COUNTRYWIDE SURVEYORS LIMITED

COUNTRYWIDE SURVEYORS 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 SURVEYORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01954031
    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 SURVEYORS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COUNTRYWIDE SURVEYORS LIMITED located?

    Registered Office Address
    2nd Floor Boundary House
    4 County Place
    CM2 0RE Chelmsford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYWIDE SURVEYORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAPPLEWORTH LIMITEDNov 04, 1985Nov 04, 1985

    What are the latest accounts for COUNTRYWIDE SURVEYORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToApr 23, 2025
    Next Confirmation Statement DueMay 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024
    OverdueNo

    What are the latest filings for COUNTRYWIDE SURVEYORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 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

    Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to 2nd Floor Boundary House 4 County Place Chelmsford CM2 0RE on Dec 11, 2023

    1 pagesAD01

    Termination of appointment of John Baguley as a director on Sep 08, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Apr 23, 2022 with updates

    4 pagesCS01

    legacy

    pagesANNOTATION

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

    1 pagesTM02

    Termination of appointment of Paul Anthony Wareham as a director on Oct 15, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    52 pagesAA

    Confirmation statement made on Apr 23, 2021 with updates

    4 pagesCS01

    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 James Mcallister Gibson as a director on Mar 08, 2021

    1 pagesTM01

    Satisfaction of charge 019540310006 in full

    1 pagesMR04

    Satisfaction of charge 019540310005 in full

    1 pagesMR04

    Termination of appointment of Himanshu Haridas Raja as a director on Mar 08, 2021

    1 pagesTM01

    Appointment of John Baguley as a director on Mar 08, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    64 pagesAA

    Appointment of Rebecca Louise Freeman as a director on Sep 30, 2020

    2 pagesAP01

    Appointment of Mr Paul Lewis Creffield as a director on Sep 30, 2020

    2 pagesAP01

    Who are the officers of COUNTRYWIDE SURVEYORS 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
    CUMBER, Matthew
    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 KingdomBritishSurveying252532120001
    FREEMAN, Rebecca Louise
    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 KingdomBritishChartered Surveyor275205000001
    COLLINS, Stephen Geoffrey
    21 Churchway
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Secretary
    21 Churchway
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    BritishAccountant50792380003
    FRANKLIN, Neil Graham
    5 Buxton Close
    Meppershall
    SG17 5QF Shefford
    Bedfordshire
    Secretary
    5 Buxton Close
    Meppershall
    SG17 5QF Shefford
    Bedfordshire
    British28179590001
    NORTH, Alyn Rhys
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    Secretary
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    151887620001
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Secretary
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    BritishAccountant100512600001
    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
    248997000001
    ASHWORTH, William
    6 Leary Crescent
    MK16 9GD Newport Pagnell
    Buckinghamshire
    Director
    6 Leary Crescent
    MK16 9GD Newport Pagnell
    Buckinghamshire
    EnglandBritishIt Professional109987940001
    ASTON, John Leonard
    1 Victoria Road
    Saltford
    BS18 3AW Bristol
    Director
    1 Victoria Road
    Saltford
    BS18 3AW Bristol
    BritishChartered Surveyor34048630002
    BAGSHAW, John Harold
    Rickyard House
    MK18 5DX Water Stratford
    Buckinghamshire
    Director
    Rickyard House
    MK18 5DX Water Stratford
    Buckinghamshire
    BritishIncorporated Valuer And Surveyor40945770001
    BAGULEY, John
    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 KingdomBritishChartered Surveyor280584650001
    BRAY, Peter Anthony
    Ashtree House
    Weald Street
    OX18 2HL Bampton
    Oxfordshire
    Director
    Ashtree House
    Weald Street
    OX18 2HL Bampton
    Oxfordshire
    EnglandBritishSurveyor101685030001
    BUCK, Kenneth Geoffrey
    Woodside
    Chignall Smealey
    CM1 4SU Chelmsford
    Essex
    Director
    Woodside
    Chignall Smealey
    CM1 4SU Chelmsford
    Essex
    BritishChartered Surveyor38648940001
    CHAMBERS, Anthony
    7 Grosvenor Place
    Burleigh Gardens
    GU21 5DJ Woking
    Surrey
    Director
    7 Grosvenor Place
    Burleigh Gardens
    GU21 5DJ Woking
    Surrey
    BritishChartered Surveyor52101130001
    CHAPMAN, Paul Robert
    Boundary Court
    DE74 2UD Derby
    2
    Derbyshire
    United Kingdom
    Director
    Boundary Court
    DE74 2UD Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritishManaging Director174995710001
    COLLINS, Stephen Geoffrey
    21 Churchway
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    21 Churchway
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    United KingdomBritishAccountant50792380003
    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 KingdomBritishCompany Director130655630002
    CREFFIELD, Paul Lewis
    Third Floor
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    England
    Director
    Third Floor
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    England
    United KingdomBritishCompany Director Of Title Absolute Limited130655630001
    CREFFIELD, Paul Lewis
    1 Shoal Creek
    Collingree Park
    NN4 0YT Northampton
    Director
    1 Shoal Creek
    Collingree Park
    NN4 0YT Northampton
    BritishChartered Surveyor40945680002
    EMBLEM, Matthew
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    Director
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    United KingdomBritishFinance Director252528880001
    FINCH, Colin John
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    Director
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    United KingdomBritishRetired1489450001
    FINCH, Colin John
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    Director
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    United KingdomBritishChartered Valuer1489450001
    FRANKLIN, Neil Graham
    5 Buxton Close
    Meppershall
    SG17 5QF Shefford
    Bedfordshire
    Director
    5 Buxton Close
    Meppershall
    SG17 5QF Shefford
    Bedfordshire
    BritishChartered Accountant28179590001
    GEORGE, David Vincent
    Millbanks Chelmsford Road
    Felsted
    CM6 3LT Dunmow
    Essex
    Director
    Millbanks Chelmsford Road
    Felsted
    CM6 3LT Dunmow
    Essex
    BritishChartered Surveyor28179610001
    GIBSON, James Mcallister
    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 KingdomBritishSurveyor53351330003
    HALES, Peter John
    Shalom
    Little Brington
    NN7 4HX Northampton
    Northamptonshire
    Director
    Shalom
    Little Brington
    NN7 4HX Northampton
    Northamptonshire
    United KingdomBritishChartered Surveyor26035510001
    MCGUFFOG, John Lee
    Amlets Lane
    GU6 7DH Cranleigh
    Hillfield
    Surrey
    England
    Director
    Amlets Lane
    GU6 7DH Cranleigh
    Hillfield
    Surrey
    England
    EnglandBritishChartered Surveyor126040650002
    MOODY, Michael Dudley
    Little Acre Rebels Lane
    Great Wakering
    SS3 0QE Southend On Sea
    Essex
    Director
    Little Acre Rebels Lane
    Great Wakering
    SS3 0QE Southend On Sea
    Essex
    BritishChartered Surveyor25702310001
    NICHOLS, Andrew John
    Common Farm
    TN27 8LJ Biddenden
    Kent
    Director
    Common Farm
    TN27 8LJ Biddenden
    Kent
    EnglandBritishChartered Surveyor38649000001
    NORTH, Alyn Rhys, Mr.
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United KingdomBritishChartered Accountant151747190001
    RAJA, Himanshu Haridas
    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 KingdomBritishFinancial Officer162858740001
    SANDS, Nicholas Howarth
    North House High Moor Lane
    Shipton By Beningborough
    YO6 1AY York
    North Yorkshire
    Director
    North House High Moor Lane
    Shipton By Beningborough
    YO6 1AY York
    North Yorkshire
    BritishChartered Surveyor34048620001
    SCOTT, James Robert
    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 KingdomBritishCompany Director193689540002
    SHAW, Christopher Philip
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    EnglandBritishChartered Surveyor79773050006

    Who are the persons with significant control of COUNTRYWIDE SURVEYORS 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 SURVEYORS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 25, 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