COUNTRYWIDE PRINCIPAL SERVICES LIMITED

COUNTRYWIDE PRINCIPAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOUNTRYWIDE PRINCIPAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01707341
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COUNTRYWIDE PRINCIPAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRYWIDE INSURANCE SERVICES LIMITEDMay 25, 2004May 25, 2004
    COUNTRYWIDE ASSURED INSURANCE SERVICES LTDDec 31, 1998Dec 31, 1998
    HAMBRO COUNTRYWIDE INSURANCE SERVICES LIMITEDAug 31, 1989Aug 31, 1989
    RAINBOW COUNTRYWIDE INSURANCE BROKERS LIMITEDNov 26, 1986Nov 26, 1986
    PETER RAINBOW & ASSOCIATES (INSURANCE BROKERS) LIMITEDAug 08, 1986Aug 08, 1986
    PETER RAINBOW & ASSOCIATES (ST. ALBANS) LIMITEDAug 03, 1983Aug 03, 1983
    PETER RAINBOW ASSOCIATES (ST. ALBANS) LIMITEDMay 05, 1983May 05, 1983
    HARLSPUR LIMITEDMar 17, 1983Mar 17, 1983

    What are the latest accounts for COUNTRYWIDE PRINCIPAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COUNTRYWIDE PRINCIPAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2027
    Next Confirmation Statement DueMar 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2026
    OverdueNo

    What are the latest filings for COUNTRYWIDE PRINCIPAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 26, 2026 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorized to avoid situations or matters givng rise to conflict of interests 21/08/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Feb 26, 2024 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Change of details for Countrywide Group Holdings Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Feb 26, 2022 with updates

    4 pagesCS01

    legacy

    pagesANNOTATION

    Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Change of details for Balanus Limited as a person with significant control on Mar 23, 2021

    2 pagesPSC05

    Termination of appointment of Paul Lewis Creffield as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Amanda Jane Rendle as a director on Mar 08, 2021

    1 pagesTM01

    Who are the officers of COUNTRYWIDE PRINCIPAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritish106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish290309030001
    JONES, Christopher James
    4 Whetstone Close
    Heelands
    MK13 7PP Milton Keynes
    Buckinghamshire
    Secretary
    4 Whetstone Close
    Heelands
    MK13 7PP Milton Keynes
    Buckinghamshire
    British8860620001
    MCGREGOR, Glenn Frederick
    Bakers Cottage 21 Tilsworth Road
    Stanbridge
    LU7 9HT Leighton Buzzard
    Bedfordshire
    Secretary
    Bakers Cottage 21 Tilsworth Road
    Stanbridge
    LU7 9HT Leighton Buzzard
    Bedfordshire
    British23620150002
    O'DALY, Eugene Connor
    7 Helvellyn Close
    TW20 8JQ Egham
    Surrey
    Secretary
    7 Helvellyn Close
    TW20 8JQ Egham
    Surrey
    Canadian56857510001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    166889270001
    BELL, Graham Richard
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish149828400001
    BICKERS, Sharon Samantha Glay
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritish164262990002
    BROOKS, Ivan
    Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    88-103
    Buckinghamshire
    Director
    Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    88-103
    Buckinghamshire
    EnglandBritish159808350001
    BROWN, Andrew Jonathan
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    Director
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    EnglandBritish73633340001
    CEENEY, Natalie Anna
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish209016670003
    CORLEY, Vincent Edward
    Maid Marian Way
    NG1 6HS Nottingham
    24-26
    United Kingdom
    Director
    Maid Marian Way
    NG1 6HS Nottingham
    24-26
    United Kingdom
    EnglandBritish104909650001
    CREFFIELD, Paul Lewis
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    Director
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    United KingdomBritish130655630002
    CURRAN, Peter
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish318302470001
    DEVINE, Stephen Thomas
    27 Rosebay Close
    Flitwick
    MK45 1PS Bedford
    Bedfordshire
    Director
    27 Rosebay Close
    Flitwick
    MK45 1PS Bedford
    Bedfordshire
    English45859680001
    DIXON, Paul Michael
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish256585450001
    FINNEY, Andrew John
    Nowshera Old Vyne Lane West Heath
    Ramsdell Baughurst
    RG26 5LF Basingstoke
    Hampshire
    Director
    Nowshera Old Vyne Lane West Heath
    Ramsdell Baughurst
    RG26 5LF Basingstoke
    Hampshire
    EnglandBritish40937570001
    FITZJOHN, Gerald Roy
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    Director
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    EnglandBritish159145420001
    FREEDMAN, Richard Jonathan
    Brants Bridge
    RG12 9BQ Bracknell
    Tamar House
    United Kingdom
    Director
    Brants Bridge
    RG12 9BQ Bracknell
    Tamar House
    United Kingdom
    United KingdomBritish164175490001
    JONES, Christopher James
    4 Whetstone Close
    Heelands
    MK13 7PP Milton Keynes
    Buckinghamshire
    Director
    4 Whetstone Close
    Heelands
    MK13 7PP Milton Keynes
    Buckinghamshire
    British8860620001
    LIMON, Claire Ann
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    EnglandBritish161657060002
    LIVESEY, David Christopher
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish160476270001
    MAINI, Zubin Olof
    Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    88-103
    Buckinghamshire
    Director
    Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    88-103
    Buckinghamshire
    EnglandBritish138809780001
    MCCULLOCH, Simon Robert
    99 Howes Drive
    Marston Moretaine
    MK43 0FD Bedford
    Bedfordshire
    Director
    99 Howes Drive
    Marston Moretaine
    MK43 0FD Bedford
    Bedfordshire
    United KingdomBritish114684610001
    MCGREGOR, Glenn Frederick
    Bakers Cottage 21 Tilsworth Road
    Stanbridge
    LU7 9HT Leighton Buzzard
    Bedfordshire
    Director
    Bakers Cottage 21 Tilsworth Road
    Stanbridge
    LU7 9HT Leighton Buzzard
    Bedfordshire
    EnglandBritish23620150002
    O'DALY, Eugene Connor
    7 Helvellyn Close
    TW20 8JQ Egham
    Surrey
    Director
    7 Helvellyn Close
    TW20 8JQ Egham
    Surrey
    Canadian56857510001
    PARKER, Carl Graham
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish189660150001
    PEGNA, Victor Christopher
    Pendle Springs
    Kineton Road
    CV35 0HB Gaydon
    Warwickshire
    Director
    Pendle Springs
    Kineton Road
    CV35 0HB Gaydon
    Warwickshire
    British43235810004
    PENNELLS, Andrew Michael
    Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    88-103
    Buckinghamshire
    Director
    Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    88-103
    Buckinghamshire
    EnglandBritish205410040001
    RENDLE, Amanda Jane
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish204550720002
    SCARFF, Robert Alan
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    Director
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    United KingdomBritish2351640006
    SNOWBALL, John Alan
    Woodvale
    Bell Vale Lane
    GU27 3DJ Haslemere
    Surrey
    Director
    Woodvale
    Bell Vale Lane
    GU27 3DJ Haslemere
    Surrey
    EnglandBritish7353430001
    STOCKTON, Nigel, Mr.
    Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    88-103
    Buckinghamshire
    Director
    Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    88-103
    Buckinghamshire
    United KingdomBritish174177530001
    TIMMS, David Alan
    3 Willowford
    Bancroft Park
    MK13 0RH Milton Keynes
    Director
    3 Willowford
    Bancroft Park
    MK13 0RH Milton Keynes
    British40016640001

    Who are the persons with significant control of COUNTRYWIDE PRINCIPAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1837522
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for COUNTRYWIDE PRINCIPAL SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2017Oct 12, 2017The 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