COUNTRYSIDE FOUR LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3AT

Company number 04422692
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address COUNTRYSIDE HOUSE, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Full accounts made up to 30 September 2016; Satisfaction of charge 044226920018 in full. The most likely internet sites of COUNTRYSIDE FOUR LIMITED are www.countrysidefour.co.uk, and www.countryside-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six 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 Four Limited is a Private Limited Company. The company registration number is 04422692. Countryside Four Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Countryside Four 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. Secretary HOYLES, Robin Patrick has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Director COXSHALL, Susan Margaret has been resigned. Director HOYLES, Robin Patrick has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WARREN, Tracy Marina
Appointed Date: 04 August 2008

Director
CHERRY, Graham Stewart
Appointed Date: 23 April 2002
66 years old

Director
CHERRY, Richard Stephen
Appointed Date: 20 September 2002
64 years old

Resigned Directors

Secretary
HOYLES, Robin Patrick
Resigned: 01 June 2004
Appointed Date: 23 April 2002

Secretary
SHILLINGLAW, Gary Preston
Resigned: 04 August 2008
Appointed Date: 01 June 2004

Director
COXSHALL, Susan Margaret
Resigned: 06 June 2005
Appointed Date: 21 October 2002
77 years old

Director
HOYLES, Robin Patrick
Resigned: 31 December 2010
Appointed Date: 23 April 2002
71 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 FOUR LIMITED Events

27 Apr 2017
Confirmation statement made on 23 April 2017 with updates
13 Apr 2017
Full accounts made up to 30 September 2016
26 May 2016
Satisfaction of charge 044226920018 in full
26 May 2016
Satisfaction of charge 044226920017 in full
26 May 2016
Satisfaction of charge 044226920016 in full
...
... and 83 more events
22 May 2002
Resolutions
  • ELRES ‐ Elective resolution

22 May 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 May 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

22 May 2002
Accounting reference date shortened from 30/04/03 to 30/09/02
23 Apr 2002
Incorporation

COUNTRYSIDE FOUR LIMITED Charges

12 May 2016
Charge code 0442 2692 0019
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains floating charge…
30 January 2015
Charge code 0442 2692 0018
Delivered: 5 February 2015
Status: Satisfied on 26 May 2016
Persons entitled: Lloyds Bank PLC as Security Agent for Itself and the Other Secured Parties (Security Agent)
Description: N/A…
30 January 2015
Charge code 0442 2692 0017
Delivered: 5 February 2015
Status: Satisfied on 26 May 2016
Persons entitled: Lloyds Bank PLC as Security Agent (Security Agent)
Description: N/A…
4 June 2014
Charge code 0442 2692 0016
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 NGL62225, EGL481644, NGL83338, EGL176873, EGL136803…
16 April 2013
Charge code 0442 2692 0015
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 0442 2692 0014
Delivered: 30 April 2013
Status: Satisfied on 16 May 2016
Persons entitled: Bank of Scotland PLC as Security Trustee (As Trustee for Each of Finance Parties)
Description: Land lying to the north west of five oaks lane romford road…
25 September 2009
Deed of accession
Delivered: 14 October 2009
Status: Satisfied on 9 June 2014
Persons entitled: Bank of Scotland PLC
Description: F/H manchester pottery greenhead street burslem land and…
25 September 2009
A deed of accession
Delivered: 13 October 2009
Status: Satisfied on 9 June 2014
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: F/H property manchester pottery greenhead street burslem…
5 October 2005
Deed of accession to the debenture
Delivered: 18 October 2005
Status: Satisfied on 9 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: F/H land and buildings on the north west side of five oaks…
25 November 2004
Legal mortgage
Delivered: 27 November 2004
Status: Satisfied on 4 October 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north east side of romford road romford…
28 May 2003
Legal mortgage
Delivered: 4 June 2003
Status: Satisfied on 14 September 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property known as land to the rear of oakleigh five…
8 January 2003
Legal mortgage
Delivered: 11 January 2003
Status: Satisfied on 14 September 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a woodview five oaks lane chigwell t/n…
8 January 2003
Legal mortgage
Delivered: 11 January 2003
Status: Satisfied on 14 September 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north east side of five oaks lane chigwell…
7 January 2003
Legal mortgage
Delivered: 10 January 2003
Status: Satisfied on 14 September 2005
Persons entitled: Hsbc Bank PLC
Description: "Lindon" five oaks lane chigwell row t/n NGL83338. With the…
20 December 2002
Legal mortgage
Delivered: 6 January 2003
Status: Satisfied on 14 September 2005
Persons entitled: Hsbc Bank PLC
Description: Lyndale five oaks lane chigwell and land on the north west…
1 November 2002
Legal mortgage
Delivered: 8 November 2002
Status: Satisfied on 14 September 2005
Persons entitled: Hsbc Bank PLC
Description: The property k/a end acres and land on the north west side…
28 October 2002
Legal mortgage
Delivered: 7 November 2002
Status: Satisfied on 14 September 2005
Persons entitled: Hsbc Bank PLC
Description: Sweet willows five oaks lane chigwell and land lying to the…
16 October 2002
Legal mortgage
Delivered: 24 October 2002
Status: Satisfied on 14 September 2005
Persons entitled: Hsbc Bank PLC
Description: "The chippings" five oaks lane, chigwell, essex t/n…