Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

COUNTRYSIDE PROPERTIES (WGL) LIMITED

COUNTRYSIDE HOUSE THE DRIVE, GREAT WARLEY, BRENTWOOD, CM13 3AT,
Company Registration Number
10099517
Private Limited Company
Active

Company Overview

About Countryside Properties (wgl) Ltd
COUNTRYSIDE PROPERTIES (WGL) LIMITED was founded on 2016-04-04 and has its registered office in Brentwood. The organisation's status is listed as "Active". Countryside Properties (wgl) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COUNTRYSIDE PROPERTIES (WGL) LIMITED
 
Legal Registered Office
COUNTRYSIDE HOUSE THE DRIVE
GREAT WARLEY
BRENTWOOD
CM13 3AT
 
Previous Names
WESTLEIGH GROUP LIMITED19/11/2018
ENSCO 1176 LIMITED11/09/2016
Filing Information
Company Number 10099517
Company ID Number 10099517
Date formed 2016-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 
Return next due 02/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:03:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTRYSIDE PROPERTIES (WGL) LIMITED

Current Directors
Officer Role Date Appointed
TRACY MARINA WARREN
Company Secretary 2018-04-12
KATHRYN LOUISE FACEY
Director 2016-10-12
IAN RUSSELL KELLEY
Director 2018-04-12
DANIEL JONATHAN LANG
Director 2017-07-13
MATTHEW NEIL MOORE
Director 2016-07-22
SIMON HAYWOOD PRESTON
Director 2017-03-13
MARK ROBERT JASON ROCKLEY
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MARK JONES
Director 2016-07-22 2018-06-22
CHRISTOPHER MARTIN BEIGHTON
Director 2016-07-22 2018-04-12
RICHARD STEPHEN CHERRY
Director 2017-11-28 2018-04-12
TONY LEE KEABLE
Director 2016-07-22 2018-04-12
RICHARD CHARLES THOMAS
Director 2016-07-22 2018-04-12
GARY WILLIAM TIPPER
Director 2016-07-22 2018-04-12
GATELEY SECRETARIES LIMITED
Company Secretary 2016-04-04 2016-07-22
GATELEY INCORPORATIONS LIMITED
Director 2016-04-04 2016-07-22
SIMON NICHOLAS GILL
Director 2016-07-22 2016-07-22
MICHAEL JAMES WARD
Director 2016-04-04 2016-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN LOUISE FACEY COUNTRYSIDE PROPERTIES (WHL) LIMITED Director 2017-03-10 CURRENT 2016-04-09 Active
KATHRYN LOUISE FACEY COUNTRYSIDE PROPERTIES (WPL) LIMITED Director 2016-08-25 CURRENT 2013-06-18 Active
IAN RUSSELL KELLEY COUNTRYSIDE PROPERTIES (WPL) LIMITED Director 2018-04-12 CURRENT 2013-06-18 Active
IAN RUSSELL KELLEY COUNTRYSIDE PROPERTIES (WHL) LIMITED Director 2018-04-12 CURRENT 2016-04-09 Active
IAN RUSSELL KELLEY COUNTRYSIDE TIMBER FRAME LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
IAN RUSSELL KELLEY COUNTRYSIDE 26 LIMITED Director 2018-03-01 CURRENT 2007-03-29 Active
IAN RUSSELL KELLEY COPTHORN HOLDINGS LIMITED Director 2017-05-15 CURRENT 2004-05-25 Active
IAN RUSSELL KELLEY COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED Director 2017-05-15 CURRENT 2005-09-06 Active
IAN RUSSELL KELLEY COUNTRYSIDE PROPERTIES (UK) LIMITED Director 2017-05-15 CURRENT 1958-11-14 Active
IAN RUSSELL KELLEY MANN ISLAND ESTATE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
IAN RUSSELL KELLEY COUNTRYSIDE 28 LIMITED Director 2009-09-16 CURRENT 2007-02-23 Active
IAN RUSSELL KELLEY COUNTRYSIDE SIGMA LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
IAN RUSSELL KELLEY COUNTRYSIDE THIRTEEN LIMITED Director 2005-05-16 CURRENT 2002-12-18 Active
IAN RUSSELL KELLEY TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
IAN RUSSELL KELLEY SOUTH AT DIDSBURY POINT TWO MANAGEMENT LIMITED Director 2004-06-01 CURRENT 2004-05-14 Active
IAN RUSSELL KELLEY GROSVENORSTAR LIMITED Director 2003-11-18 CURRENT 2001-06-25 Dissolved 2014-06-17
IAN RUSSELL KELLEY ALMONDCREST LIMITED Director 2003-11-18 CURRENT 2001-06-21 Dissolved 2014-06-17
IAN RUSSELL KELLEY COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED Director 1999-04-01 CURRENT 1992-10-02 Active
DANIEL JONATHAN LANG COUNTRYSIDE PROPERTIES (WPL) LIMITED Director 2017-07-13 CURRENT 2013-06-18 Active
MATTHEW NEIL MOORE GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED Director 2017-02-23 CURRENT 2017-02-14 Active
MATTHEW NEIL MOORE GRANGE COMMERCIAL DEVELOPMENTS LIMITED Director 2017-02-23 CURRENT 2017-02-14 Active
MATTHEW NEIL MOORE GRANGE DEVELOPMENTS (CORBY) LIMITED Director 2017-02-23 CURRENT 2017-02-14 Active - Proposal to Strike off
MATTHEW NEIL MOORE COUNTRYSIDE PROPERTIES (WHL) LIMITED Director 2016-07-22 CURRENT 2016-04-09 Active
MATTHEW NEIL MOORE MOBORN PROPERTIES LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
MATTHEW NEIL MOORE COUNTRYSIDE PROPERTIES (WPL) LIMITED Director 2014-03-13 CURRENT 2013-06-18 Active
MATTHEW NEIL MOORE ENSCO 937 LIMITED Director 2012-06-19 CURRENT 2012-05-22 Dissolved 2014-01-14
MATTHEW NEIL MOORE MARRCO 25 LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
MATTHEW NEIL MOORE AXIS 43 MANAGEMENT COMPANY LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
MATTHEW NEIL MOORE VENTURE PROPERTIES GROUP LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
MATTHEW NEIL MOORE LE3 MANAGEMENT COMPANY LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
MATTHEW NEIL MOORE GRANGE REALISATIONS LIMITED Director 2007-07-01 CURRENT 1987-09-16 Liquidation
SIMON HAYWOOD PRESTON COUNTRYSIDE PROPERTIES (WPL) LIMITED Director 2016-04-01 CURRENT 2013-06-18 Active
MARK ROBERT JASON ROCKLEY COUNTRYSIDE PROPERTIES (WPL) LIMITED Director 2014-03-13 CURRENT 2013-06-18 Active
MARK ROBERT JASON ROCKLEY MARJAS MANAGEMENT LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2017-11-14
MARK ROBERT JASON ROCKLEY GRANGE REALISATIONS LIMITED Director 2005-02-15 CURRENT 1987-09-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-10-05Notice of agreement to exemption from audit of accounts for period ending 29/09/22
2023-10-05Audit exemption statement of guarantee by parent company for period ending 29/09/22
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-10-05Audit exemption subsidiary accounts made up to 2022-09-30
2023-04-05CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-03-13Appointment of Vistry Secretary Limited as company secretary on 2023-03-13
2023-03-13DIRECTOR APPOINTED MS CLARE JANE BATES
2023-02-03Termination of appointment of Peter Mccormack on 2022-12-31
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100995170003
2022-11-07APPOINTMENT TERMINATED, DIRECTOR GLYN MABEY
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-04-26AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-10Termination of appointment of Tracy Marina Warren on 2021-12-31
2022-01-10Appointment of Mr Peter Mccormack as company secretary on 2022-01-01
2022-01-10AP03Appointment of Mr Peter Mccormack as company secretary on 2022-01-01
2022-01-10TM02Termination of appointment of Tracy Marina Warren on 2021-12-31
2021-12-21DIRECTOR APPOINTED MR THOMAS DAVID WRIGHT
2021-12-21AP01DIRECTOR APPOINTED MR THOMAS DAVID WRIGHT
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN SCOTT
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN BELCHER
2021-06-16AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 100995170003
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL KELLEY
2020-10-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-09-09AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-06-12AA01Previous accounting period shortened from 31/03/19 TO 30/09/18
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEIL MOORE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE FACEY
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2018-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-19RES15CHANGE OF COMPANY NAME 19/11/18
2018-11-06AP01DIRECTOR APPOINTED MR GARY STEPHEN BELCHER
2018-09-21AP01DIRECTOR APPOINTED MR GLYN MABEY
2018-07-27PSC02Notification of Countryside Properties (Uk) Limited as a person with significant control on 2018-04-12
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARK JONES
2018-07-26PSC07CESSATION OF PALATINE GP III LLP (AS GENERAL PARTNER FOR PALATINE PE FUND III LP) AS A PERSON OF SIGNIFICANT CONTROL
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM One Eleven Edmund Street Birmingham B3 2HJ England
2018-04-18AP03Appointment of Tracy Marina Warren as company secretary on 2018-04-12
2018-04-18AP01DIRECTOR APPOINTED MR IAN RUSSELL KELLEY
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY TIPPER
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TONY KEABLE
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHERRY
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEIGHTON
2018-04-12PSC02Notification of Palatine Gp Iii Llp (As General Partner for Palatine Pe Fund Iii Lp) as a person with significant control on 2018-03-29
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100995170002
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100995170001
2018-04-11PSC07CESSATION OF PALATINE PRIVATE EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-05SH0128/11/17 STATEMENT OF CAPITAL GBP 861.08
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 861.08
2018-02-08SH0119/01/18 STATEMENT OF CAPITAL GBP 861.08
2017-12-04AP01DIRECTOR APPOINTED MR RICHARD STEPHEN CHERRY
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-14AP01DIRECTOR APPOINTED DANIEL JONATHAN LANG
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 761.02
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-20AP01DIRECTOR APPOINTED MR SIMON HAYWOOD PRESTON
2016-12-11LATEST SOC11/12/16 STATEMENT OF CAPITAL;GBP 760.82
2016-12-11SH0117/11/16 STATEMENT OF CAPITAL GBP 760.82
2016-11-09SH0112/10/16 STATEMENT OF CAPITAL GBP 721.50
2016-10-26AA01CURRSHO FROM 30/04/2017 TO 31/03/2017
2016-10-26AP01DIRECTOR APPOINTED KATHRYN FACEY
2016-09-11RES15CHANGE OF NAME 08/09/2016
2016-09-11CERTNMCOMPANY NAME CHANGED ENSCO 1176 LIMITED CERTIFICATE ISSUED ON 11/09/16
2016-09-09SH0122/07/16 STATEMENT OF CAPITAL GBP 45
2016-09-09SH0122/07/16 STATEMENT OF CAPITAL GBP 521.50
2016-08-25SH1925/08/16 STATEMENT OF CAPITAL GBP 0.001
2016-08-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-11RES12VARYING SHARE RIGHTS AND NAMES
2016-08-11RES01ADOPT ARTICLES 22/07/2016
2016-08-10SH20STATEMENT BY DIRECTORS
2016-08-10CAP-SSSOLVENCY STATEMENT DATED 22/07/16
2016-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-10RES06REDUCE ISSUED CAPITAL 22/07/2016
2016-08-01SH0122/07/16 STATEMENT OF CAPITAL GBP 1.001
2016-08-01ANNOTATIONOther
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 100995170002
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 100995170001
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2016-07-27TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILL
2016-07-27AP01DIRECTOR APPOINTED MR MARK ROBERT JASON ROCKLEY
2016-07-27AP01DIRECTOR APPOINTED MR MATTHEW NEIL MOORE
2016-07-27AP01DIRECTOR APPOINTED MR TONY LEE KEABLE
2016-07-27AP01DIRECTOR APPOINTED MR IAN MARK JONES
2016-07-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN BEIGHTON
2016-07-27AP01DIRECTOR APPOINTED MR RICHARD THOMAS
2016-07-27AP01DIRECTOR APPOINTED MR GARY TIPPER
2016-07-27AP01DIRECTOR APPOINTED MR SIMON NICHOLAS GILL
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2016-04-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to COUNTRYSIDE PROPERTIES (WGL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYSIDE PROPERTIES (WGL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of COUNTRYSIDE PROPERTIES (WGL) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of COUNTRYSIDE PROPERTIES (WGL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRYSIDE PROPERTIES (WGL) LIMITED
Trademarks
We have not found any records of COUNTRYSIDE PROPERTIES (WGL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYSIDE PROPERTIES (WGL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as COUNTRYSIDE PROPERTIES (WGL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYSIDE PROPERTIES (WGL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYSIDE PROPERTIES (WGL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTRYSIDE PROPERTIES (WGL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.