CompanyTrack
C

COUNTRYSIDE RESIDENTIAL LIMITED

Active Kent

Dormant Company

0 employees
Dormant Company
C

COUNTRYSIDE RESIDENTIAL LIMITED

Dormant Company

Founded 15 Sept 1989 Active Kent, United Kingdom 0 employees
Dormant Company
Accounts Submitted 3 Oct 2025
Confirmation Statement Submitted 28 Mar 2025
Net assets £2.00 £0.00 2022 year on year
Total assets £2.00 £0.00 2022 year on year
Total Liabilities £0.00
Charges 25
12 outstanding 13 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY United Kingdom

Credit Report

Discover COUNTRYSIDE RESIDENTIAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 24 resigned
Status
Clare Jane BatesDirectorBritishUnited Kingdom5021 Nov 2022Active
Thomas David WrightDirectorBritishUnited Kingdom401 Dec 2021Active
Timothy Charles LawlorDirectorBritishUnited Kingdom5521 Nov 2022Active
Vistry Secretary LimitedCorporate-secretaryUnited KingdomUnknown5 Dec 2022Active

Shareholders

Shareholders (1)

Countryside Properties (uk) Limited
100.0%
17 May 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Countryside Properties (uk) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

COUNTRYSIDE PROPERTIES (UK) LIMITED united kingdom shares 75 to 100 percent
COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED united kingdom shares 75 to 100 percent
COPTHORN HOLDINGS LIMITED united kingdom shares 75 to 100 percent
COUNTRYSIDE PARTNERSHIPS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VISTRY GROUP PLC united kingdom
COUNTRYSIDE RESIDENTIAL LIMITED Current Company
36 MILL HILL ROAD (ACTON) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ALLIUM PARK MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent as firm
ALMA ESTATE (ENFIELD) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent
ASHMERE RESIDENT (2) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent
ASHMERE RESIDENT MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent
BARNWOOD PLACE (SMARDEN) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent
BEAULIEU PARK E (CHELMSFORD) MANAGEMENT LIMITED united kingdom voting rights 75 to 100 percent
BEAULIEU PARK M&N (CHELMSFORD) MANAGEMENT LIMITED united kingdom voting rights 75 to 100 percent as firm
BEAULIEU PARK O&P (CHELMSFORD) MANAGEMENT LIMITED united kingdom voting rights 75 to 100 percent as firm
CHARLTON GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent as firm
CHATHAM MARITIME SECTOR 15 RESIDENT MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent
COUNTRYSIDE PROPERTIES RESIDENTIAL (ABC) LIMITED united kingdom voting rights 75 to 100 percent
COUNTRYSIDE PROPERTIES RESIDENTIAL (CHELMSFORD) LIMITED united kingdom voting rights 75 to 100 percent
COUNTRYSIDE PROPERTIES RESIDENTIAL (DARTFORD) LIMITED united kingdom voting rights 75 to 100 percent
DRACAN VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent as firm
FRESH WHARF RESIDENTS MANAGMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MANDEVILLE PLACE (RADWINTER) MANAGEMENT LIMITED united kingdom voting rights 75 to 100 percent
MARLOWE ROAD MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent
MILLFIELDS (HALL GREEN) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent
MOAT FARM MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent as firm
MULBERRY GREEN MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent as firm
NEW AVENUE (COCKFOSTERS) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent
NORTH WEST QUARTET ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent
OAKHURST RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
REGENCY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent
ROSEWOOD (MAIDSTONE) MANAGING COMPANY LIMITED united kingdom voting rights 75 to 100 percent
SAINT CLOUD WAY MANAGEMENT LIMITED united kingdom voting rights 75 to 100 percent
YORK ROAD (MAIDENHEAD) MANAGEMENT LIMITED united kingdom voting rights 75 to 100 percent as firm

Charges

Charges

12 outstanding 13 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(12 pages)
8 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
8 Jul 2025Persons With Significant ControlChange to Countryside Properties (Uk) Limited as a person with significant control on 2025-07-03View(2 pages)
28 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-28 with no updatesView(3 pages)
27 Jan 2025OfficersTermination of Earl Sibley as director on 2024-12-31View(1 page)
3 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

8 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 Jul 2025 Persons With Significant Control

Change to Countryside Properties (Uk) Limited as a person with significant control on 2025-07-03

28 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-28 with no updates

27 Jan 2025 Officers

Termination of Earl Sibley as director on 2024-12-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 3 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 8 Jul 2025

Change to Countryside Properties (Uk) Limited as a person with significant control on 2025-07-03

7 months ago on 8 Jul 2025

Confirmation statement made on 2025-03-28 with no updates

10 months ago on 28 Mar 2025

Termination of Earl Sibley as director on 2024-12-31

1 years ago on 27 Jan 2025