Background WavePink WaveYellow Wave

COUNTRYLARGE PROPERTIES LIMITED (10923803)

COUNTRYLARGE PROPERTIES LIMITED (10923803) is an active UK company. incorporated on 21 August 2017. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COUNTRYLARGE PROPERTIES LIMITED has been registered for 8 years. Current directors include ROSINDALE, Antony John Victor, SMITH, Timothy John.

Company Number
10923803
Status
active
Type
ltd
Incorporated
21 August 2017
Age
8 years
Address
17 West Park, Harrogate, HG1 1BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROSINDALE, Antony John Victor, SMITH, Timothy John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYLARGE PROPERTIES LIMITED

COUNTRYLARGE PROPERTIES LIMITED is an active company incorporated on 21 August 2017 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COUNTRYLARGE PROPERTIES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10923803

LTD Company

Age

8 Years

Incorporated 21 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

17 West Park Second Floor Harrogate, HG1 1BJ,

Previous Addresses

17 West Park 1st Floor Front Office Harrogate HG1 1BJ England
From: 2 August 2022To: 19 September 2023
17 1st Floor Front Office West Park Harrogate HG1 1BJ England
From: 8 July 2022To: 2 August 2022
1 Park Court 42 Park Cross Street Leeds LS1 2QH England
From: 11 April 2019To: 8 July 2022
Compass House East Street Leeds LS9 8EE England
From: 11 March 2019To: 11 April 2019
17 Grosvenor Street Mayfair London W1K 4QG United Kingdom
From: 21 August 2017To: 11 March 2019
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Sept 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Loan Secured
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Mar 20
Loan Secured
Aug 20
Loan Cleared
Dec 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
New Owner
Feb 23
Loan Secured
Nov 23
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ROSINDALE, Antony John Victor

Active
West Park, HarrogateHG1 1BJ
Born April 1988
Director
Appointed 01 Jan 2019

SMITH, Timothy John

Active
West Park, HarrogateHG1 1BJ
Born February 1987
Director
Appointed 21 Aug 2017

Persons with significant control

1

Mr Timothy John Smith

Active
West Park, HarrogateHG1 1BJ
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Memorandum Articles
13 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2023
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Incorporation Company
21 August 2017
NEWINCIncorporation