Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRYSIDE PROPERTIES (BICESTER) LIMITED
Company Information for

COUNTRYSIDE PROPERTIES (BICESTER) LIMITED

Countryside House, The Drive, Brentwood, ESSEX, CM13 3AT,
Company Registration Number
04165427
Private Limited Company
Active

Company Overview

About Countryside Properties (bicester) Ltd
COUNTRYSIDE PROPERTIES (BICESTER) LIMITED was founded on 2001-02-22 and has its registered office in Brentwood. The organisation's status is listed as "Active". Countryside Properties (bicester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COUNTRYSIDE PROPERTIES (BICESTER) LIMITED
 
Legal Registered Office
Countryside House
The Drive
Brentwood
ESSEX
CM13 3AT
Other companies in CM13
 
Previous Names
FOX LANE (CHERTSEY) LIMITED02/12/2004
Filing Information
Company Number 04165427
Company ID Number 04165427
Date formed 2001-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-11-10
Return next due 2024-11-24
Type of accounts FULL
VAT Number /Sales tax ID GB777838754  
Last Datalog update: 2024-06-24 13:42:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYSIDE PROPERTIES (BICESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTRYSIDE PROPERTIES (BICESTER) LIMITED

Current Directors
Officer Role Date Appointed
TRACY MARINA WARREN
Company Secretary 2008-08-04
GEOFFREY ROBERT JAMES BORWICK
Director 2004-12-15
THOMAS JAMES ROBERT BORWICK
Director 2013-05-07
ANDREW MARK CARRINGTON
Director 2013-06-01
CHRISTOPHER MARTIN HOBDEN
Director 2004-12-15
PHILLIP VICTOR LYONS
Director 2017-10-01
RUPERT JAMES STEPHENS
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES WEBLEY
Director 2005-04-05 2018-01-16
RICHARD STEPHEN CHERRY
Director 2005-01-26 2017-09-30
MARK GALLAGHER
Director 2011-01-01 2013-05-31
JACQUELINE ANNE CRAYMER
Director 2010-06-24 2013-05-07
ROBIN PATRICK HOYLES
Director 2004-12-15 2010-12-31
GARY PRESTON SHILLINGLAW
Company Secretary 2004-06-01 2008-08-04
MARK PHILIP CHATHAM
Director 2001-05-01 2004-12-15
GRAHAM STEWART CHERRY
Director 2001-05-01 2004-12-15
ROBIN PATRICK HOYLES
Company Secretary 2001-05-01 2004-06-01
RICHARD ARMAND DE BLABY
Director 2001-05-01 2003-10-17
C H REGISTRARS LIMITED
Company Secretary 2001-02-22 2001-05-01
NISHI SETHI
Director 2001-02-22 2001-05-01
MARTIN JAMES WRIGHT
Director 2001-02-22 2001-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY MARINA WARREN GREENWICH PENINSULA DEVELOPMENT GROUP LIMITED Company Secretary 2008-08-04 CURRENT 1988-05-19 Dissolved 2014-01-28
TRACY MARINA WARREN COUNTRYSIDE MARKETING LIMITED Company Secretary 2008-08-04 CURRENT 2004-09-17 Dissolved 2014-04-01
TRACY MARINA WARREN COUNTRYSIDE COMMERCIAL LIMITED Company Secretary 2008-08-04 CURRENT 1992-12-17 Dissolved 2015-02-17
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES TEN LIMITED Company Secretary 2008-08-04 CURRENT 2002-10-15 Dissolved 2014-04-01
TRACY MARINA WARREN SYWARD PLACE LIMITED Company Secretary 2008-08-04 CURRENT 1999-03-02 Dissolved 2014-01-28
TRACY MARINA WARREN COPTHORN ESTATES LIMITED Company Secretary 2008-08-04 CURRENT 1959-04-03 Dissolved 2014-12-02
TRACY MARINA WARREN THE EDGE 4D LIMITED Company Secretary 2008-08-04 CURRENT 2002-10-04 Dissolved 2013-10-30
TRACY MARINA WARREN THE EDGE RESIDENTIAL (CAR PARK) LIMITED Company Secretary 2008-08-04 CURRENT 2002-09-02 Dissolved 2013-10-30
TRACY MARINA WARREN GROSVENORSTAR LIMITED Company Secretary 2008-08-04 CURRENT 2001-06-25 Dissolved 2014-06-17
TRACY MARINA WARREN THE EDGE 3C LIMITED Company Secretary 2008-08-04 CURRENT 2002-10-04 Dissolved 2013-10-30
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (INVESTMENTS) LIMITED Company Secretary 2008-08-04 CURRENT 1973-04-05 Dissolved 2014-12-02
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES CONSTRUCTION LIMITED Company Secretary 2008-08-04 CURRENT 1961-01-06 Dissolved 2014-12-02
TRACY MARINA WARREN CENTRAL ESSEX HOLDINGS LIMITED Company Secretary 2008-08-04 CURRENT 1962-02-22 Dissolved 2014-12-02
TRACY MARINA WARREN COPTHORN HOMES LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Dissolved 2015-02-17
TRACY MARINA WARREN THE EDGE 2B LIMITED Company Secretary 2008-08-04 CURRENT 2002-10-03 Dissolved 2014-07-15
TRACY MARINA WARREN JUBILEE HOUSE DEVELOPMENT LIMITED Company Secretary 2008-08-04 CURRENT 1962-02-22 Dissolved 2014-12-02
TRACY MARINA WARREN COPTHORN DEVELOPMENTS LIMITED Company Secretary 2008-08-04 CURRENT 1961-08-04 Dissolved 2015-02-17
TRACY MARINA WARREN COUNTRYSIDE (CHURCH LANGLEY) LIMITED Company Secretary 2008-08-04 CURRENT 1994-07-20 Dissolved 2014-12-02
TRACY MARINA WARREN SHENBOW LIMITED Company Secretary 2008-08-04 CURRENT 2006-06-21 Dissolved 2014-12-02
TRACY MARINA WARREN COUNTRYSIDE HOMES LIMITED Company Secretary 2008-08-04 CURRENT 1968-06-06 Dissolved 2015-05-12
TRACY MARINA WARREN ALMONDCREST LIMITED Company Secretary 2008-08-04 CURRENT 2001-06-21 Dissolved 2014-06-17
TRACY MARINA WARREN THE EDGE 1A LIMITED Company Secretary 2008-08-04 CURRENT 2002-10-04 Liquidation
TRACY MARINA WARREN BRENTHALL PARK (INFRASTRUCTURE) LIMITED Company Secretary 2008-08-04 CURRENT 1989-06-27 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED Company Secretary 2008-08-04 CURRENT 2001-07-10 Active
TRACY MARINA WARREN COUNTRYSIDE ANNINGTON (COLCHESTER) LIMITED Company Secretary 2008-08-04 CURRENT 2005-03-17 Liquidation
TRACY MARINA WARREN COUNTRYSIDE SIGMA LIMITED Company Secretary 2008-08-04 CURRENT 2006-06-20 Active
TRACY MARINA WARREN COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED Company Secretary 2008-08-04 CURRENT 2006-12-08 Active
TRACY MARINA WARREN COUNTRYSIDE 28 LIMITED Company Secretary 2008-08-04 CURRENT 2007-02-23 Active
TRACY MARINA WARREN COUNTRYSIDE CAMBRIDGE ONE LIMITED Company Secretary 2008-08-04 CURRENT 2007-03-15 Active
TRACY MARINA WARREN COUNTRYSIDE 26 LIMITED Company Secretary 2008-08-04 CURRENT 2007-03-29 Active
TRACY MARINA WARREN WOOLWICH COUNTRYSIDE LIMITED Company Secretary 2008-08-04 CURRENT 1989-11-14 Liquidation
TRACY MARINA WARREN WYCHWOOD PARK GOLF CLUB LIMITED Company Secretary 2008-08-04 CURRENT 2001-06-05 Active - Proposal to Strike off
TRACY MARINA WARREN SILVERSWORD PROPERTIES LIMITED Company Secretary 2008-08-04 CURRENT 2002-02-08 Active
TRACY MARINA WARREN TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-04 CURRENT 2005-04-05 Active
TRACY MARINA WARREN SKYLINE 120 MANAGEMENT LIMITED Company Secretary 2008-08-04 CURRENT 2005-12-19 Active
TRACY MARINA WARREN URBAN HIVE HACKNEY MANAGEMENT LIMITED Company Secretary 2008-08-04 CURRENT 2007-02-23 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED Company Secretary 2008-08-04 CURRENT 1968-05-23 Active
TRACY MARINA WARREN COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED Company Secretary 2008-08-04 CURRENT 1978-03-23 Active - Proposal to Strike off
TRACY MARINA WARREN COUNTRYSIDE BUILD LIMITED Company Secretary 2008-08-04 CURRENT 1959-04-03 Active - Proposal to Strike off
TRACY MARINA WARREN COUNTRYSIDE MARITIME LIMITED Company Secretary 2008-08-04 CURRENT 1990-10-17 Active
TRACY MARINA WARREN BRENTHALL PARK (ONE) LIMITED Company Secretary 2008-08-04 CURRENT 1989-06-27 Active
TRACY MARINA WARREN BRENTHALL PARK (THREE) LIMITED Company Secretary 2008-08-04 CURRENT 1989-06-27 Active
TRACY MARINA WARREN BRENTHALL PARK (COMMERCIAL) LIMITED Company Secretary 2008-08-04 CURRENT 1989-06-27 Active
TRACY MARINA WARREN COUNTRYSIDE RESIDENTIAL (SOUTH THAMES) LIMITED Company Secretary 2008-08-04 CURRENT 1992-10-02 Active
TRACY MARINA WARREN COUNTRYSIDE DEVELOPMENTS LIMITED Company Secretary 2008-08-04 CURRENT 1968-02-09 Active
TRACY MARINA WARREN COUNTRYSIDE INVESTMENTS LIMITED Company Secretary 2008-08-04 CURRENT 1980-12-05 Active - Proposal to Strike off
TRACY MARINA WARREN BRENTHALL PARK LIMITED Company Secretary 2008-08-04 CURRENT 1985-11-22 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (COMMERCIAL) LIMITED Company Secretary 2008-08-04 CURRENT 1989-09-19 Active
TRACY MARINA WARREN COUNTRYSIDE RESIDENTIAL LIMITED Company Secretary 2008-08-04 CURRENT 1989-09-15 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED Company Secretary 2008-08-04 CURRENT 1992-10-02 Active
TRACY MARINA WARREN COUNTRYSIDE RESIDENTIAL (SOUTH WEST) LIMITED Company Secretary 2008-08-04 CURRENT 1992-10-02 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (SOUTHERN) LIMITED Company Secretary 2008-08-04 CURRENT 1992-12-07 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (SPECIAL PROJECTS) LIMITED Company Secretary 2008-08-04 CURRENT 1992-12-07 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (IN PARTNERSHIP) LIMITED Company Secretary 2008-08-04 CURRENT 1992-12-07 Active
TRACY MARINA WARREN GREENWICH MILLENNIUM VILLAGE LIMITED Company Secretary 2008-08-04 CURRENT 1998-10-12 Active
TRACY MARINA WARREN BEAULIEU PARK LIMITED Company Secretary 2008-08-04 CURRENT 2001-05-22 Active - Proposal to Strike off
TRACY MARINA WARREN COUNTRYSIDE FOUR LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (MERTON ABBEY MILLS) LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Active
TRACY MARINA WARREN COUNTRYSIDE SEVEN LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Active
TRACY MARINA WARREN COUNTRYSIDE EIGHT LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Active - Proposal to Strike off
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (SALFORD QUAYS) LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Active
TRACY MARINA WARREN COUNTRYSIDE (UK) LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Active
TRACY MARINA WARREN COUNTRYSIDE THIRTEEN LIMITED Company Secretary 2008-08-04 CURRENT 2002-12-18 Active
TRACY MARINA WARREN ICO DIDSBURY LIMITED Company Secretary 2008-08-04 CURRENT 2005-08-15 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED Company Secretary 2008-08-04 CURRENT 2006-02-27 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED Company Secretary 2008-08-04 CURRENT 2006-06-20 Active
TRACY MARINA WARREN CLIVEDEN VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-04 CURRENT 2006-09-26 Active
TRACY MARINA WARREN COUNTRYSIDE 27 LIMITED Company Secretary 2008-08-04 CURRENT 2007-02-23 Active
TRACY MARINA WARREN COUNTRYSIDE CAMBRIDGE TWO LIMITED Company Secretary 2008-08-04 CURRENT 2007-03-16 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Liquidation
TRACY MARINA WARREN LAKENMOOR LTD Company Secretary 2008-08-04 CURRENT 2002-07-02 Active - Proposal to Strike off
TRACY MARINA WARREN CAMBRIDGE MEDIPARK LIMITED Company Secretary 2008-08-04 CURRENT 2002-12-18 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED Company Secretary 2008-08-04 CURRENT 2003-06-30 Active
GEOFFREY ROBERT JAMES BORWICK PENSO HOLDINGS LTD Director 2018-07-17 CURRENT 2004-06-10 Active - Proposal to Strike off
GEOFFREY ROBERT JAMES BORWICK PENSO CONSULTING LTD Director 2018-07-17 CURRENT 1999-06-11 Liquidation
GEOFFREY ROBERT JAMES BORWICK PENSO LTD Director 2018-07-17 CURRENT 2004-11-16 Active - Proposal to Strike off
GEOFFREY ROBERT JAMES BORWICK PENSO ELECTRONICS LTD Director 2018-07-17 CURRENT 2004-11-17 Active - Proposal to Strike off
GEOFFREY ROBERT JAMES BORWICK SCIENCE MUSEUM FOUNDATION Director 2014-09-26 CURRENT 2012-07-25 Active
GEOFFREY ROBERT JAMES BORWICK BERKELEY LATIMER ESTATES LIMITED Director 2012-08-21 CURRENT 2012-07-30 Active
GEOFFREY ROBERT JAMES BORWICK ROYAL BROMPTON AND HAREFIELD HOSPITALS CHARITY Director 2012-05-03 CURRENT 2011-10-03 Active
GEOFFREY ROBERT JAMES BORWICK BORWICK GROUP LIMITED Director 2006-04-21 CURRENT 2006-01-18 Dissolved 2013-09-24
GEOFFREY ROBERT JAMES BORWICK BICESTER LANE LIMITED Director 2004-12-15 CURRENT 2004-10-27 Active
GEOFFREY ROBERT JAMES BORWICK FEDERATED MANAGEMENT LIMITED Director 1997-11-06 CURRENT 1997-07-21 Dissolved 2017-08-01
GEOFFREY ROBERT JAMES BORWICK ADVANCED SINTERING LIMITED Director 1994-04-29 CURRENT 1956-10-29 Dissolved 2017-08-15
GEOFFREY ROBERT JAMES BORWICK MBC ADVANCED SINTERING LIMITED Director 1994-04-29 CURRENT 1946-06-28 Active - Proposal to Strike off
GEOFFREY ROBERT JAMES BORWICK FEDERATED TRUST CORPORATION LIMITED Director 1992-12-28 CURRENT 1925-11-19 Active
GEOFFREY ROBERT JAMES BORWICK POORE LIMITED Director 1992-12-28 CURRENT 1899-03-22 Active
GEOFFREY ROBERT JAMES BORWICK SECOND POORE LIMITED Director 1992-12-28 CURRENT 1964-01-10 Active
GEOFFREY ROBERT JAMES BORWICK LOVE LANE INVESTMENTS LIMITED Director 1992-12-28 CURRENT 1964-05-26 Active
GEOFFREY ROBERT JAMES BORWICK B. S. A. FOUNDRIES LIMITED Director 1991-11-16 CURRENT 1972-04-14 Active
THOMAS JAMES ROBERT BORWICK DISRUPTIVE COMMUNICATIONS LTD Director 2017-10-25 CURRENT 2017-10-25 Active
THOMAS JAMES ROBERT BORWICK KANTO ELECT LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
THOMAS JAMES ROBERT BORWICK FEDERATED TRUST CORPORATION LIMITED Director 2013-07-11 CURRENT 1925-11-19 Active
THOMAS JAMES ROBERT BORWICK LOVE LANE INVESTMENTS LIMITED Director 2010-06-21 CURRENT 1964-05-26 Active
THOMAS JAMES ROBERT BORWICK POORE LIMITED Director 2008-08-01 CURRENT 1899-03-22 Active
THOMAS JAMES ROBERT BORWICK SECOND POORE LIMITED Director 2008-08-01 CURRENT 1964-01-10 Active
ANDREW MARK CARRINGTON OAKLANDS HAMLET RESIDENT MANAGEMENT LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
ANDREW MARK CARRINGTON C.C.B. (STEVENAGE) LIMITED Director 2013-06-01 CURRENT 1986-09-18 Active
ANDREW MARK CARRINGTON SILVERSWORD PROPERTIES LIMITED Director 2011-01-01 CURRENT 2002-02-08 Active
ANDREW MARK CARRINGTON SKYLINE 120 MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2005-12-19 Active
ANDREW MARK CARRINGTON URBAN HIVE HACKNEY MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2007-02-23 Active
ANDREW MARK CARRINGTON SKYLINE 120 NEXUS MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2010-02-11 Active
ANDREW MARK CARRINGTON ICO DIDSBURY LIMITED Director 2011-01-01 CURRENT 2005-08-15 Active
ANDREW MARK CARRINGTON CBC ESTATE MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2007-03-29 Active
ANDREW MARK CARRINGTON CAMBRIDGE MEDIPARK LIMITED Director 2011-01-01 CURRENT 2002-12-18 Active
CHRISTOPHER MARTIN HOBDEN THE DEVELOPMENT SOLUTION LIMITED Director 2017-10-16 CURRENT 1988-11-28 Liquidation
CHRISTOPHER MARTIN HOBDEN CARNEGIE PROPERTY COMPANY LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
CHRISTOPHER MARTIN HOBDEN HOBDEN CAPITAL LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN ESTATES (KINGSMERE) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
CHRISTOPHER MARTIN HOBDEN NORTHCHAPEL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHRISTOPHER MARTIN HOBDEN EGLINTON PROPERTY INVESTMENTS LIMITED Director 2014-03-24 CURRENT 2012-03-23 Dissolved 2015-12-08
CHRISTOPHER MARTIN HOBDEN RURAL HOUSING TRUST LIMITED Director 2011-07-15 CURRENT 2010-10-12 Active
CHRISTOPHER MARTIN HOBDEN MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED Director 2005-10-05 CURRENT 2005-10-04 Active
CHRISTOPHER MARTIN HOBDEN MEDICAL CENTRES SCOTLAND LIMITED Director 2003-10-02 CURRENT 2003-09-21 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN ESTATES (BICESTER) LIMITED Director 2003-03-06 CURRENT 2003-03-05 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN RETAIL LIMITED Director 2002-09-25 CURRENT 2002-09-20 Liquidation
CHRISTOPHER MARTIN HOBDEN NIGHTOWL LIMITED Director 2002-03-20 CURRENT 2002-01-25 Dissolved 2015-08-25
CHRISTOPHER MARTIN HOBDEN PRE-SCHOOL PROPERTIES LIMITED Director 2000-11-13 CURRENT 2000-11-01 Active
CHRISTOPHER MARTIN HOBDEN MEDICAL CENTRE DEVELOPMENTS LIMITED Director 1996-04-16 CURRENT 1993-08-02 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN CROMWELL LIMITED Director 1994-03-08 CURRENT 1993-10-20 Active
CHRISTOPHER MARTIN HOBDEN MEDICAL CENTRE HOLDINGS LIMITED Director 1993-12-02 CURRENT 1993-12-01 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN ASSET MANAGEMENT LIMITED Director 1993-02-23 CURRENT 1985-05-03 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN ESTATES (UK) LIMITED Director 1993-02-08 CURRENT 1993-02-05 Liquidation
CHRISTOPHER MARTIN HOBDEN CARNEGIE CONSULTANTS LIMITED Director 1991-12-31 CURRENT 1978-02-27 Liquidation
PHILLIP VICTOR LYONS MILLGATE DEVELOPMENTS LIMITED Director 2017-10-01 CURRENT 1988-03-10 Active
PHILLIP VICTOR LYONS COPTHORN HOLDINGS LIMITED Director 2017-05-15 CURRENT 2004-05-25 Active
PHILLIP VICTOR LYONS COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED Director 2017-05-15 CURRENT 2005-09-06 Active
PHILLIP VICTOR LYONS COUNTRYSIDE PROPERTIES (UK) LIMITED Director 2017-05-15 CURRENT 1958-11-14 Active
RUPERT JAMES STEPHENS HOBDEN ESTATES (BICESTER) LIMITED Director 2018-01-16 CURRENT 2003-03-05 Active
RUPERT JAMES STEPHENS HOBDEN ESTATES (KINGSMERE) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
RUPERT JAMES STEPHENS PRE-SCHOOL PROPERTIES LIMITED Director 2016-09-22 CURRENT 2000-11-01 Active
RUPERT JAMES STEPHENS HOBDEN ESTATES (UK) LIMITED Director 2016-09-22 CURRENT 1993-02-05 Liquidation
RUPERT JAMES STEPHENS HOBDEN RETAIL LIMITED Director 2016-09-22 CURRENT 2002-09-20 Liquidation
RUPERT JAMES STEPHENS PREMIER EXHIBITIONS U.K. LIMITED Director 2015-04-22 CURRENT 1978-08-07 Active - Proposal to Strike off
RUPERT JAMES STEPHENS NORTHCHAPEL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
RUPERT JAMES STEPHENS NANO STRATEGIC LIMITED Director 2012-07-24 CURRENT 2012-07-24 Liquidation
RUPERT JAMES STEPHENS LONDON & ECONOMIC PROPERTIES LIMITED Director 2010-09-28 CURRENT 1959-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-02Notification of Countryside Properties (Uk) Limited as a person with significant control on 2023-12-08
2024-02-02CESSATION OF COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25DIRECTOR APPOINTED MR WILLIAM JAMES HOUSE
2023-10-09Appointment of Vistry Secretary Limited as company secretary on 2023-09-12
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW CHAPMAN
2023-02-03Termination of appointment of Peter Mccormack on 2022-12-31
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-04-26AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-01-10Termination of appointment of Tracy Marina Warren on 2021-12-31
2022-01-10Appointment of Mr Peter Mccormack as company secretary on 2022-01-01
2022-01-10AP03Appointment of Mr Peter Mccormack as company secretary on 2022-01-01
2022-01-10TM02Termination of appointment of Tracy Marina Warren on 2021-12-31
2021-05-14PSC02Notification of Countryside Properties (Uk) Limited as a person with significant control on 2021-04-21
2021-05-14PSC07CESSATION OF COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-11AP01DIRECTOR APPOINTED MR PHILIP ANDREW CHAPMAN
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP VICTOR LYONS
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-04-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-09AP01DIRECTOR APPOINTED MR MARTIN GEOFFREY LEACH
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK CARRINGTON
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-20AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041654270014
2018-03-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-01-19AP01DIRECTOR APPOINTED MR RUPERT JAMES STEPHENS
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WEBLEY
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041654270013
2017-10-24AP01DIRECTOR APPOINTED MR PHILLIP VICTOR LYONS
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN CHERRY
2017-08-09CH01Director's details changed for Hon Thomas James Robert Borwick on 2017-08-08
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-26CH01Director's details changed for Hon Thomas James Robert Borwick on 2016-10-10
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-21AR0122/02/16 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-20AR0122/02/15 ANNUAL RETURN FULL LIST
2014-10-10CH01Director's details changed for Richard Stephen Cherry on 2014-09-23
2014-03-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-11AR0122/02/14 ANNUAL RETURN FULL LIST
2013-06-26AP01DIRECTOR APPOINTED ANDREW MARK CARRINGTON
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK GALLAGHER
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CRAYMER
2013-05-20AP01DIRECTOR APPOINTED THOMAS JAMES ROBERT BORWICK
2013-03-22AR0122/02/13 FULL LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-03-16AR0122/02/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-03-23AR0122/02/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-18AP01DIRECTOR APPOINTED MR MARK GALLAGHER
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HOYLES
2010-07-21AP01DIRECTOR APPOINTED JACQUELINE ANNE CRAYMER
2010-03-22AR0122/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN HOBDEN / 22/03/2010
2010-01-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-23363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-08-08288aSECRETARY APPOINTED TRACY MARINA WARREN
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY GARY SHILLINGLAW
2008-07-24RES12VARYING SHARE RIGHTS AND NAMES
2008-07-24RES01ADOPT ARTICLES 15/12/2004
2008-07-16395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2008-07-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-20363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-18ELRESS386 DISP APP AUDS 15/09/06
2007-01-18ELRESS366A DISP HOLDING AGM 15/09/06
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-03-02363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-11363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-12-30288bDIRECTOR RESIGNED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-3088(2)RAD 15/12/04--------- £ SI 998@1=998 £ IC 2/1000
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02CERTNMCOMPANY NAME CHANGED FOX LANE (CHERTSEY) LIMITED CERTIFICATE ISSUED ON 02/12/04
2004-06-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-15288bSECRETARY RESIGNED
2004-06-15288aNEW SECRETARY APPOINTED
2004-03-24363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to COUNTRYSIDE PROPERTIES (BICESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYSIDE PROPERTIES (BICESTER) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER BOWLES 2015-01-08 to 2016-03-21 Biggs and others v Countryside Properties (Bicester) Ltd and another
HIGH COURT OF JUSTICE - CHANCERY DIVISION MRS JUSTICE ASPLIN 2016-03-09 to 2016-05-12 HC-2014-001122 Biggs & ors v Countryside Properties (Bicester) Ltd & anr
2016-05-12
2016-05-11
2016-03-09
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding AVIVA INSURANCE LIMITED
SUPPLEMENTAL DEED 2009-05-14 Outstanding NORWICH UNION INSURANCE LIMITED
SUPPLEMENTAL DEED 2009-05-14 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
SUPPLEMENTAL DEED 2009-04-29 Outstanding NORWICH UNION INSURANCE LIMITED
SUPPLEMENTAL DEED 2009-04-29 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
SUPPLEMENTAL DEED 2008-11-07 Outstanding NORWICH UNION INSURANCE LIMITED
SUPPLEMENTAL DEED 2008-11-06 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
MORTGAGE DEBENTURE 2008-07-11 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 2008-07-11 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
MORTGAGE DEBENTURE 2004-12-21 Outstanding COUNTRYSIDE PROPERTIES PLC
MORTGAGE DEBENTURE 2004-12-21 Outstanding BICESTER LANE LIMITED
MORTGAGE DEBENTURE 2004-12-21 Outstanding HOBDEN ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of COUNTRYSIDE PROPERTIES (BICESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRYSIDE PROPERTIES (BICESTER) LIMITED
Trademarks
We have not found any records of COUNTRYSIDE PROPERTIES (BICESTER) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE VISTRY HOMES LIMITED 2010-07-14 Outstanding
LINDEN LIMITED 2014-07-31 Outstanding

We have found 2 mortgage charges which are owed to COUNTRYSIDE PROPERTIES (BICESTER) LIMITED

Income
Government Income
We have not found government income sources for COUNTRYSIDE PROPERTIES (BICESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as COUNTRYSIDE PROPERTIES (BICESTER) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYSIDE PROPERTIES (BICESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYSIDE PROPERTIES (BICESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTRYSIDE PROPERTIES (BICESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.