COUNTRYSIDE RESIDENTIAL LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3AT

Company number 02423299
Status Active
Incorporation Date 15 September 1989
Company Type Private Limited Company
Address COUNTRYSIDE HOUSE THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 50,000 . The most likely internet sites of COUNTRYSIDE RESIDENTIAL LIMITED are www.countrysideresidential.co.uk, and www.countryside-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one 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 Residential Limited is a Private Limited Company. The company registration number is 02423299. Countryside Residential Limited has been working since 15 September 1989. The present status of the company is Active. The registered address of Countryside Residential 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 KAVANAGH, Alan Richard has been resigned. Secretary PEARCE, Michael Frank has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Director CHERRY, Alan Herbert has been resigned. Director CROOK, Christopher Peter has been resigned. Director DOIG, David John has been resigned. Director DOIG, David John has been resigned. Director EVERETT, David has been resigned. Director GUPTA, Patricia has been resigned. Director HOYLES, Robin Patrick has been resigned. Director PEARCE, Michael Frank has been resigned. Director SCREGG, Nicholas Robert has been resigned. Director STONE, Stephen has been resigned. Director THOMPSON, Roger Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARREN, Tracy Marina
Appointed Date: 04 August 2008

Director
CHERRY, Graham Stewart
Appointed Date: 14 December 1995
66 years old

Director

Resigned Directors

Secretary
HOYLES, Robin Patrick
Resigned: 01 June 2004
Appointed Date: 30 September 1994

Secretary
KAVANAGH, Alan Richard
Resigned: 30 September 1994
Appointed Date: 12 February 1993

Secretary
PEARCE, Michael Frank
Resigned: 12 February 1993

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

Director
CHERRY, Alan Herbert
Resigned: 23 January 2010
92 years old

Director
CROOK, Christopher Peter
Resigned: 31 December 2010
67 years old

Director
DOIG, David John
Resigned: 08 December 2005
Appointed Date: 01 October 1996
80 years old

Director
DOIG, David John
Resigned: 13 December 1995
80 years old

Director
EVERETT, David
Resigned: 13 December 1995
Appointed Date: 04 November 1994
68 years old

Director
GUPTA, Patricia
Resigned: 30 September 2007
78 years old

Director
HOYLES, Robin Patrick
Resigned: 13 December 1995
Appointed Date: 04 June 1993
71 years old

Director
PEARCE, Michael Frank
Resigned: 13 December 1995
81 years old

Director
SCREGG, Nicholas Robert
Resigned: 30 January 1996
Appointed Date: 27 March 1995
70 years old

Director
STONE, Stephen
Resigned: 03 November 1995
71 years old

Director
THOMPSON, Roger Mark
Resigned: 27 April 1992
Appointed Date: 04 July 1991
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 RESIDENTIAL LIMITED Events

31 Mar 2017
Confirmation statement made on 28 March 2017 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
21 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,000

24 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 50,000

14 Apr 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 240 more events
06 Dec 1994
New director appointed

18 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Nov 1994
Secretary resigned;new secretary appointed

22 Apr 1994
Return made up to 28/03/94; full list of members
  • 363(288) ‐ Director's particulars changed

24 Mar 1994
Full accounts made up to 30 September 1993

COUNTRYSIDE RESIDENTIAL LIMITED Charges

12 November 1997
Legal charge
Delivered: 17 November 1997
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 5 manitoba gardens green street green orpington L.B. of…
24 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjacent to church road mascalls…
29 August 1997
Legal mortgage
Delivered: 8 September 1997
Status: Satisfied on 14 August 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at woodhill road sandon chelmsford…
27 August 1997
Legal charge
Delivered: 1 September 1997
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 116A main road,great leighs,chelmsford,essex t/no.EX428942.
25 July 1997
Legal charge
Delivered: 26 July 1997
Status: Satisfied on 18 April 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a hart area GV16A great notley garden village…
27 March 1997
Legal charge
Delivered: 9 April 1997
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: Land at mascalls court paddock wood kent and the proceeds…
24 February 1997
Legal charge
Delivered: 27 February 1997
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 30 pippin way kings hill kent t/no K741633.
21 February 1997
Legal mortgage
Delivered: 11 March 1997
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land k/a kingshill 11 west malling…
4 February 1997
Legal charge
Delivered: 7 February 1997
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 5 tupman close chelmsford essex t/no EX203791.
16 January 1997
Legal charge
Delivered: 23 January 1997
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: Durlings builders yard ightham kent together with all…
20 December 1996
Legal charge
Delivered: 30 December 1996
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: Property k/a 149 kings road chelmsford essex t/no EX319359.
13 December 1996
Legal charge
Delivered: 18 December 1996
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 37A telston lane otford kent t/n-K8325813.
20 November 1996
Legal mortgage
Delivered: 28 November 1996
Status: Satisfied on 18 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a kingshill 11 west malling kent t/no K411925…
17 October 1996
Legal charge
Delivered: 23 October 1996
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 100 harefield road uxbridge l/b of hillingdon…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 15 March 2005
Persons entitled: Midland Bank PLC
Description: Areas known as GV15 & 17A great notley garden village…
11 September 1996
Legal mortgage
Delivered: 17 September 1996
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a area GV12C grat notley garden village…
30 August 1996
Legal mortgage
Delivered: 9 September 1996
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land k/a kingshill 11 west malling kent…
16 August 1996
Legal charge
Delivered: 19 August 1996
Status: Satisfied on 18 April 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a deelopment 1260 pertwee drive great baddow…
19 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Satisfied on 18 April 2002
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
4 July 1996
Legal charge
Delivered: 8 July 1996
Status: Satisfied on 18 April 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2 acres of land at plaxto 1 spoute kent…
6 June 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 30 park house gardens tunbridge wells kent t/no:- K543776.
31 May 1996
Legal mortgage
Delivered: 5 June 1996
Status: Satisfied on 14 August 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a brymitre fenn pond road agtham sevenoaks…
18 April 1996
Legal mortgage
Delivered: 9 May 1996
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a "sunrise" grove road cranleigh surrey t/n…
18 April 1996
Legal charge
Delivered: 23 April 1996
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 16 sermon drive swanley kent t/no:- K364704. See the…
18 April 1996
Legal charge
Delivered: 23 April 1996
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 43 cranmore road chislehurst london borough of bromley…
13 March 1996
Legal charge
Delivered: 19 March 1996
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 15 great notley avenue, braintree, essex t/no: EX497075.
12 March 1996
Legal charge
Delivered: 25 March 1996
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 3 tanglewood fulwood preston lancashire t/n-LA756444.
12 March 1996
Legal charge
Delivered: 19 March 1996
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 3 burydown mead, north waltham, hampshire t/no: HP476264.
7 March 1996
Legal charge
Delivered: 13 March 1996
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 16 royston court royston gardens redbridge ilford l/b of…
12 February 1996
Legal charge
Delivered: 20 February 1996
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 136 beacon drive bean dartford kent t/n K267718.
2 February 1996
Legal charge
Delivered: 7 February 1996
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 9 crown fields weavering kent t/n K659966.
30 January 1996
Legal mortgage
Delivered: 1 February 1996
Status: Satisfied on 15 March 2005
Persons entitled: Midland Bank PLC
Description: Land at great notley garden village ares GV14A with the…
29 January 1996
Legal mortgage
Delivered: 30 January 1996
Status: Satisfied on 15 March 2005
Persons entitled: Midland Bank PLC
Description: Land at bowmont close, shenfield gardens, shenfield with…
23 January 1996
Legal mortgage
Delivered: 30 January 1996
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H-3.315 acres of land at great notley garden village…
18 January 1996
Legal mortgage
Delivered: 23 January 1996
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mereworth kate reed wood west malling kent…
17 January 1996
Legal mortgage
Delivered: 22 January 1996
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at manor way l/borough of chingford…
15 January 1996
Legal charge
Delivered: 19 January 1996
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 4 bilsdale close colchester,essex.t/no.EX327445.
2 January 1996
Legal mortgage
Delivered: 23 January 1996
Status: Satisfied on 18 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 ardleigh green road hornchurch essex…
13 December 1995
Legal charge
Delivered: 28 December 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 2 rowan close aylesford kent t/n K128552.
13 December 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 1 college green upper norwood l/b of croydon t/no.SGL342558.
30 November 1995
Legal charge
Delivered: 1 December 1995
Status: Satisfied on 15 March 2005
Persons entitled: Darcon Holdings Sa
Description: F/H property k/a land on the west of fen pond road ightham…
21 November 1995
Legal charge
Delivered: 24 November 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 173 bradstow way broadstairs kent t/no K236502.
17 November 1995
Legal charge
Delivered: 22 November 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 35 honeybrook road clapham L.B. of lambeth t/n-SGL433631.
9 November 1995
Legal charge
Delivered: 15 November 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 60 butler road harrogate north yorkshire t/no. NYK58132.
9 November 1995
Legal mortgage
Delivered: 15 November 1995
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H-land at great notley garden village braintree essex…
25 October 1995
Legal mortgage
Delivered: 3 November 1995
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property- high trees grove rd,cranleigh surrey and…
24 October 1995
Legal charge
Delivered: 27 October 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 16 stoneacre rise sheffield south yorkshire t/n SYK297310.
16 October 1995
Legal charge
Delivered: 19 October 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 7 fulmar close ifield west crawley west sussex…
6 October 1995
Legal charge
Delivered: 12 October 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 102 briggate, knaresborough, north yorkshire t/no NYK142454.
3 October 1995
Legal charge
Delivered: 6 October 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 21 braemar close,wyken,coventry,west midlands.t/no.WM109464.
2 October 1995
Legal charge
Delivered: 5 October 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 5 copsehill, leybourne, kent t/n-K586207.
2 October 1995
Legal charge
Delivered: 5 October 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 29 pinks hill, swanley, kent t/n-K354556.
29 September 1995
Legal mortgage
Delivered: 6 October 1995
Status: Satisfied on 18 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at haynes road hornchurch essex part…
14 August 1995
Legal charge
Delivered: 21 August 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 9 weavers field, silver end, essex t/no EX154750.
14 August 1995
Legal charge
Delivered: 21 August 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 16 brindwood road chingford l/b of waltham forest t/no…
14 August 1995
Legal charge
Delivered: 21 August 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 13 jesmond road harrogate north yorkshire t/no nyk 50779.
4 August 1995
Legal charge
Delivered: 15 August 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 28 doeshill drive wickford essex t/no.EX368372.
21 June 1995
Legal mortgage
Delivered: 28 June 1995
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 21 lion lane billericay essex t/no…
5 June 1995
Legal charge
Delivered: 9 June 1995
Status: Satisfied on 18 April 2002
Persons entitled: Midland Bank PLC
Description: Property k/a land and sawmill adjacent to 155 & 169 ingrve…
15 May 1995
Legal charge
Delivered: 22 May 1995
Status: Satisfied on 18 April 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a bells chase galleywood. Together with all…
15 May 1995
Legal mortgage
Delivered: 22 May 1995
Status: Satisfied on 18 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at former credit lyonnais sports…
12 May 1995
Legal mortgage
Delivered: 19 May 1995
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at mereworth, kate reed wood, kent…
12 May 1995
Legal charge
Delivered: 18 May 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: Flat 4 makinen house palmerston road buckhurst hill essex…
12 May 1995
Legal charge
Delivered: 18 May 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 71 st nazaire road chelmsford essex t/no EX15774.
12 May 1995
Legal charge
Delivered: 18 May 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 58 stanley rise chelmsford essex t/no EX430400.
12 May 1995
Legal charge
Delivered: 18 May 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 4 nursery road hook end brentwood essex t/no EX6982.
12 May 1995
Legal mortgage
Delivered: 18 May 1995
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 34 fairfield rise billericay essex and the…
27 April 1995
Legal mortgage
Delivered: 12 May 1995
Status: Satisfied on 27 October 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land ay haynes road hornchurch essex t/no…
27 April 1995
Legal mortgage
Delivered: 11 May 1995
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a kings hill area west malling kent t/no:…
24 April 1995
Legal charge
Delivered: 27 April 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 1 aberdeen close canterbury kent t/no K730582.
20 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 79 heron road kelvedon essex t/no EX345288.
20 April 1995
Legal mortgage
Delivered: 25 April 1995
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at lee gardens road benets road…
19 April 1995
Legal mortgage
Delivered: 28 April 1995
Status: Satisfied on 18 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at great notley garden village nr…
7 April 1995
Legal mortgage
Delivered: 24 April 1995
Status: Satisfied on 18 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the vicarage coxheath maidstone kent t/no…
6 April 1995
Legal charge
Delivered: 21 April 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 33 kidder road, rayne, essex t/no: EX343854 (part) EX499512…
10 March 1995
Legal charge
Delivered: 20 March 1995
Status: Satisfied on 15 February 2013
Persons entitled: Barclays Bank PLC
Description: Conifers, bakers avenue, west kingsdown, kent t/no.K471668.
14 February 1995
Legal mortgage
Delivered: 17 February 1995
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at 33 beaufort road, billericay…
7 February 1995
Deed of consent and charge
Delivered: 11 February 1995
Status: Satisfied on 7 February 1996
Persons entitled: Midland Bank PLC
Description: All freehold or leasehold land. See the mortgage charge…
31 January 1995
Legal mortgage
Delivered: 13 February 1995
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a prospect road, ash, guildford, surrey…
31 January 1995
Legal mortgage
Delivered: 7 February 1995
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a fossebank school quarry hill road…
30 January 1995
Legal mortgage
Delivered: 10 February 1995
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a suttons yard marden kent t/no K88201…
30 January 1995
Legal charge
Delivered: 6 February 1995
Status: Satisfied on 16 December 1999
Persons entitled: Barclays Bank PLC
Description: Land at kings hill, west malling, kent (area 8).
24 January 1995
Legal charge
Delivered: 1 February 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 16 grasmere close white court braintree essex t/no EX214033.
24 January 1995
Legal charge
Delivered: 1 February 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: 24 glebe lane buckden huntingdon cambridgeshire t/no…
24 January 1995
Legal charge
Delivered: 1 February 1995
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: "Fir trees" 488 loose road maidstone kent t/no K72347.
9 January 1995
Legal charge
Delivered: 25 January 1995
Status: Satisfied on 18 April 2002
Persons entitled: Barclays Bank PLC
Description: Essex homes school, park avenue, rainsford road…