Background WavePink WaveYellow Wave

COUNTRYSIDE PROPERTIES (STRATEGIC LAND) LIMITED (13095281)

COUNTRYSIDE PROPERTIES (STRATEGIC LAND) LIMITED (13095281) is an active UK company. incorporated on 22 December 2020. with registered office in West Malling. The company operates in the Construction sector, engaged in development of building projects. COUNTRYSIDE PROPERTIES (STRATEGIC LAND) LIMITED has been registered for 5 years. Current directors include BATES, Clare Jane, STIRROP, Michael Paul, TEAGLE, Stephen John.

Company Number
13095281
Status
active
Type
ltd
Incorporated
22 December 2020
Age
5 years
Address
11 Tower View,, West Malling, ME19 4UY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATES, Clare Jane, STIRROP, Michael Paul, TEAGLE, Stephen John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSIDE PROPERTIES (STRATEGIC LAND) LIMITED

COUNTRYSIDE PROPERTIES (STRATEGIC LAND) LIMITED is an active company incorporated on 22 December 2020 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in development of building projects. COUNTRYSIDE PROPERTIES (STRATEGIC LAND) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13095281

LTD Company

Age

5 Years

Incorporated 22 December 2020

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 19 December 2025 (3 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

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

Previous Addresses

Countryside House the Drive Brentwood Essex CM13 3AT United Kingdom
From: 22 December 2020To: 8 July 2025
Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Nov 21
Director Joined
Mar 22
Loan Cleared
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Owner Exit
Sept 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 21 Mar 2023

BATES, Clare Jane

Active
Tower View,, West MallingME19 4UY
Born February 1976
Director
Appointed 21 Mar 2023

STIRROP, Michael Paul

Active
Tower View,, West MallingME19 4UY
Born July 1978
Director
Appointed 30 Mar 2023

TEAGLE, Stephen John

Active
Tower View,, West MallingME19 4UY
Born December 1959
Director
Appointed 30 Mar 2023

CHAPMAN, Philip Andrew

Resigned
Tower View,, West MallingME19 4UY
Born April 1968
Director
Appointed 02 Mar 2021
Resigned 31 Mar 2023

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Born September 1990
Director
Appointed 08 Mar 2022
Resigned 31 Dec 2022

SCOTT, Michael Ian

Resigned
Tower View,, West MallingME19 4UY
Born January 1977
Director
Appointed 22 Dec 2020
Resigned 29 Nov 2021

Persons with significant control

2

1 Active
1 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 22 Dec 2020
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
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
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
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
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 March 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 June 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
18 February 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
22 December 2020
NEWINCIncorporation