ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Countryside Annington (Mill Hill) Limited

Countryside Annington (Mill Hill) Limited is an active company incorporated on 8 December 2006 with the registered office located in Brentwood, Essex. Countryside Annington (Mill Hill) Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
06023552
Private limited company
Age
19 years
Incorporated 8 December 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 8 December 2024 (12 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (14 days remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2025
Due by 29 December 2025 (21 days remaining)
Address
Countryside House, The Drive
Brentwood
Essex
CM13 3AT
Same address since incorporation
Telephone
01277260000
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Finance Director • British • Lives in UK • Born in Nov 1970
Director • British • Lives in England • Born in Jun 1965
Director • Managing Director • British • Lives in UK • Born in Jan 1986
Director • British • Lives in UK • Born in Jan 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Linden Wates (Bricket Wood) Limited
Vistry Secretary Limited, Mark Townshend Fowler, and 1 more are mutual people.
Active
King James' Park Residents Management Company Limited
Vistry Secretary Limited, Mark Townshend Fowler, and 1 more are mutual people.
Active
Tattenhoe Park Phase 7 Residents Management Company Limited
Vistry Secretary Limited and Verity ANN Macey are mutual people.
Active
Cherrywood Place Management Company Limited
Vistry Secretary Limited and Mark Townshend Fowler are mutual people.
Active
Bovis Homes Wessex Limited
Vistry Secretary Limited is a mutual person.
Active
Bovis Homes Southern Limited
Vistry Secretary Limited is a mutual person.
Active
R.T.Warren(Builders,St.Albans)Limited
Vistry Secretary Limited is a mutual person.
Active
Vistry Limited
Vistry Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£151K
Decreased by £97K (-39%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£382K
Increased by £71K (+23%)
Total Liabilities
-£3.26M
Increased by £438K (+15%)
Net Assets
-£2.88M
Decreased by £367K (+15%)
Debt Ratio (%)
854%
Decreased by 54.23% (-6%)
Latest Activity
Mr Ian Kenneth Rylatt Appointed
2 Months Ago on 17 Sep 2025
Mr Mark Townshend Fowler Appointed
2 Months Ago on 17 Sep 2025
Edward William Nobbs Resigned
3 Months Ago on 18 Aug 2025
Countryside Properties (Joint Ventures) Limited (PSC) Details Changed
5 Months Ago on 3 Jul 2025
Mr James William Hamand Details Changed
7 Months Ago on 7 May 2025
Mrs Verity Ann Macey Details Changed
7 Months Ago on 6 May 2025
David Tudor-Morgan Resigned
8 Months Ago on 25 Mar 2025
Ms Verity Ann Macey Details Changed
11 Months Ago on 9 Jan 2025
Ms Verity Macmahon Details Changed
11 Months Ago on 9 Jan 2025
Full Accounts Submitted
11 Months Ago on 2 Jan 2025
Get Credit Report
Discover Countryside Annington (Mill Hill) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Edward William Nobbs as a director on 18 August 2025
Submitted on 30 Oct 2025
Appointment of Mr Mark Townshend Fowler as a director on 17 September 2025
Submitted on 30 Oct 2025
Appointment of Mr Ian Kenneth Rylatt as a director on 17 September 2025
Submitted on 30 Oct 2025
Change of details for Countryside Properties (Joint Ventures) Limited as a person with significant control on 3 July 2025
Submitted on 8 Jul 2025
Director's details changed for Mrs Verity Ann Macey on 6 May 2025
Submitted on 9 Jun 2025
Director's details changed for Mr James William Hamand on 7 May 2025
Submitted on 15 May 2025
Termination of appointment of David Tudor-Morgan as a director on 25 March 2025
Submitted on 2 May 2025
Director's details changed for Ms Verity Ann Macey on 9 January 2025
Submitted on 27 Feb 2025
Director's details changed for Ms Verity Macmahon on 9 January 2025
Submitted on 16 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year