Background WavePink WaveYellow Wave

COUNTRYSIDE PROPERTIES (WHL) LIMITED (10114350)

COUNTRYSIDE PROPERTIES (WHL) LIMITED (10114350) is an active UK company. incorporated on 9 April 2016. with registered office in Kent. The company operates in the Construction sector, engaged in development of building projects. COUNTRYSIDE PROPERTIES (WHL) LIMITED has been registered for 9 years.

Company Number
10114350
Status
active
Type
ltd
Incorporated
9 April 2016
Age
9 years
Address
11 Tower View, Kings Hill, Kent, ME19 4UY
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSIDE PROPERTIES (WHL) LIMITED

COUNTRYSIDE PROPERTIES (WHL) LIMITED is an active company incorporated on 9 April 2016 with the registered office located in Kent. The company operates in the Construction sector, specifically engaged in development of building projects. COUNTRYSIDE PROPERTIES (WHL) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10114350

LTD Company

Age

9 Years

Incorporated 9 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 27 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

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

WESTLEIGH HOLDINGS LIMITED
From: 12 September 2016To: 19 November 2018
ENSCO 1179 LIMITED
From: 9 April 2016To: 12 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 United Kingdom
From: 9 April 2016To: 18 April 2018
Timeline

32 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Funding Round
Sept 16
Director Joined
Mar 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Nov 18
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
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
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
17 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
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 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
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 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
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment 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 No 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
16 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
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
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
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Change To A Person With Significant Control
19 April 2018
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 October 2016
AA01Change of Accounting Reference Date
Resolution
12 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Resolution
11 August 2016
RESOLUTIONSResolutions
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
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
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Incorporation Company
9 April 2016
NEWINCIncorporation