Company number 04165427
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address COUNTRYSIDE HOUSE, THE DRIVE, BRENTWOOD, ESSEX, CM13 3AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Director's details changed for Hon Thomas James Robert Borwick on 10 October 2016; Full accounts made up to 30 September 2015. The most likely internet sites of COUNTRYSIDE PROPERTIES (BICESTER) LIMITED are www.countrysidepropertiesbicester.co.uk, and www.countryside-properties-bicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve 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 Properties Bicester Limited is a Private Limited Company.
The company registration number is 04165427. Countryside Properties Bicester Limited has been working since 22 February 2001.
The present status of the company is Active. The registered address of Countryside Properties Bicester Limited is Countryside House The Drive Brentwood Essex Cm13 3at. . WARREN, Tracy Marina is a Secretary of the company. BORWICK, Geoffrey Robert James, Lord is a Director of the company. BORWICK, Thomas James Robert, Hon is a Director of the company. CARRINGTON, Andrew Mark is a Director of the company. CHERRY, Richard Stephen is a Director of the company. HOBDEN, Christopher Martin is a Director of the company. WEBLEY, Andrew Charles is a Director of the company. Secretary HOYLES, Robin Patrick has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director CHATHAM, Mark Philip has been resigned. Director CHERRY, Graham Stewart has been resigned. Director CRAYMER, Jacqueline Anne has been resigned. Director DE BLABY, Richard Armand has been resigned. Director GALLAGHER, Mark has been resigned. Director HOYLES, Robin Patrick has been resigned. Director SETHI, Nishi has been resigned. Director WRIGHT, Martin James has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
C H REGISTRARS LIMITED
Resigned: 01 May 2001
Appointed Date: 22 February 2001
Director
GALLAGHER, Mark
Resigned: 31 May 2013
Appointed Date: 01 January 2011
75 years old
Director
SETHI, Nishi
Resigned: 01 May 2001
Appointed Date: 22 February 2001
67 years old
Persons With Significant Control
Bicester Lane Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Countryside Properties (Joint Ventures) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
COUNTRYSIDE PROPERTIES (BICESTER) LIMITED Events
06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
26 Oct 2016
Director's details changed for Hon Thomas James Robert Borwick on 10 October 2016
05 Jul 2016
Full accounts made up to 30 September 2015
21 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
01 Jul 2015
Full accounts made up to 30 September 2014
...
... and 76 more events
16 May 2001
New director appointed
16 May 2001
New director appointed
16 May 2001
New director appointed
02 May 2001
Company name changed choqs 389 LIMITED\certificate issued on 02/05/01
22 Feb 2001
Incorporation
1 May 2009
Supplemental deed
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H whitelands farm chesterton bicester together with all…
1 May 2009
Supplemental deed
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Norwich Union Insurance Limited
Description: F/H whitelands farm chesterton bicester together with all…
17 April 2009
Supplemental deed
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Part of the land at oxford road, bicester together with all…
17 April 2009
Supplemental deed
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Norwich Union Insurance Limited
Description: Part of the land at oxford road, bicester together with all…
24 October 2008
Supplemental deed
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Norwich Union Insurance Limited
Description: Land on the west side of oxford road, bicester together…
24 October 2008
Supplemental deed
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Land on the west side of oxford road, bicester together…
27 June 2008
Deed of legal charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Land on the west side of oxford road bicester and…
27 June 2008
Mortgage debenture
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land on the west side of oxford road bicester and l/h…
15 December 2004
Mortgage debenture
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Hobden Estates Limited
Description: Land at whitelands farm oxford road cherwell t/no ON223413…
15 December 2004
Mortgage debenture
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Bicester Lane Limited
Description: Land at whitelands farm oxford road cherwell t/no ON223413…
15 December 2004
Mortgage debenture
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Countryside Properties PLC
Description: Land at whitelands farm oxford road cherwell oxford t/no…