Background WavePink WaveYellow Wave

COUNTRYSIDE PROPERTIES (WGL) LIMITED (10099517)

COUNTRYSIDE PROPERTIES (WGL) LIMITED (10099517) is an active UK company. incorporated on 4 April 2016. with registered office in Kent. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. COUNTRYSIDE PROPERTIES (WGL) LIMITED has been registered for 9 years. Current directors include BATES, Clare Jane, WRIGHT, Thomas David.

Company Number
10099517
Status
active
Type
ltd
Incorporated
4 April 2016
Age
9 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 (WGL) LIMITED

COUNTRYSIDE PROPERTIES (WGL) LIMITED is an active company incorporated on 4 April 2016 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 (WGL) LIMITED was registered 9 years ago.(SIC: 64203)

Status

active

Active since 9 years ago

Company No

10099517

LTD Company

Age

9 Years

Incorporated 4 April 2016

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

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

WESTLEIGH GROUP LIMITED
From: 11 September 2016To: 19 November 2018
ENSCO 1176 LIMITED
From: 4 April 2016To: 11 September 2016
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
One Eleven Edmund Street Birmingham B3 2HJ England
From: 4 April 2016To: 18 April 2018
Timeline

53 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Jul 16
Funding Round
Jul 16
Loan Secured
Jul 16
Capital Update
Aug 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Joined
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Director Joined
Mar 17
Director Joined
Jul 17
Director Joined
Dec 17
Funding Round
Feb 18
Funding Round
Apr 18
Owner Exit
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Dec 19
Director Left
Dec 20
Loan Secured
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
8
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 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
Tower View, Kings Hill, KentME19 4UY
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

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 04 Apr 2016
Resigned 22 Jul 2016

BEIGHTON, Christopher Martin

Resigned
Edmund Street, BirminghamB3 2HJ
Born May 1957
Director
Appointed 22 Jul 2016
Resigned 12 Apr 2018

BELCHER, Gary Stephen

Resigned
The Drive, BrentwoodCM13 3AT
Born February 1968
Director
Appointed 10 Sept 2018
Resigned 02 Jul 2021

CHERRY, Richard Stephen

Resigned
Edmund Street, BirminghamB3 2HJ
Born March 1961
Director
Appointed 28 Nov 2017
Resigned 12 Apr 2018

FACEY, Kathryn Louise

Resigned
The Drive, BrentwoodCM13 3AT
Born October 1964
Director
Appointed 12 Oct 2016
Resigned 18 Apr 2019

GILL, Simon Nicholas

Resigned
Edmund Street, BirminghamB3 2HJ
Born February 1966
Director
Appointed 22 Jul 2016
Resigned 22 Jul 2016

JONES, Ian Mark

Resigned
The Drive, BrentwoodCM13 3AT
Born June 1961
Director
Appointed 22 Jul 2016
Resigned 22 Jun 2018

KEABLE, Tony Lee

Resigned
Edmund Street, BirminghamB3 2HJ
Born September 1960
Director
Appointed 22 Jul 2016
Resigned 12 Apr 2018

KELLEY, Ian Russell

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

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 10 Sept 2018
Resigned 14 Oct 2022

MOORE, Matthew Neil

Resigned
The Drive, BrentwoodCM13 3AT
Born January 1975
Director
Appointed 22 Jul 2016
Resigned 29 Apr 2019

PRESTON, Simon Haywood

Resigned
The Drive, BrentwoodCM13 3AT
Born April 1974
Director
Appointed 13 Mar 2017
Resigned 18 Apr 2019

ROCKLEY, Mark Robert Jason

Resigned
The Drive, BrentwoodCM13 3AT
Born September 1967
Director
Appointed 22 Jul 2016
Resigned 18 Apr 2019

SCOTT, Michael Ian

Resigned
The Drive, BrentwoodCM13 3AT
Born January 1977
Director
Appointed 05 Dec 2019
Resigned 29 Nov 2021

THOMAS, Richard Charles

Resigned
Edmund Street, BirminghamB3 2HJ
Born February 1981
Director
Appointed 22 Jul 2016
Resigned 12 Apr 2018

TIPPER, Gary William

Resigned
Edmund Street, BirminghamB3 2HJ
Born July 1963
Director
Appointed 22 Jul 2016
Resigned 12 Apr 2018

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 04 Apr 2016
Resigned 22 Jul 2016

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 04 Apr 2016
Resigned 22 Jul 2016

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
Notified 12 Apr 2018
Spring Gardens, ManchesterM2 1AB

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Mar 2018
Ceased 12 Apr 2018
26 Spring Gardens, ManchesterM2 1AB

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jul 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 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
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 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
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 March 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
9 December 2022
RP04AP01RP04AP01
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
27 April 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
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 June 2019
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Resolution
19 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
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
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
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Capital Allotment Shares
11 December 2016
SH01Allotment of Shares
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Resolution
11 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
25 August 2016
SH19Statement of Capital
Capital Name Of Class Of Shares
12 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2016
RESOLUTIONSResolutions
Legacy
10 August 2016
SH20SH20
Legacy
10 August 2016
CAP-SSCAP-SS
Resolution
10 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
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
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Incorporation Company
4 April 2016
NEWINCIncorporation