Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRYSIDE 27 LIMITED
Company Information for

COUNTRYSIDE 27 LIMITED

Countryside House, The Drive Great Warley, Brentwood, ESSEX, CM13 3AT,
Company Registration Number
06126298
Private Limited Company
Active

Company Overview

About Countryside 27 Ltd
COUNTRYSIDE 27 LIMITED was founded on 2007-02-23 and has its registered office in Brentwood. The organisation's status is listed as "Active". Countryside 27 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 27 LIMITED
 
Legal Registered Office
Countryside House
The Drive Great Warley
Brentwood
ESSEX
CM13 3AT
Other companies in CM13
 
Filing Information
Company Number 06126298
Company ID Number 06126298
Date formed 2007-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-23
Return next due 2026-03-09
Type of accounts FULL
VAT Number /Sales tax ID GB974186091  
Last Datalog update: 2025-02-27 17:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYSIDE 27 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 27 LIMITED

Current Directors
Officer Role Date Appointed
TRACY MARINA WARREN
Company Secretary 2008-08-04
KURT FREDERICK ADAMSON
Director 2013-08-01
CHRISTOPHER RICHARD BLADON
Director 2015-11-01
GRAHAM STEWART CHERRY
Director 2007-02-23
INGRID RUTH OSBORNE
Director 2009-05-15
RICHARD JOHN WOOLSEY
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY TRAVERS
Director 2009-05-15 2015-10-30
SIMON JAMES BROWN
Director 2009-05-15 2013-08-01
IAN RUSSELL KELLEY
Director 2007-07-23 2009-05-15
GARY PRESTON SHILLINGSLAW
Company Secretary 2007-02-23 2008-08-04
GARY PRESTON SHILLINGLAW
Director 2007-05-03 2007-07-23
ANTONY TRAVERS
Director 2007-03-08 2007-05-03
GARY PRESTON SHILLINGSLAW
Director 2007-02-23 2007-03-09

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 CAMBRIDGE TWO LIMITED Company Secretary 2008-08-04 CURRENT 2007-03-16 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (BICESTER) LIMITED Company Secretary 2008-08-04 CURRENT 2001-02-22 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
KURT FREDERICK ADAMSON TW CAVENDISH HOLDINGS LIMITED Director 2018-06-14 CURRENT 2007-03-29 Liquidation
KURT FREDERICK ADAMSON GN TOWER LIMITED Director 2018-06-14 CURRENT 2004-09-17 Liquidation
KURT FREDERICK ADAMSON GW CITY VENTURES LIMITED Director 2018-06-14 CURRENT 2004-09-17 Liquidation
KURT FREDERICK ADAMSON GWNW CITY DEVELOPMENTS LIMITED Director 2018-06-14 CURRENT 2005-06-07 Active
KURT FREDERICK ADAMSON FALCON WHARF LIMITED Director 2018-06-14 CURRENT 2005-06-27 Active
KURT FREDERICK ADAMSON GREENWICH MILLENNIUM VILLAGE LIMITED Director 2012-03-20 CURRENT 1998-10-12 Active
CHRISTOPHER RICHARD BLADON OAKLANDS HAMLET RESIDENT MANAGEMENT LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
CHRISTOPHER RICHARD BLADON KNIGHT STRATEGIC LAND LIMITED Director 2016-10-03 CURRENT 2009-02-25 Active
CHRISTOPHER RICHARD BLADON DUNTON GARDEN SUBURB LIMITED Director 2016-08-17 CURRENT 2015-02-04 Active
CHRISTOPHER RICHARD BLADON MANDEVILLE PLACE (RADWINTER) MANAGEMENT LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
CHRISTOPHER RICHARD BLADON GREENWICH MILLENNIUM VILLAGE LIMITED Director 2014-11-05 CURRENT 1998-10-12 Active
GRAHAM STEWART CHERRY NEWHALL LAND LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
GRAHAM STEWART CHERRY KNIGHT STRATEGIC LAND LIMITED Director 2016-10-03 CURRENT 2009-02-25 Active
GRAHAM STEWART CHERRY DUNTON GARDEN SUBURB LIMITED Director 2016-08-17 CURRENT 2015-02-04 Active
GRAHAM STEWART CHERRY CHERRY PICKINGS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
GRAHAM STEWART CHERRY GREENWICH PENINSULA DEVELOPMENT GROUP LIMITED Director 2010-01-25 CURRENT 1988-05-19 Dissolved 2014-01-28
GRAHAM STEWART CHERRY COPTHORN 2009 LIMITED Director 2009-09-16 CURRENT 2009-09-10 Dissolved 2018-04-19
GRAHAM STEWART CHERRY COUNTRYSIDE 26 LIMITED Director 2007-03-29 CURRENT 2007-03-29 Active
GRAHAM STEWART CHERRY COUNTRYSIDE 28 LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
GRAHAM STEWART CHERRY COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED Director 2007-02-19 CURRENT 2006-12-08 Active
GRAHAM STEWART CHERRY SHENBOW LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
GRAHAM STEWART CHERRY COUNTRYSIDE ANNINGTON (COLCHESTER) LIMITED Director 2006-03-31 CURRENT 2005-03-17 Liquidation
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED Director 2006-03-23 CURRENT 2006-02-27 Active
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
GRAHAM STEWART CHERRY ICO DIDSBURY LIMITED Director 2005-09-01 CURRENT 2005-08-15 Active
GRAHAM STEWART CHERRY TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
GRAHAM STEWART CHERRY STONEBOND PROPERTIES (CHELMSFORD) LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
GRAHAM STEWART CHERRY COUNTRYSIDE MARKETING LIMITED Director 2004-11-01 CURRENT 2004-09-17 Dissolved 2014-04-01
GRAHAM STEWART CHERRY COPTHORN LIMITED Director 2004-09-30 CURRENT 2004-09-15 Dissolved 2018-04-19
GRAHAM STEWART CHERRY COPTHORN FINANCE LIMITED Director 2004-09-30 CURRENT 2004-09-14 Dissolved 2018-04-19
GRAHAM STEWART CHERRY COPTHORN HOLDINGS LIMITED Director 2004-09-30 CURRENT 2004-05-25 Active
GRAHAM STEWART CHERRY SOUTH AT DIDSBURY POINT TWO MANAGEMENT LIMITED Director 2004-06-01 CURRENT 2004-05-14 Active
GRAHAM STEWART CHERRY GROSVENORSTAR LIMITED Director 2003-11-18 CURRENT 2001-06-25 Dissolved 2014-06-17
GRAHAM STEWART CHERRY ALMONDCREST LIMITED Director 2003-11-18 CURRENT 2001-06-21 Dissolved 2014-06-17
GRAHAM STEWART CHERRY CAMBRIDGE MEDIPARK LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active
GRAHAM STEWART CHERRY THE EDGE 4D LIMITED Director 2002-11-14 CURRENT 2002-10-04 Dissolved 2013-10-30
GRAHAM STEWART CHERRY THE EDGE RESIDENTIAL (CAR PARK) LIMITED Director 2002-11-14 CURRENT 2002-09-02 Dissolved 2013-10-30
GRAHAM STEWART CHERRY THE EDGE 3C LIMITED Director 2002-11-14 CURRENT 2002-10-04 Dissolved 2013-10-30
GRAHAM STEWART CHERRY THE EDGE 2B LIMITED Director 2002-11-14 CURRENT 2002-10-03 Dissolved 2014-07-15
GRAHAM STEWART CHERRY THE EDGE 1A LIMITED Director 2002-11-14 CURRENT 2002-10-04 Liquidation
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES TEN LIMITED Director 2002-10-15 CURRENT 2002-10-15 Dissolved 2014-04-01
GRAHAM STEWART CHERRY COPTHORN HOMES LIMITED Director 2002-04-23 CURRENT 2002-04-23 Dissolved 2015-02-17
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (SALFORD QUAYS) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Active
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Liquidation
GRAHAM STEWART CHERRY SILVERSWORD PROPERTIES LIMITED Director 2002-03-05 CURRENT 2002-02-08 Active
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED Director 2001-08-09 CURRENT 2001-07-10 Active
GRAHAM STEWART CHERRY WYCHWOOD PARK GOLF CLUB LIMITED Director 2001-06-05 CURRENT 2001-06-05 Active - Proposal to Strike off
GRAHAM STEWART CHERRY SYWARD PLACE LIMITED Director 1999-03-30 CURRENT 1999-03-02 Dissolved 2014-01-28
GRAHAM STEWART CHERRY COUNTRYSIDE (CHURCH LANGLEY) LIMITED Director 1994-11-07 CURRENT 1994-07-20 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE COMMERCIAL LIMITED Director 1993-01-20 CURRENT 1992-12-17 Dissolved 2015-02-17
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (IN PARTNERSHIP) LIMITED Director 1993-01-20 CURRENT 1992-12-07 Active
GRAHAM STEWART CHERRY COPTHORN ESTATES LIMITED Director 1992-03-28 CURRENT 1959-04-03 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (INVESTMENTS) LIMITED Director 1992-03-28 CURRENT 1973-04-05 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES CONSTRUCTION LIMITED Director 1992-03-28 CURRENT 1961-01-06 Dissolved 2014-12-02
GRAHAM STEWART CHERRY CENTRAL ESSEX HOLDINGS LIMITED Director 1992-03-28 CURRENT 1962-02-22 Dissolved 2014-12-02
GRAHAM STEWART CHERRY JUBILEE HOUSE DEVELOPMENT LIMITED Director 1992-03-28 CURRENT 1962-02-22 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COPTHORN DEVELOPMENTS LIMITED Director 1992-03-28 CURRENT 1961-08-04 Dissolved 2015-02-17
GRAHAM STEWART CHERRY COUNTRYSIDE HOMES LIMITED Director 1992-03-28 CURRENT 1968-06-06 Dissolved 2015-05-12
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (UK) LIMITED Director 1992-03-28 CURRENT 1958-11-14 Active
GRAHAM STEWART CHERRY CHERRY INVESTMENT PROPERTIES LIMITED Director 1991-07-18 CURRENT 1973-12-28 Liquidation
INGRID RUTH OSBORNE TAYLOR WIMPEY UK LIMITED Director 2013-07-01 CURRENT 1978-10-06 Active
INGRID RUTH OSBORNE PANGBOURNE DEVELOPMENTS LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
INGRID RUTH OSBORNE PHOENIX BIRMINGHAM LATITUDE LIMITED Director 2010-07-23 CURRENT 2010-07-23 Liquidation
RICHARD JOHN WOOLSEY GREENWICH MILLENNIUM VILLAGE LIMITED Director 2009-07-01 CURRENT 1998-10-12 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
2024-08-12APPOINTMENT TERMINATED, DIRECTOR STEVEN GEOFFREY PEARCE
2024-08-12DIRECTOR APPOINTED STEPHEN PAUL SHANE
2024-04-09Previous accounting period extended from 30/09/23 TO 31/12/23
2024-03-05CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-06-12SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-10Director's details changed for Mr Steven Pearce on 2023-01-01
2023-03-02CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-07AUDITOR'S RESIGNATION
2023-02-03Termination of appointment of Peter Mccormack on 2022-12-31
2022-04-26AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-01-06Termination of appointment of Tracy Marina Warren on 2021-12-31
2022-01-06Termination of appointment of Tracy Marina Warren on 2021-12-31
2022-01-06Appointment of Mr Peter Mccormack as company secretary on 2022-01-01
2022-01-06Appointment of Mr Peter Mccormack as company secretary on 2022-01-01
2022-01-06AP03Appointment of Mr Peter Mccormack as company secretary on 2022-01-01
2022-01-06TM02Termination of appointment of Tracy Marina Warren on 2021-12-31
2021-09-06AP01DIRECTOR APPOINTED MR FIKRET ULUG
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GORE
2021-05-11AP01DIRECTOR APPOINTED MR MICHAEL LAURENCE O'LEARY
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-04-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WOOLSEY
2020-07-16AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-02-14AP01DIRECTOR APPOINTED MR PETER GORE
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KURT FREDERICK ADAMSON
2020-01-16AP01DIRECTOR APPOINTED MR STEVEN PEARCE
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HEARN
2019-05-20AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-13AP01DIRECTOR APPOINTED ROBERT CROMBIE
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR INGRID RUTH OSBORNE
2019-03-26AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HEARN
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART CHERRY
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-03-23AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WOOLSEY / 06/05/2016
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH OSBORNE / 06/05/2016
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KURT FREDERICK ADAMSON / 06/05/2016
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-12CH01Director's details changed for Ingrid Ruth Skinner on 2015-07-25
2015-11-11AP01DIRECTOR APPOINTED CHRISTOPHER RICHARD BLADON
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY TRAVERS
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-20AR0123/02/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0123/02/14 ANNUAL RETURN FULL LIST
2014-02-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-08AP01DIRECTOR APPOINTED MR RICHARD JOHN WOOLSEY
2013-08-08AP01DIRECTOR APPOINTED MR KURT FREDERICK ADAMSON
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-21AR0123/02/13 FULL LIST
2012-03-16AR0123/02/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-03-23AR0123/02/11 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH GELLEY / 11/09/2010
2011-01-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-03-23AR0123/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY TRAVERS / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH GELLEY / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BROWN / 23/03/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-07-15288aDIRECTOR APPOINTED INGRID RUTH GELLEY
2009-06-08RES01ADOPT MEM AND ARTS 13/05/2009
2009-06-05288aDIRECTOR APPOINTED SIMON JAMES BROWN
2009-06-05288aDIRECTOR APPOINTED ANTONY TRAVERS
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR IAN KELLEY
2009-03-23363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-08-08288aSECRETARY APPOINTED TRACY MARINA WARREN
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY GARY SHILLINGSLAW
2008-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-04363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-03-25288aNEW DIRECTOR APPOINTED
2007-03-25288bDIRECTOR RESIGNED
2007-03-25225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07
2007-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 27 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 27 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTRYSIDE 27 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of COUNTRYSIDE 27 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRYSIDE 27 LIMITED
Trademarks
We have not found any records of COUNTRYSIDE 27 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED 1STAVENUE.CO.UK LIMITED 2009-02-06 Outstanding
RENT DEPOSIT DEED AYURVEDA PURA LTD 2010-04-22 Outstanding
RENT DEPOSIT DEED NEWLANDS PHARMACIES LIMITED 2009-11-17 Outstanding
RENT DEPOSIT DEED STARSHINE DRY CLEANERS LIMITED 2009-02-06 Outstanding

We have found 4 mortgage charges which are owed to COUNTRYSIDE 27 LIMITED

Income
Government Income
We have not found government income sources for COUNTRYSIDE 27 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 27 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 27 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 27 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 27 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.