COUNTRYSIDE PROPERTIES (SALFORD QUAYS) LIMITED
BRENTWOOD COUNTRYSIDE FIVE LIMITED

Hellopages » Essex » Brentwood » CM13 3AT
Company number 04422690
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 seventy-nine events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption full accounts made up to 30 September 2015; Appointment of Mr Damien Ivo Karlov as a director on 8 June 2016. The most likely internet sites of COUNTRYSIDE PROPERTIES (SALFORD QUAYS) LIMITED are www.countrysidepropertiessalfordquays.co.uk, and www.countryside-properties-salford-quays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten 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 Salford Quays Limited is a Private Limited Company. The company registration number is 04422690. Countryside Properties Salford Quays Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Countryside Properties Salford Quays 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. KARLOV, Damien Ivo is a Director of the company. KELLEY, Ian Russell is a Director of the company. Secretary HOYLES, Robin Patrick has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Director ABRAMSON, Christoffer has been resigned. Director BEATTIE-JONES, Vanessa Avril has been resigned. Director BURGER, Alec has been resigned. Director COLGRAVE, Wendy Elizabeth has been resigned. Director DE BLABY, Richard Armand has been resigned. Director DEL BEATO, Ilaria Jane has been resigned. Director GATISS, Ian William has been resigned. Director HARRIS, Neil Jason has been resigned. Director HOLLOWAY, Michael Howell has been resigned. Director HOYLES, Robin Patrick has been resigned. Director PARSONS, Scott Cameron has been resigned. Director ROWAN, Michael G has been resigned. Director THURGAR, David Victor Marshall has been resigned. Director WIDLUND, Fredrik Jonas 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
KARLOV, Damien Ivo
Appointed Date: 08 June 2016
50 years old

Director
KELLEY, Ian Russell
Appointed Date: 25 September 2002
64 years old

Resigned Directors

Secretary
HOYLES, Robin Patrick
Resigned: 22 June 2004
Appointed Date: 23 April 2002

Secretary
SHILLINGLAW, Gary Preston
Resigned: 04 August 2008
Appointed Date: 22 June 2004

Director
ABRAMSON, Christoffer
Resigned: 17 October 2006
Appointed Date: 16 February 2004
55 years old

Director
BEATTIE-JONES, Vanessa Avril
Resigned: 08 September 2003
Appointed Date: 25 September 2002
59 years old

Director
BURGER, Alec
Resigned: 04 September 2006
Appointed Date: 25 September 2002
62 years old

Director
COLGRAVE, Wendy Elizabeth
Resigned: 25 September 2015
Appointed Date: 26 March 2003
61 years old

Director
DE BLABY, Richard Armand
Resigned: 13 October 2003
Appointed Date: 25 September 2002
66 years old

Director
DEL BEATO, Ilaria Jane
Resigned: 26 March 2007
Appointed Date: 08 September 2003
59 years old

Director
GATISS, Ian William
Resigned: 28 April 2016
Appointed Date: 08 January 2004
61 years old

Director
HARRIS, Neil Jason
Resigned: 24 April 2009
Appointed Date: 26 March 2007
56 years old

Director
HOLLOWAY, Michael Howell
Resigned: 08 January 2004
Appointed Date: 24 March 2003
53 years old

Director
HOYLES, Robin Patrick
Resigned: 31 December 2010
Appointed Date: 23 April 2002
71 years old

Director
PARSONS, Scott Cameron
Resigned: 17 March 2003
Appointed Date: 25 September 2002
56 years old

Director
ROWAN, Michael G
Resigned: 27 July 2007
Appointed Date: 04 September 2006
67 years old

Director
THURGAR, David Victor Marshall
Resigned: 20 June 2003
Appointed Date: 25 September 2002
64 years old

Director
WIDLUND, Fredrik Jonas
Resigned: 16 February 2004
Appointed Date: 01 May 2003
57 years old

Persons With Significant Control

Countryside Properties (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ge Capital Corporation (Estates) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTRYSIDE PROPERTIES (SALFORD QUAYS) LIMITED Events

27 Apr 2017
Confirmation statement made on 23 April 2017 with updates
04 Jul 2016
Total exemption full accounts made up to 30 September 2015
17 Jun 2016
Appointment of Mr Damien Ivo Karlov as a director on 8 June 2016
06 Jun 2016
Termination of appointment of Ian William Gatiss as a director on 28 April 2016
19 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200

...
... and 69 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 PROPERTIES (SALFORD QUAYS) LIMITED Charges

16 April 2003
Debenture
Delivered: 2 May 2003
Status: Satisfied on 6 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H land on the south side of the quays, salford quays…