Countryside Properties (UK) Limited

Countryside Properties (UK) Limited

Trading as: Countryside Properties
#00614864 Active Acquired by Vistry Group in 05/09/2022
Founded: 14/11/1958
Industries: Development of building projectsBuying and selling of own real estate
Location: Rowley Regis

Financial Snapshot

Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (4 months)
Cash in Bank £47.2m
↓ -23%
Turnover £1,308.1m
↑ 514%
EBITDA £138.8m
↑ -269%
Gross Profit £189.4m
↑ -432%
Total Liabilities £1,961.1m
↑ 109%

Directors

Role:
Construction Professional
Appointed:
03/02/2025
Nationality:
British
Age:
52 years
Role:
Divisional Managing Director
Appointed:
03/02/2025
Nationality:
British
Age:
34 years
Role:
Director
Appointed:
25/08/2023
Nationality:
British
Age:
65 years
Role:
Accountant
Appointed:
29/11/2022
Nationality:
British
Age:
54 years
Role:
Solicitor
Appointed:
21/11/2022
Nationality:
British
Age:
49 years
Role:
Director
Appointed:
01/12/2021
Nationality:
British
Age:
39 years
Role:
Director
Appointed:
01/01/2020
Nationality:
British
Age:
47 years

People with Significant Control

Nature of Control:
Ownership Of Shares 75 To 100 Percent
Notified On:
06/04/2016
Nationality:
United Kingdom
Dec 2023Dec 2022Sep 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
1 shareholder available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

41 charges registered
Harworth Estates (Waverley Prince) LTD Outstanding
Created 23/01/2025

The freehold property known as phases 2G and 2F waverley, highfield lane, rotherham and registered a...

#006148641212 Negative Pledge
Mark Andrew Barber Outstanding
Created 22/01/2025

The area of the property as shaded red on the plan.. The property meaning the land off barnards driv...

#006148641211 Negative Pledge

Properties

100 properties
Regions
9
Freehold
82
Leasehold
18
WEST MIDLANDS

59 Eileen Gardens, Birmingham (B37 6NJ)

Freehold B37 6NJ
£183,995
Added 25/01/2024 SOLIHULL
WEST MIDLANDS

Land on the South side of Leicester Road, Rugby

Freehold
£17,700,000
Added 11/01/2022 RUGBY
WEST MIDLANDS

Land at Tunnel Road, Ansley, Nuneaton

Freehold
£5,993,776
Added 27/09/2019 NORTH WARWICKSHIRE
1 issuance recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

Total grant funding received: £636,008.02

Department for Education
£636,008.02

Capital funding for the building of new Free Schools by DfE on behalf of Academy Trusts.

Date Awarded:
01/04/2020
Programme:
Free Schools Capital

Group Structure

Government Council Contracts Beta

Total Council Spend
£1,738,716.30
Across 16 transactions
Contract Period
Mar 2015 - Mar 2024
1 council
Average Per Council
£1,738,716.30
16 avg. transactions

Council Partners

Medway Council

Company Filings

01/04/2025 Mortgage

Mortgage Satisfy Charge Full

06/02/2025 Officers

Appoint Person Director Company With Name Date

05/02/2025 Officers

Appoint Person Director Company With Name Date

29/01/2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28/01/2025 Officers

Termination Director Company With Name Termination Date

24/01/2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

15/01/2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date