Background WavePink WaveYellow Wave

COUNTRYSIDE PROPERTIES (WPL) LIMITED (08575300)

COUNTRYSIDE PROPERTIES (WPL) LIMITED (08575300) is an active UK company. incorporated on 18 June 2013. with registered office in Kent. The company operates in the Construction sector, engaged in development of building projects. COUNTRYSIDE PROPERTIES (WPL) LIMITED has been registered for 12 years. Current directors include BATES, Clare Jane, DANIELS, Adam Thomas, WRIGHT, Thomas David.

Company Number
08575300
Status
active
Type
ltd
Incorporated
18 June 2013
Age
12 years
Address
11 Tower View, Kings Hill, Kent, ME19 4UY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATES, Clare Jane, DANIELS, Adam Thomas, WRIGHT, Thomas David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSIDE PROPERTIES (WPL) LIMITED

COUNTRYSIDE PROPERTIES (WPL) LIMITED is an active company incorporated on 18 June 2013 with the registered office located in Kent. The company operates in the Construction sector, specifically engaged in development of building projects. COUNTRYSIDE PROPERTIES (WPL) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08575300

LTD Company

Age

12 Years

Incorporated 18 June 2013

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 8 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 18 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

WESTLEIGH PARTNERSHIPS LIMITED
From: 7 March 2014To: 19 November 2018
ABUNDANT RESOURCE LTD
From: 18 June 2013To: 7 March 2014
Contact
Address

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

Previous Addresses

Countryside House the Drive Great Warley Brentwood CM13 3AT England
From: 18 April 2018To: 8 July 2025
Tudorgate Grange Business Park Enderby Road Leicester LE8 6EP
From: 22 November 2013To: 18 April 2018
145-157 St John Street London EC1V 4PW England
From: 18 June 2013To: 22 November 2013
Timeline

70 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Jun 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Share Issue
Feb 15
Funding Round
Feb 15
Loan Cleared
Apr 16
Director Joined
Apr 16
Loan Cleared
May 16
Funding Round
May 16
Funding Round
May 16
Capital Reduction
Jun 16
Share Issue
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Capital Reduction
Aug 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Director Left
Aug 16
Share Issue
Aug 16
Loan Secured
Aug 16
Director Joined
Oct 16
Loan Secured
Dec 16
Loan Cleared
Jul 17
Director Joined
Jul 17
Loan Cleared
Jan 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
May 19
Loan Cleared
Apr 20
Loan Secured
Jul 20
Director Left
Dec 20
Capital Update
Apr 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Nov 22
Loan Cleared
Nov 22
Director Joined
Mar 23
15
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 14 Mar 2023

BATES, Clare Jane

Active
Tower View, Kings Hill, KentME19 4UY
Born February 1976
Director
Appointed 14 Mar 2023

DANIELS, Adam Thomas

Active
Tower View, Kings Hill, KentME19 4UY
Born March 1991
Director
Appointed 05 Apr 2019

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

WARREN, Tracy Marina

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 12 Apr 2018
Resigned 31 Dec 2021

BEIGHTON, Christopher Martin

Resigned
Business Park, LeicesterLE8 6EP
Born May 1957
Director
Appointed 13 Mar 2014
Resigned 12 Apr 2018

BEIGHTON, Judy Anne

Resigned
Business Park, LeicesterLE8 6EP
Born August 1957
Director
Appointed 13 Mar 2014
Resigned 22 Jul 2016

BELCHER, Gary Stephen

Resigned
The Drive, BrentwoodCM13 3AT
Born February 1968
Director
Appointed 28 Aug 2018
Resigned 02 Jul 2021

FACEY, Kathryn Louise

Resigned
The Drive, BrentwoodCM13 3AT
Born October 1964
Director
Appointed 25 Aug 2016
Resigned 18 Apr 2019

JONES, Ian Mark

Resigned
The Drive, BrentwoodCM13 3AT
Born June 1961
Director
Appointed 13 Mar 2014
Resigned 22 Jun 2018

KEABLE, Tony Lee

Resigned
Business Park, LeicesterLE8 6EP
Born September 1960
Director
Appointed 13 Mar 2014
Resigned 12 Apr 2018

KELLEY, Ian Russell

Resigned
The Drive, BrentwoodCM13 3AT
Born October 1961
Director
Appointed 12 Apr 2018
Resigned 09 Dec 2020

KOE, Adrian Michael

Resigned
St John Street, LondonEC1V 4PW
Born August 1946
Director
Appointed 18 Jun 2013
Resigned 22 Nov 2013

LANG, Daniel Jonathan

Resigned
The Drive, BrentwoodCM13 3AT
Born July 1981
Director
Appointed 13 Jul 2017
Resigned 18 Apr 2019

MABEY, Glyn

Resigned
The Drive, BrentwoodCM13 3AT
Born September 1965
Director
Appointed 28 Aug 2018
Resigned 14 Oct 2022

MOORE, Austin John

Resigned
Business Park, LeicesterLE8 6EP
Born February 1963
Director
Appointed 22 Nov 2013
Resigned 13 Mar 2014

MOORE, Matthew Neil

Resigned
The Drive, BrentwoodCM13 3AT
Born January 1975
Director
Appointed 13 Mar 2014
Resigned 29 Apr 2019

PRESTON, Simon Haywood

Resigned
The Drive, BrentwoodCM13 3AT
Born April 1974
Director
Appointed 01 Apr 2016
Resigned 18 Apr 2019

ROCKLEY, Mark Robert Jason

Resigned
The Drive, BrentwoodCM13 3AT
Born September 1967
Director
Appointed 13 Mar 2014
Resigned 18 Apr 2019

SCOTT, Michael Ian

Resigned
The Drive, BrentwoodCM13 3AT
Born January 1977
Director
Appointed 29 Apr 2019
Resigned 29 Nov 2021

WESTCO DIRECTORS LIMITED

Resigned
St John Street, LondonEC1V 4PW
Corporate director
Appointed 18 Jun 2013
Resigned 22 Nov 2013

Persons with significant control

1

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 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 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
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 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
20 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2023
AAAnnual Accounts
Legacy
7 December 2023
PARENT_ACCPARENT_ACC
Legacy
7 December 2023
AGREEMENT2AGREEMENT2
Legacy
7 December 2023
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
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
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 April 2021
SH19Statement of Capital
Legacy
14 April 2021
SH20SH20
Legacy
14 April 2021
CAP-SSCAP-SS
Resolution
14 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
22 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Resolution
19 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2018
MR01Registration of a Charge
Change To A Person With Significant Control
19 April 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Capital Alter Shares Consolidation
19 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
12 August 2016
SH06Cancellation of Shares
Capital Name Of Class Of Shares
12 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
12 August 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 August 2016
SH06Cancellation of Shares
Statement Of Companys Objects
11 August 2016
CC04CC04
Resolution
11 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Capital Return Purchase Own Shares
18 July 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Capital Cancellation Shares
26 June 2016
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
26 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
26 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 June 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Resolution
28 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Resolution
16 April 2014
RESOLUTIONSResolutions
Resolution
8 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
14 February 2014
AA01Change of Accounting Reference Date
Resolution
12 February 2014
RESOLUTIONSResolutions
Change Of Name Notice
12 February 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Incorporation Company
18 June 2013
NEWINCIncorporation