Countryside Developments Limited
Private Limited Company
Countryside Developments Limited
Countryside House The Drive
Great Warley
Brentwood
Essex
CM13 3AT
Company Name | Countryside Developments Limited |
---|
Company Status | Active |
---|
Company Number | 00927141 |
---|
Incorporation Date | 9 February 1968 (56 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Thomas David Wright and Clare Jane Bates |
---|
Business Industry | Activities of Extraterritorial Organisations and Bodies |
---|
Business Activity | Dormant Company |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 December |
---|
Latest Return | 28 March 2024 (1 month ago) |
---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
---|
Registered Address | Countryside House The Drive Great Warley Brentwood Essex CM13 3AT |
Shared Address | This company shares its address with over 30 other companies |
Constituency | Brentwood and Ongar |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Brentwood |
---|
Accounts Year End | 31 December |
---|
Category | Dormant |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 28 March 2024 (1 month ago) |
---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
---|
SIC Industry | Activities of extraterritorial organisations and bodies |
---|
SIC 2003 (9999) | Dormant company |
---|
SIC 2007 (99999) | Dormant Company |
---|
7 July 2020 | Total exemption full accounts made up to 30 September 2019 | 9 pages |
---|
31 March 2020 | Confirmation statement made on 28 March 2020 with no updates | 3 pages |
---|
9 August 2019 | Director's details changed for Mr Gary Neville Whitaker on 2 August 2019 | 2 pages |
---|
9 July 2019 | Accounts for a dormant company made up to 30 September 2018 | 7 pages |
---|
30 April 2019 | Director's details changed for Mr Michael Ian Scott on 4 February 2019 | 2 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
—