Countryside Properties (wpl) Limited BRENTWOOD


Founded in 2013, Countryside Properties (wpl), classified under reg no. 08575300 is an active company. Currently registered at Countryside House The Drive CM13 3AT, Brentwood the company has been in the business for 11 years. Its financial year was closed on 29th September and its latest financial statement was filed on 2021-09-30. Since 2018-11-19 Countryside Properties (wpl) Limited is no longer carrying the name Westleigh Partnerships.

The company has 3 directors, namely Clare B., Thomas W. and Adam D.. Of them, Adam D. has been with the company the longest, being appointed on 5 April 2019 and Clare B. has been with the company for the least time - from 14 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Countryside Properties (wpl) Limited Address / Contact

Office Address Countryside House The Drive
Office Address2 Great Warley
Town Brentwood
Post code CM13 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08575300
Date of Incorporation Tue, 18th Jun 2013
Industry Development of building projects
End of financial Year 29th September
Company age 11 years old
Account next due date Fri, 29th Sep 2023 (254 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Clare B.

Position: Director

Appointed: 14 March 2023

Vistry Secretary Limited

Position: Corporate Secretary

Appointed: 14 March 2023

Thomas W.

Position: Director

Appointed: 01 December 2021

Adam D.

Position: Director

Appointed: 05 April 2019

Peter M.

Position: Secretary

Appointed: 01 January 2022

Resigned: 31 December 2022

Michael S.

Position: Director

Appointed: 29 April 2019

Resigned: 29 November 2021

Gary B.

Position: Director

Appointed: 28 August 2018

Resigned: 02 July 2021

Glyn M.

Position: Director

Appointed: 28 August 2018

Resigned: 14 October 2022

Ian K.

Position: Director

Appointed: 12 April 2018

Resigned: 09 December 2020

Tracy W.

Position: Secretary

Appointed: 12 April 2018

Resigned: 31 December 2021

Daniel L.

Position: Director

Appointed: 13 July 2017

Resigned: 18 April 2019

Kathryn F.

Position: Director

Appointed: 25 August 2016

Resigned: 18 April 2019

Simon P.

Position: Director

Appointed: 01 April 2016

Resigned: 18 April 2019

Ian J.

Position: Director

Appointed: 13 March 2014

Resigned: 22 June 2018

Tony K.

Position: Director

Appointed: 13 March 2014

Resigned: 12 April 2018

Matthew M.

Position: Director

Appointed: 13 March 2014

Resigned: 29 April 2019

Christopher B.

Position: Director

Appointed: 13 March 2014

Resigned: 12 April 2018

Mark R.

Position: Director

Appointed: 13 March 2014

Resigned: 18 April 2019

Judy B.

Position: Director

Appointed: 13 March 2014

Resigned: 22 July 2016

Austin M.

Position: Director

Appointed: 22 November 2013

Resigned: 13 March 2014

Westco Directors Limited

Position: Corporate Director

Appointed: 18 June 2013

Resigned: 22 November 2013

Adrian K.

Position: Director

Appointed: 18 June 2013

Resigned: 22 November 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Countryside Properties (Whl) Limited from Brentwood, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Countryside Properties (Whl) Limited

Countryside House The Drive, Great Warley, Brentwood, CM13 3AT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Register Of England And Wales
Registration number 10114350
Notified on 20 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Westleigh Partnerships November 19, 2018
Abundant Resource March 7, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Current accounting period extended from 2023-09-29 to 2023-12-31
filed on: 23rd, December 2023
Free Download (1 page)

Company search

Advertisements