Countryside Properties (Wpl) Limited

DataGardener
live
Medium

Countryside Properties (wpl) Limited

08575300Private Limited With Share Capital

11 Tower View, Kings Hill, West Malling, Kent, ME194UY
Incorporated

18/06/2013

Company Age

12 years

Directors

5

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Countryside Properties (wpl) Limited (08575300) is a private limited with share capital incorporated on 18/06/2013 (12 years old) and registered in kent, ME194UY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Medium
Incorporated 18/06/2013
ME194UY

Financial Overview

Total Assets

£9.70M

Liabilities

£6.80M

Net Assets

£2.90M

Turnover

£13.30M

Cash

£700.0K

Key Metrics

5

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-10-2025
Legacy
Category:Accounts
Date:08-10-2025
Legacy
Category:Other
Date:08-10-2025
Legacy
Category:Other
Date:08-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2024
Legacy
Category:Accounts
Date:27-09-2024
Legacy
Category:Other
Date:27-09-2024
Legacy
Category:Other
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-12-2023
Legacy
Category:Accounts
Date:07-12-2023
Legacy
Category:Other
Date:07-12-2023
Legacy
Category:Other
Date:07-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-04-2021
Legacy
Category:Capital
Date:14-04-2021
Legacy
Category:Insolvency
Date:14-04-2021
Resolution
Category:Resolution
Date:14-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2018
Resolution
Category:Resolution
Date:19-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2016
Capital Alter Shares Consolidation
Category:Capital
Date:19-08-2016
Capital Cancellation Shares
Category:Capital
Date:12-08-2016
Capital Name Of Class Of Shares
Category:Capital
Date:12-08-2016
Capital Return Purchase Own Shares
Category:Capital
Date:12-08-2016
Capital Cancellation Shares
Category:Capital
Date:11-08-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-08-2016
Resolution
Category:Resolution
Date:11-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2016
Capital Return Purchase Own Shares
Category:Capital
Date:18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Capital Cancellation Shares
Category:Capital
Date:26-06-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:26-06-2016
Capital Return Purchase Own Shares
Category:Capital
Date:26-06-2016
Capital Return Purchase Own Shares
Category:Capital
Date:26-06-2016
Capital Allotment Shares
Category:Capital
Date:17-05-2016

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

11 Tower View, Kings Hill, West Malling, ME194UYRegistered
Countryside House The Drive, Great Warley, Brentwood, Essex, CM133AT

Contact

01162773324
11 Tower View, Kings Hill, West Malling, Kent, ME194UY