COUNTRYWIDE PRINCIPAL SERVICES LIMITED
Overview
| Company Name | COUNTRYWIDE PRINCIPAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01707341 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COUNTRYWIDE PRINCIPAL SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is COUNTRYWIDE PRINCIPAL SERVICES LIMITED located?
| Registered Office Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTRYWIDE PRINCIPAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTRYWIDE INSURANCE SERVICES LIMITED | May 25, 2004 | May 25, 2004 |
| COUNTRYWIDE ASSURED INSURANCE SERVICES LTD | Dec 31, 1998 | Dec 31, 1998 |
| HAMBRO COUNTRYWIDE INSURANCE SERVICES LIMITED | Aug 31, 1989 | Aug 31, 1989 |
| RAINBOW COUNTRYWIDE INSURANCE BROKERS LIMITED | Nov 26, 1986 | Nov 26, 1986 |
| PETER RAINBOW & ASSOCIATES (INSURANCE BROKERS) LIMITED | Aug 08, 1986 | Aug 08, 1986 |
| PETER RAINBOW & ASSOCIATES (ST. ALBANS) LIMITED | Aug 03, 1983 | Aug 03, 1983 |
| PETER RAINBOW ASSOCIATES (ST. ALBANS) LIMITED | May 05, 1983 | May 05, 1983 |
| HARLSPUR LIMITED | Mar 17, 1983 | Mar 17, 1983 |
What are the latest accounts for COUNTRYWIDE PRINCIPAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COUNTRYWIDE PRINCIPAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2026 |
| Overdue | No |
What are the latest filings for COUNTRYWIDE PRINCIPAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 26, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Feb 26, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||||||
Change of details for Countrywide Group Holdings Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Feb 26, 2022 with updates | 4 pages | CS01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||||||||||||||
Change of details for Balanus Limited as a person with significant control on Mar 23, 2021 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Paul Lewis Creffield as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Amanda Jane Rendle as a director on Mar 08, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of COUNTRYWIDE PRINCIPAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | 106711150001 | |||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 290309030001 | |||||||||
| JONES, Christopher James | Secretary | 4 Whetstone Close Heelands MK13 7PP Milton Keynes Buckinghamshire | British | 8860620001 | ||||||||||
| MCGREGOR, Glenn Frederick | Secretary | Bakers Cottage 21 Tilsworth Road Stanbridge LU7 9HT Leighton Buzzard Bedfordshire | British | 23620150002 | ||||||||||
| O'DALY, Eugene Connor | Secretary | 7 Helvellyn Close TW20 8JQ Egham Surrey | Canadian | 56857510001 | ||||||||||
| WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 166889270001 | |||||||||||
| BELL, Graham Richard | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 149828400001 | |||||||||
| BICKERS, Sharon Samantha Glay | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | 164262990002 | |||||||||
| BROOKS, Ivan | Director | Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes 88-103 Buckinghamshire | England | British | 159808350001 | |||||||||
| BROWN, Andrew Jonathan | Director | Pilgrims Ebbisham Lane KT20 5BT Walton-On-The-Hill Surrey | England | British | 73633340001 | |||||||||
| CEENEY, Natalie Anna | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 209016670003 | |||||||||
| CORLEY, Vincent Edward | Director | Maid Marian Way NG1 6HS Nottingham 24-26 United Kingdom | England | British | 104909650001 | |||||||||
| CREFFIELD, Paul Lewis | Director | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House United Kingdom | United Kingdom | British | 130655630002 | |||||||||
| CURRAN, Peter | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 318302470001 | |||||||||
| DEVINE, Stephen Thomas | Director | 27 Rosebay Close Flitwick MK45 1PS Bedford Bedfordshire | English | 45859680001 | ||||||||||
| DIXON, Paul Michael | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 256585450001 | |||||||||
| FINNEY, Andrew John | Director | Nowshera Old Vyne Lane West Heath Ramsdell Baughurst RG26 5LF Basingstoke Hampshire | England | British | 40937570001 | |||||||||
| FITZJOHN, Gerald Roy | Director | The Old Vicarage Churchway Whittlebury M12 8XS Towcester Northants | England | British | 159145420001 | |||||||||
| FREEDMAN, Richard Jonathan | Director | Brants Bridge RG12 9BQ Bracknell Tamar House United Kingdom | United Kingdom | British | 164175490001 | |||||||||
| JONES, Christopher James | Director | 4 Whetstone Close Heelands MK13 7PP Milton Keynes Buckinghamshire | British | 8860620001 | ||||||||||
| LIMON, Claire Ann | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | England | British | 161657060002 | |||||||||
| LIVESEY, David Christopher | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 160476270001 | |||||||||
| MAINI, Zubin Olof | Director | Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes 88-103 Buckinghamshire | England | British | 138809780001 | |||||||||
| MCCULLOCH, Simon Robert | Director | 99 Howes Drive Marston Moretaine MK43 0FD Bedford Bedfordshire | United Kingdom | British | 114684610001 | |||||||||
| MCGREGOR, Glenn Frederick | Director | Bakers Cottage 21 Tilsworth Road Stanbridge LU7 9HT Leighton Buzzard Bedfordshire | England | British | 23620150002 | |||||||||
| O'DALY, Eugene Connor | Director | 7 Helvellyn Close TW20 8JQ Egham Surrey | Canadian | 56857510001 | ||||||||||
| PARKER, Carl Graham | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 189660150001 | |||||||||
| PEGNA, Victor Christopher | Director | Pendle Springs Kineton Road CV35 0HB Gaydon Warwickshire | British | 43235810004 | ||||||||||
| PENNELLS, Andrew Michael | Director | Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes 88-103 Buckinghamshire | England | British | 205410040001 | |||||||||
| RENDLE, Amanda Jane | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 204550720002 | |||||||||
| SCARFF, Robert Alan | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire England | United Kingdom | British | 2351640006 | |||||||||
| SNOWBALL, John Alan | Director | Woodvale Bell Vale Lane GU27 3DJ Haslemere Surrey | England | British | 7353430001 | |||||||||
| STOCKTON, Nigel, Mr. | Director | Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes 88-103 Buckinghamshire | United Kingdom | British | 174177530001 | |||||||||
| TIMMS, David Alan | Director | 3 Willowford Bancroft Park MK13 0RH Milton Keynes | British | 40016640001 |
Who are the persons with significant control of COUNTRYWIDE PRINCIPAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Group Holdings Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COUNTRYWIDE PRINCIPAL SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2017 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0