Company NameCountryside Build Limited
Company StatusDissolved
Company Number00624870
CategoryPrivate Limited Company
Incorporation Date3 April 1959(65 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameLaneside Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusClosed
Appointed04 August 2008(49 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Gary Neville Whitaker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(58 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 29 September 2020)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
Essex
CM13 3AT
Director NameMr Michael Ian Scott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(58 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 29 September 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
Essex
CM13 3AT
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years after company formation)
Appointment Duration17 years, 10 months (resigned 23 January 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameMr Michael Frank Pearce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years after company formation)
Appointment Duration12 years (resigned 13 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years after company formation)
Appointment Duration25 years, 6 months (resigned 30 September 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Secretary NameMr Michael Frank Pearce
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years after company formation)
Appointment Duration12 years (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Secretary NameRobin Patrick Hoyles
NationalityBritish
StatusResigned
Appointed13 April 2004(45 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed01 June 2004(45 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Director NameMr Richard Stephen Cherry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(50 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
Essex
CM13 3AT

Contact

Websitecountryside-properties.com
Telephone01277 260000
Telephone regionBrentwood

Location

Registered AddressCountryside House The Drive
Great Warley
Brentwood
Essex
CM13 3AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Countryside Properties (London & Thames Gateway) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

28 May 1986Delivered on: 2 June 1986
Satisfied on: 21 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a barnes farm springfield chelmsford essex. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1970Delivered on: 31 July 1970
Satisfied on: 21 September 2004
Persons entitled: Co-Operative Bank

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: 107-111, shepherds hill, harold wood, essex.
Fully Satisfied
4 September 1959Delivered on: 11 September 1959
Satisfied on: 21 September 2004
Persons entitled: Westminster Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Land fronting the meadows at rear of "suncroft" thorndon gate, ingate essex. Title no. Ex 34651.
Fully Satisfied

Filing History

24 October 2017Appointment of Mr Michael Ian Scott as a director on 1 October 2017 (2 pages)
18 October 2017Appointment of Gary Neville Whitaker as a director on 1 October 2017 (2 pages)
18 October 2017Termination of appointment of Graham Stewart Cherry as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017 (1 page)
7 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 99
(5 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 99
(5 pages)
14 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Director's details changed for Richard Stephen Cherry on 23 September 2014 (2 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 99
(5 pages)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
12 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
23 April 2010Registered office address changed from Countryside House the Warley Hill Business Park the Drive Brentwood Essex CM13 3AT on 23 April 2010 (1 page)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
23 April 2010Appointment of Richard Stephen Cherry as a director (2 pages)
12 February 2010Termination of appointment of Alan Cherry as a director (1 page)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 April 2009Return made up to 28/03/09; full list of members (3 pages)
8 August 2008Secretary appointed tracy marina warren (1 page)
6 August 2008Appointment terminated secretary gary shillinglaw (1 page)
23 April 2008Return made up to 28/03/08; full list of members (3 pages)
11 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
18 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2006Director's particulars changed (1 page)
10 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
5 April 2006Return made up to 28/03/06; full list of members (2 pages)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
27 May 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
16 April 2004Return made up to 28/03/04; full list of members (7 pages)
17 January 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
22 May 2003Auditor's resignation (3 pages)
9 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
25 July 2002Full accounts made up to 30 September 2001 (7 pages)
11 April 2002Return made up to 28/03/02; full list of members (7 pages)
2 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
19 July 2001Full accounts made up to 30 September 2000 (7 pages)
26 April 2001Return made up to 28/03/01; full list of members (7 pages)
9 May 2000Full accounts made up to 30 September 1999 (8 pages)
27 April 2000Return made up to 28/03/00; full list of members (7 pages)
27 July 1999Full accounts made up to 30 September 1998 (8 pages)
27 April 1999Return made up to 28/03/99; no change of members (8 pages)
4 August 1998Auditor's resignation (2 pages)
29 April 1998Return made up to 28/03/98; no change of members (10 pages)
18 April 1998Full accounts made up to 30 September 1997 (7 pages)
23 July 1997Full accounts made up to 30 September 1996 (8 pages)
27 April 1997Return made up to 28/03/97; full list of members (10 pages)
28 June 1996Full accounts made up to 30 September 1995 (7 pages)
30 April 1996Return made up to 28/03/96; no change of members (10 pages)
31 May 1995Full accounts made up to 30 September 1994 (7 pages)
24 April 1995Return made up to 28/03/95; no change of members (12 pages)