ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Countryside Properties (UK) Limited

Countryside Properties (UK) Limited is an active company incorporated on 14 November 1958 with the registered office located in West Malling, Kent. Countryside Properties (UK) Limited was registered 66 years ago.
Status
Active
Active since incorporation
Company No
00614864
Private limited company
Age
66 years
Incorporated 14 November 1958
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 10 November 2024 (10 months ago)
Next confirmation dated 10 November 2025
Due by 24 November 2025 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Address
11 Tower View, Kings Hill
West Malling
Kent
United Kingdom
ME19 4UY
United Kingdom
Address changed on 8 Jul 2025 (2 months ago)
Previous address was Countryside House the Drive Brentwood Essex CM13 3AT
Telephone
01277260000
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Nov 1970
Director • Construction Professional • British • Lives in UK • Born in Apr 1973
Director • British • Lives in UK • Born in Sep 1985
Director • Solicitor • British • Lives in UK • Born in Feb 1976
Director • Divisional Managing Director • British • Lives in UK • Born in Mar 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vistry Homes Limited
Clare Jane Bates, Michael Philip Woolliscroft, and 3 more are mutual people.
Active
Millgate Developments Limited
Vistry Secretary Limited, Earl Sibley, and 3 more are mutual people.
Active
Countryside Residential Limited
Vistry Secretary Limited, Earl Sibley, and 3 more are mutual people.
Active
Copthorn Holdings Limited
Vistry Secretary Limited, Earl Sibley, and 3 more are mutual people.
Active
Countryside Properties (Housebuilding) Limited
Vistry Secretary Limited, Earl Sibley, and 3 more are mutual people.
Active
INK Homes Limited
Earl Sibley, Stephen John Teagle, and 3 more are mutual people.
Active
Bovis Homes Wessex Limited
Adam Thomas Daniels, Timothy Charles Lawlor, and 2 more are mutual people.
Active
Bovis Homes Southern Limited
Clare Jane Bates, Timothy Charles Lawlor, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£30.4M
Decreased by £16.8M (-36%)
Turnover
£1.98B
Increased by £671.6M (+51%)
Employees
Unreported
Same as previous period
Total Assets
£2.88B
Increased by £235.4M (+9%)
Total Liabilities
-£2.59B
Increased by £202.8M (+8%)
Net Assets
£283.9M
Increased by £32.6M (+13%)
Debt Ratio (%)
90%
Decreased by 0.35% (-0%)
Latest Activity
New Charge Registered
1 Month Ago on 7 Aug 2025
New Charge Registered
1 Month Ago on 7 Aug 2025
Charge Satisfied
1 Month Ago on 30 Jul 2025
Charge Satisfied
2 Months Ago on 18 Jul 2025
Full Accounts Submitted
2 Months Ago on 18 Jul 2025
New Charge Registered
2 Months Ago on 11 Jul 2025
Registered Address Changed
2 Months Ago on 8 Jul 2025
Countryside Properties (Housebuilding) Limited (PSC) Details Changed
2 Months Ago on 3 Jul 2025
New Charge Registered
2 Months Ago on 30 Jun 2025
New Charge Registered
2 Months Ago on 26 Jun 2025
Get Credit Report
Discover Countryside Properties (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 006148641217, created on 7 August 2025
Submitted on 12 Aug 2025
Registration of charge 006148641216, created on 7 August 2025
Submitted on 11 Aug 2025
Satisfaction of charge 006148641206 in full
Submitted on 30 Jul 2025
Satisfaction of charge 006148641200 in full
Submitted on 18 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Registration of charge 006148641215, created on 11 July 2025
Submitted on 18 Jul 2025
Registration of charge 006148641214, created on 30 June 2025
Submitted on 10 Jul 2025
Change of details for Countryside Properties (Housebuilding) Limited as a person with significant control on 3 July 2025
Submitted on 8 Jul 2025
Registered office address changed from Countryside House the Drive Brentwood Essex CM13 3AT to 11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY on 8 July 2025
Submitted on 8 Jul 2025
Registration of charge 006148641213, created on 26 June 2025
Submitted on 30 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year