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 67 years ago.
Status
Active
Active since incorporation
Company No
00614864
Private limited company
Age
67 years
Incorporated 14 November 1958
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 10 November 2025 (3 months ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (9 months remaining)
Last change occurred 3 years 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 (7 months remaining)
Contact
Address
11 Tower View, Kings Hill
West Malling
Kent
United Kingdom
ME19 4UY
United Kingdom
Address changed on 8 Jul 2025 (7 months ago)
Previous address was Countryside House the Drive Brentwood Essex CM13 3AT
Telephone
01277260000
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Divisional Managing Director • British • Lives in UK • Born in Mar 1991
Director • Construction Professional • British • Lives in UK • Born in Apr 1973
Director • Solicitor • British • Lives in UK • Born in Feb 1976
Director • British • Lives in UK • Born in Dec 1959
Director • British • Lives in UK • Born in Sep 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vistry Homes Limited
Michael Philip Woolliscroft, Clare Jane Bates, and 2 more are mutual people.
Active
Millgate Developments Limited
Timothy Charles Lawlor, Thomas David Wright, and 2 more are mutual people.
Active
Countryside Residential Limited
Timothy Charles Lawlor, Thomas David Wright, and 2 more are mutual people.
Active
Copthorn Holdings Limited
Vistry Secretary Limited, Timothy Charles Lawlor, and 2 more are mutual people.
Active
Countryside Properties (Housebuilding) Limited
Vistry Secretary Limited, Timothy Charles Lawlor, and 2 more are mutual people.
Active
Countryside Properties (WPL) Limited
Vistry Secretary Limited, Thomas David Wright, and 2 more are mutual people.
Active
INK Homes Limited
Timothy Charles Lawlor, Stephen John Teagle, and 2 more are mutual people.
Active
Bovis Homes Wessex Limited
Adam Thomas Daniels, Vistry Secretary Limited, and 1 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
Charge Satisfied
28 Days Ago on 14 Jan 2026
Charge Satisfied
1 Month Ago on 12 Jan 2026
New Charge Registered
1 Month Ago on 9 Jan 2026
New Charge Registered
1 Month Ago on 23 Dec 2025
New Charge Registered
1 Month Ago on 23 Dec 2025
New Charge Registered
1 Month Ago on 22 Dec 2025
New Charge Registered
1 Month Ago on 19 Dec 2025
New Charge Registered
1 Month Ago on 19 Dec 2025
New Charge Registered
1 Month Ago on 19 Dec 2025
New Charge Registered
1 Month Ago on 19 Dec 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
Satisfaction of charge 006148641228 in full
Submitted on 14 Jan 2026
Satisfaction of charge 006148641191 in full
Submitted on 12 Jan 2026
Registration of charge 006148641230, created on 9 January 2026
Submitted on 12 Jan 2026
Part of the property or undertaking has been released from charge 006148641215
Submitted on 5 Jan 2026
Registration of charge 006148641228, created on 23 December 2025
Submitted on 31 Dec 2025
Registration of charge 006148641227, created on 23 December 2025
Submitted on 30 Dec 2025
Registration of charge 006148641229, created on 22 December 2025
Submitted on 29 Dec 2025
Statement of capital following an allotment of shares on 23 December 2025
Submitted on 24 Dec 2025
Registration of charge 006148641224, created on 19 December 2025
Submitted on 23 Dec 2025
Registration of charge 006148641225, created on 19 December 2025
Submitted on 23 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year