COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED

COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED

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

    Company NameCOUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01984384
    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 GARDEN MAINTENANCE SERVICES LIMITED?

    • Hunting, trapping and related service activities (01700) / Agriculture, Forestry and Fishing

    Where is COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED located?

    Registered Office Address
    Neighbourly Training Centre, Building 4 Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Northamptonshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARDEN MAINTENANCE LIMITEDJan 31, 1986Jan 31, 1986

    What are the latest accounts for COUNTRYWIDE GARDEN MAINTENANCE SERVICES 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 GARDEN MAINTENANCE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 30, 2025
    Next Confirmation Statement DueJan 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 30, 2024
    OverdueNo

    What are the latest filings for COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Heather Robertson on Dec 19, 2024

    2 pagesCH01

    Termination of appointment of Jon Gavin Shell as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Michael Davis as a director on Dec 09, 2024

    2 pagesAP01

    Appointment of Mr Grayson Charles Brown as a director on Dec 09, 2024

    2 pagesAP01

    Appointment of Heather Robertson as a director on Dec 09, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Appointment of Mr Grayson Charles Brown as a secretary on Apr 12, 2023

    2 pagesAP03

    Appointment of Mr Philip James Carr as a director on Apr 12, 2023

    2 pagesAP01

    Termination of appointment of Jeffrey Scott Myers as a director on Apr 12, 2023

    1 pagesTM01

    Termination of appointment of Jeffrey Scott Meyers as a secretary on Apr 12, 2023

    1 pagesTM02

    Confirmation statement made on Dec 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jon Gavin Shell on Sep 30, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Director's details changed for Mr Jon Gavin Shell on Jul 06, 2022

    2 pagesCH01

    Director's details changed for Mr Jon Gavin Shell on Feb 04, 2022

    2 pagesCH01

    Director's details changed for Mr Jon Gavin Shell on Feb 02, 2022

    2 pagesCH01

    Confirmation statement made on Dec 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeffrey Scott Myers on Jun 24, 2021

    2 pagesCH01

    Registered office address changed from 12 New Fetter Lane London EC4A 1JP to Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley Northamptonshire NN13 7EL on Jul 16, 2021

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Change of details for Dwyer (Uk Franchising) Limited as a person with significant control on Jun 24, 2021

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Grayson Charles
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    Secretary
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    308029140001
    BROWN, Grayson Charles
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    Director
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    United StatesAmericanDirector302580710001
    CARR, Philip James
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    Director
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    United KingdomBritishDirector188443080001
    DAVIS, Michael
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    Director
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    United StatesAmericanDirector330457980001
    ROBERTSON, Heather
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    Director
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    United StatesAmericanDirector330457970002
    FULTON, Jason
    12 New Fetter Lane
    EC4A 1JP London
    Bird & Bird Llp
    England
    Secretary
    12 New Fetter Lane
    EC4A 1JP London
    Bird & Bird Llp
    England
    233627030001
    MEYERS, Jeffrey Scott
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    Secretary
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    247366070001
    STOTT, Yvonne Rosemary Constance
    Macclesfield Road
    SK10 4BH Prestbury
    Dale Brown Chase 69
    Cheshire
    Secretary
    Macclesfield Road
    SK10 4BH Prestbury
    Dale Brown Chase 69
    Cheshire
    BritishDirector35559420012
    ABOUZEID, Sarah Louise
    Santos Road
    SW18 1NS East Putney
    8
    Director
    Santos Road
    SW18 1NS East Putney
    8
    EnglandBritishField Support Manager93472320010
    FULTON, Jason Francis
    12 New Fetter Lane
    EC4A 1JP London
    Bird & Bird Llp
    England
    Director
    12 New Fetter Lane
    EC4A 1JP London
    Bird & Bird Llp
    England
    United StatesAmericanPrivate Equity Investor280023110001
    MICHAEL, Peter David
    31 Kings Ripton Road
    PE28 2NT Huntingdon
    Director
    31 Kings Ripton Road
    PE28 2NT Huntingdon
    BritishCommercial Manager93471730001
    MYERS, Jeffrey Scott
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    Director
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    United StatesAmericanVice President231096640001
    PHING, Meranee
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Director
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    United StatesAmericanFinance Professional238396220001
    ROTH, Sarah
    90 Fetter Lane
    EC4A 1EQ London
    Bird & Bird Llp
    England
    Director
    90 Fetter Lane
    EC4A 1EQ London
    Bird & Bird Llp
    England
    United StatesAmericanFinance Professional190682850001
    SHELL, Jon Gavin
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    Director
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    United StatesAmericanChief Financial Officer256273940003
    STOTT, Martin Harold
    Macclesfield Road
    SK10 4BH Prestbury
    Dale Brown Chase 69
    Cheshire
    Director
    Macclesfield Road
    SK10 4BH Prestbury
    Dale Brown Chase 69
    Cheshire
    EnglandBritishDirector4294400011
    STOTT, Simon Carl
    Castle Hill
    SK10 4AS Prestbury
    23
    Director
    Castle Hill
    SK10 4AS Prestbury
    23
    United KingdomBritishCompany Director45591400003
    STOTT, Yvonne Rosemary Constance
    Macclesfield Road
    SK10 4BH Prestbury
    Dale Brown Chase 69
    Cheshire
    Director
    Macclesfield Road
    SK10 4BH Prestbury
    Dale Brown Chase 69
    Cheshire
    EnglandBritishDirector35559420012
    WALLAGE, Benjamin James
    12 New Fetter Lane
    EC4A 1JP London
    Bird & Bird Llp
    England
    Director
    12 New Fetter Lane
    EC4A 1JP London
    Bird & Bird Llp
    England
    EnglandBritishFinance Director232616080001
    WORTHINGTON, Tara Louise
    Bollington Road
    SK10 5EL Bollington
    Rookery Barn
    England
    Director
    Bollington Road
    SK10 5EL Bollington
    Rookery Barn
    England
    EnglandBritishCompany Director45591330006

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    May 02, 2017
    Brackley Campus
    Buckingham Road
    NN13 7EL Brackley
    Neighbourly Training Centre, Building 4
    Northamptonshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07984653
    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.
    Countrywide Consortum Ltd
    Oak Green
    Cheadle Hulme
    SK8 6QL Cheadle
    Countrywide House
    England
    Apr 06, 2016
    Oak Green
    Cheadle Hulme
    SK8 6QL Cheadle
    Countrywide House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number2443352
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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