COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED
BRENTWOOD COUNTRYSIDE LAND SECURITIES (SPRINGHEAD) LIMITED COUNTRYSIDE FIFTEEN LIMITED

Hellopages » Essex » Brentwood » CM13 3AT

Company number 05852497
Status Active
Incorporation Date 20 June 2006
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 sixty-eight events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Mrs Rebecca Jane Worthington as a director on 27 March 2017; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED are www.countrysidepropertiesspringhead.co.uk, and www.countryside-properties-springhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four 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 Springhead Limited is a Private Limited Company. The company registration number is 05852497. Countryside Properties Springhead Limited has been working since 20 June 2006. The present status of the company is Active. The registered address of Countryside Properties Springhead 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. MCPHERSON, Iain Duncan is a Director of the company. WORTHINGTON, Rebecca Jane is a Director of the company. Secretary SHILLINGLAW, Gary Preston has been resigned. Director CARIAGA, Emma Jane has been resigned. Director GARDINER, Oliver Stuart has been resigned. Director GARDINER, Oliver Stuart has been resigned. Director GOODMAN, Katherine Louise has been resigned. Director HUSSEY, Michael Richard has been resigned. Director MCGUCKIN, Stephen Augustine has been resigned. Director O'SHEA, Colette has been resigned. Director PYLE, Raymond Leonard Rice has been resigned. Director SHILLINGLAW, Gary Preston has been resigned. Director THOMAS, Marcus William has been resigned. Director TRAVERS, Antony has been resigned. Director VENNER, Thomas William Johnstone 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: 20 June 2006
66 years old

Director
MCPHERSON, Iain Duncan
Appointed Date: 18 November 2014
52 years old

Director
WORTHINGTON, Rebecca Jane
Appointed Date: 27 March 2017
54 years old

Resigned Directors

Secretary
SHILLINGLAW, Gary Preston
Resigned: 04 August 2008
Appointed Date: 20 June 2006

Director
CARIAGA, Emma Jane
Resigned: 30 May 2014
Appointed Date: 18 August 2011
49 years old

Director
GARDINER, Oliver Stuart
Resigned: 26 March 2015
Appointed Date: 15 January 2014
48 years old

Director
GARDINER, Oliver Stuart
Resigned: 18 August 2011
Appointed Date: 30 July 2009
48 years old

Director
GOODMAN, Katherine Louise
Resigned: 30 July 2009
Appointed Date: 03 April 2009
52 years old

Director
HUSSEY, Michael Richard
Resigned: 30 June 2009
Appointed Date: 01 March 2007
60 years old

Director
MCGUCKIN, Stephen Augustine
Resigned: 03 April 2009
Appointed Date: 16 May 2008
64 years old

Director
O'SHEA, Colette
Resigned: 15 January 2014
Appointed Date: 30 June 2009
57 years old

Director
PYLE, Raymond Leonard Rice
Resigned: 16 May 2008
Appointed Date: 01 March 2007
80 years old

Director
SHILLINGLAW, Gary Preston
Resigned: 01 March 2007
Appointed Date: 20 June 2006
75 years old

Director
THOMAS, Marcus William
Resigned: 18 April 2016
Appointed Date: 14 November 2014
48 years old

Director
TRAVERS, Antony
Resigned: 18 November 2014
Appointed Date: 01 March 2007
65 years old

Director
VENNER, Thomas William Johnstone
Resigned: 18 April 2016
Appointed Date: 05 March 2015
45 years old

COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED Events

26 Apr 2017
Full accounts made up to 30 September 2016
28 Mar 2017
Appointment of Mrs Rebecca Jane Worthington as a director on 27 March 2017
03 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Aug 2016
Particulars of variation of rights attached to shares
02 Aug 2016
Change of share class name or designation
...
... and 58 more events
09 Mar 2007
Director resigned
09 Mar 2007
New director appointed
15 Dec 2006
Company name changed countryside fifteen LIMITED\certificate issued on 15/12/06
06 Oct 2006
Director's particulars changed
20 Jun 2006
Incorporation

COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED Charges

26 July 2016
Charge code 0585 2497 0003
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Land Securities Trading Limited
Description: Freehold land on the west of springhead road, gravesend…
12 May 2016
Charge code 0585 2497 0002
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains floating charge…
1 March 2007
Debenture
Delivered: 22 March 2007
Status: Satisfied on 24 May 2016
Persons entitled: Land Securities Development Limited and Countryside Properties (UK) Limited
Description: Fixed and floating charges over the undertaking and all…