COUNTRYSIDE 28 LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3AT

Company number 06126279
Status Active
Incorporation Date 23 February 2007
Company Type Private Limited Company
Address COUNTRYSIDE HOUSE, THE DRIVE GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3AT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 23 February 2017 with updates; Satisfaction of charge 061262790006 in full. The most likely internet sites of COUNTRYSIDE 28 LIMITED are www.countryside28.co.uk, and www.countryside-28.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6.1 miles; to Grays Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countryside 28 Limited is a Private Limited Company. The company registration number is 06126279. Countryside 28 Limited has been working since 23 February 2007. The present status of the company is Active. The registered address of Countryside 28 Limited is Countryside House The Drive Great Warley Brentwood Essex Cm13 3at. . WARREN, Tracy Marina is a Secretary of the company. CHERRY, Graham Stewart is a Director of the company. CHERRY, Richard Stephen is a Director of the company. KELLEY, Ian Russell is a Director of the company. Secretary SHILLINGSLAW, Gary Preston has been resigned. Director SHILLINGSLAW, Gary Preston has been resigned. Director WARREN, Tracy Marina has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WARREN, Tracy Marina
Appointed Date: 04 August 2008

Director
CHERRY, Graham Stewart
Appointed Date: 23 February 2007
66 years old

Director
CHERRY, Richard Stephen
Appointed Date: 16 September 2009
64 years old

Director
KELLEY, Ian Russell
Appointed Date: 16 September 2009
64 years old

Resigned Directors

Secretary
SHILLINGSLAW, Gary Preston
Resigned: 04 August 2008
Appointed Date: 23 February 2007

Director
SHILLINGSLAW, Gary Preston
Resigned: 04 August 2008
Appointed Date: 23 February 2007
75 years old

Director
WARREN, Tracy Marina
Resigned: 18 September 2009
Appointed Date: 04 August 2008
63 years old

Persons With Significant Control

Countryside Properties (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRYSIDE 28 LIMITED Events

18 Apr 2017
Full accounts made up to 30 September 2016
06 Mar 2017
Confirmation statement made on 23 February 2017 with updates
26 May 2016
Satisfaction of charge 061262790006 in full
26 May 2016
Satisfaction of charge 061262790004 in full
16 May 2016
Registration of charge 061262790007, created on 12 May 2016
...
... and 39 more events
18 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

18 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

07 Sep 2007
Accounting reference date shortened from 29/02/08 to 30/09/07
17 Aug 2007
Particulars of mortgage/charge
23 Feb 2007
Incorporation

COUNTRYSIDE 28 LIMITED Charges

12 May 2016
Charge code 0612 6279 0007
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains floating charge…
19 January 2015
Charge code 0612 6279 0006
Delivered: 31 January 2015
Status: Satisfied on 26 May 2016
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties (Security Agent)
Description: Land at barrowcroft rectory lane standish wigan t/no…
19 January 2015
Charge code 0612 6279 0005
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Himor (Property) Limited
Description: Land and buildings on the north side of rectory standish…
4 June 2014
Charge code 0612 6279 0004
Delivered: 11 June 2014
Status: Satisfied on 26 May 2016
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: T/No GM182858 (part of), MAN220343, MAN221214, MAN191920…
16 April 2013
Charge code 0612 6279 0003
Delivered: 1 May 2013
Status: Satisfied on 17 December 2014
Persons entitled: Bank of Scotland PLC as Security Trustee (As Trustee for Each of Finance Parties)
Description: Notification of addition to or amendment of charge…
16 April 2013
Charge code 0612 6279 0002
Delivered: 30 April 2013
Status: Satisfied on 9 May 2016
Persons entitled: Bank of Scotland PLC as Security Trustee (As Trustee for Each of Finance Parties)
Description: Unity mill argyle street haydock t/no GM182858…
30 July 2007
Deed of accession
Delivered: 17 August 2007
Status: Satisfied on 7 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…