COUNTRYWIDE SURVEYORS LIMITED
Overview
| Company Name | COUNTRYWIDE SURVEYORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01954031 |
| 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 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 Address | No |
What were the previous names of COUNTRYWIDE SURVEYORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAPPLEWORTH LIMITED | Nov 04, 1985 | Nov 04, 1985 |
What are the latest accounts for COUNTRYWIDE SURVEYORS 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 SURVEYORS LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYWIDE SURVEYORS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Rebecca Louise Freeman as a director on Aug 21, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martyn Lee Stones as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 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 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of John Baguley as a director on Sep 08, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Apr 23, 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 | ||||||||||||||
Termination of appointment of Paul Anthony Wareham as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 52 pages | AA | ||||||||||||||
Confirmation statement made on Apr 23, 2021 with updates | 4 pages | CS01 | ||||||||||||||
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 James Mcallister Gibson as a director on Mar 08, 2021 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 019540310006 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of COUNTRYWIDE SURVEYORS 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 | ||||||||||
| CUMBER, Matthew | Director | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House United Kingdom | United Kingdom | British | 252532120001 | |||||||||
| STONES, Martyn Lee | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 67862010005 | |||||||||
| COLLINS, Stephen Geoffrey | Secretary | 21 Churchway Stone HP17 8RG Aylesbury Buckinghamshire | British | 50792380003 | ||||||||||
| FRANKLIN, Neil Graham | Secretary | 5 Buxton Close Meppershall SG17 5QF Shefford Bedfordshire | British | 28179590001 | ||||||||||
| NORTH, Alyn Rhys | Secretary | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire | 151887620001 | |||||||||||
| NOWER, Michael Charles | Secretary | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | 100512600001 | ||||||||||
| WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 248997000001 | |||||||||||
| ASHWORTH, William | Director | 6 Leary Crescent MK16 9GD Newport Pagnell Buckinghamshire | England | British | 109987940001 | |||||||||
| ASTON, John Leonard | Director | 1 Victoria Road Saltford BS18 3AW Bristol | British | 34048630002 | ||||||||||
| BAGSHAW, John Harold | Director | Rickyard House MK18 5DX Water Stratford Buckinghamshire | British | 40945770001 | ||||||||||
| BAGULEY, John | Director | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House United Kingdom | United Kingdom | British | 280584650001 | |||||||||
| BRAY, Peter Anthony | Director | Ashtree House Weald Street OX18 2HL Bampton Oxfordshire | United Kingdom | British | 101685030001 | |||||||||
| BUCK, Kenneth Geoffrey | Director | Woodside Chignall Smealey CM1 4SU Chelmsford Essex | British | 38648940001 | ||||||||||
| CHAMBERS, Anthony | Director | 7 Grosvenor Place Burleigh Gardens GU21 5DJ Woking Surrey | British | 52101130001 | ||||||||||
| CHAPMAN, Paul Robert | Director | Boundary Court DE74 2UD Derby 2 Derbyshire United Kingdom | United Kingdom | British | 174995710001 | |||||||||
| COLLINS, Stephen Geoffrey | Director | 21 Churchway Stone HP17 8RG Aylesbury Buckinghamshire | United Kingdom | British | 50792380003 | |||||||||
| 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 | |||||||||
| CREFFIELD, Paul Lewis | Director | Third Floor 90 Great Bridgewater Street M1 5RR Manchester Lee House England | United Kingdom | British | 130655630001 | |||||||||
| CREFFIELD, Paul Lewis | Director | 1 Shoal Creek Collingree Park NN4 0YT Northampton | British | 40945680002 | ||||||||||
| EMBLEM, Matthew | Director | 90 Great Bridgewater Street M1 5RR Manchester Lee House United Kingdom | United Kingdom | British | 252528880001 | |||||||||
| FINCH, Colin John | Director | 48 Crow Green Road CM15 9RA Brentwood Essex | United Kingdom | British | 1489450001 | |||||||||
| FINCH, Colin John | Director | 48 Crow Green Road CM15 9RA Brentwood Essex | United Kingdom | British | 1489450001 | |||||||||
| FRANKLIN, Neil Graham | Director | 5 Buxton Close Meppershall SG17 5QF Shefford Bedfordshire | British | 28179590001 | ||||||||||
| FREEMAN, Rebecca Louise | Director | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House United Kingdom | United Kingdom | British | 275205000001 | |||||||||
| GEORGE, David Vincent | Director | Millbanks Chelmsford Road Felsted CM6 3LT Dunmow Essex | British | 28179610001 | ||||||||||
| GIBSON, James Mcallister | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 53351330003 | |||||||||
| HALES, Peter John | Director | Shalom Little Brington NN7 4HX Northampton Northamptonshire | United Kingdom | British | 26035510001 | |||||||||
| MCGUFFOG, John Lee | Director | Amlets Lane GU6 7DH Cranleigh Hillfield Surrey England | England | British | 126040650002 | |||||||||
| MOODY, Michael Dudley | Director | Little Acre Rebels Lane Great Wakering SS3 0QE Southend On Sea Essex | British | 25702310001 | ||||||||||
| NICHOLS, Andrew John | Director | Common Farm TN27 8LJ Biddenden Kent | England | British | 38649000001 | |||||||||
| NORTH, Alyn Rhys, Mr. | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire | United Kingdom | British | 151747190001 | |||||||||
| RAJA, Himanshu Haridas | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 162858740001 | |||||||||
| SANDS, Nicholas Howarth | Director | North House High Moor Lane Shipton By Beningborough YO6 1AY York North Yorkshire | British | 34048620001 | ||||||||||
| SCOTT, James Robert | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | 193689540002 |
Who are the persons with significant control of COUNTRYWIDE SURVEYORS 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 SURVEYORS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 25, 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