resigned 31 Dec 2021

WHITAKER, Gary Neville

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

Persons with significant control

3

1 Active
2 Ceased
Tower View, Kings Hill, KentME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
The Drive, BrentwoodCM13 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2021
Ceased 31 Aug 2023
The Drive, BrentwoodCM13 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 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
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
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 Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
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 Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
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
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
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
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
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
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
4 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Legacy
12 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Legacy
15 February 2013
MG01MG01
Legacy
11 January 2013
MG02MG02
Legacy
7 December 2012
MG04MG04
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Legacy
31 August 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
28 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Resolution
11 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Memorandum Articles
5 November 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
5 November 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
9 April 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 Full
31 July 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
7 September 2007
225Change of Accounting Reference Date
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
287Change of Registered Office
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
15 March 2007
NEWINCIncorporation