COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED
Overview
Company Name | COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01984384 |
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 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 Address | No |
What were the previous names of COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
GARDEN MAINTENANCE LIMITED | Jan 31, 1986 | Jan 31, 1986 |
What are the latest accounts for COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED?
Last Confirmation Statement Made Up To | Dec 30, 2025 |
---|---|
Next Confirmation Statement Due | Jan 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 30, 2024 |
Overdue | No |
What are the latest filings for COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Heather Robertson on Dec 19, 2024 | 2 pages | CH01 | ||
Termination of appointment of Jon Gavin Shell as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Michael Davis as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Grayson Charles Brown as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Appointment of Heather Robertson as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Appointment of Mr Grayson Charles Brown as a secretary on Apr 12, 2023 | 2 pages | AP03 | ||
Appointment of Mr Philip James Carr as a director on Apr 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey Scott Myers as a director on Apr 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jeffrey Scott Meyers as a secretary on Apr 12, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jon Gavin Shell on Sep 30, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||
Director's details changed for Mr Jon Gavin Shell on Jul 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jon Gavin Shell on Feb 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jon Gavin Shell on Feb 02, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 30, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jeffrey Scott Myers on Jun 24, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Change of details for Dwyer (Uk Franchising) Limited as a person with significant control on Jun 24, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Grayson Charles | Secretary | Brackley Campus Buckingham Road NN13 7EL Brackley Neighbourly Training Centre, Building 4 Northamptonshire United Kingdom | 308029140001 | |||||||
BROWN, Grayson Charles | Director | Brackley Campus Buckingham Road NN13 7EL Brackley Neighbourly Training Centre, Building 4 Northamptonshire United Kingdom | United States | American | Director | 302580710001 | ||||
CARR, Philip James | Director | Brackley Campus Buckingham Road NN13 7EL Brackley Neighbourly Training Centre, Building 4 Northamptonshire United Kingdom | United Kingdom | British | Director | 188443080001 | ||||
DAVIS, Michael | Director | Brackley Campus Buckingham Road NN13 7EL Brackley Neighbourly Training Centre, Building 4 Northamptonshire United Kingdom | United States | American | Director | 330457980001 | ||||
ROBERTSON, Heather | Director | Brackley Campus Buckingham Road NN13 7EL Brackley Neighbourly Training Centre, Building 4 Northamptonshire United Kingdom | United States | American | Director | 330457970002 | ||||
FULTON, Jason | Secretary | 12 New Fetter Lane EC4A 1JP London Bird & Bird Llp England | 233627030001 | |||||||
MEYERS, Jeffrey Scott | Secretary | Brackley Campus Buckingham Road NN13 7EL Brackley Neighbourly Training Centre, Building 4 Northamptonshire United Kingdom | 247366070001 | |||||||
STOTT, Yvonne Rosemary Constance | Secretary | Macclesfield Road SK10 4BH Prestbury Dale Brown Chase 69 Cheshire | British | Director | 35559420012 | |||||
ABOUZEID, Sarah Louise | Director | Santos Road SW18 1NS East Putney 8 | England | British | Field Support Manager | 93472320010 | ||||
FULTON, Jason Francis | Director | 12 New Fetter Lane EC4A 1JP London Bird & Bird Llp England | United States | American | Private Equity Investor | 280023110001 | ||||
MICHAEL, Peter David | Director | 31 Kings Ripton Road PE28 2NT Huntingdon | British | Commercial Manager | 93471730001 | |||||
MYERS, Jeffrey Scott | Director | Brackley Campus Buckingham Road NN13 7EL Brackley Neighbourly Training Centre, Building 4 Northamptonshire United Kingdom | United States | American | Vice President | 231096640001 | ||||
PHING, Meranee | Director | New Fetter Lane EC4A 1JP London 12 United Kingdom | United States | American | Finance Professional | 238396220001 | ||||
ROTH, Sarah | Director | 90 Fetter Lane EC4A 1EQ London Bird & Bird Llp England | United States | American | Finance Professional | 190682850001 | ||||
SHELL, Jon Gavin | Director | Brackley Campus Buckingham Road NN13 7EL Brackley Neighbourly Training Centre, Building 4 Northamptonshire United Kingdom | United States | American | Chief Financial Officer | 256273940003 | ||||
STOTT, Martin Harold | Director | Macclesfield Road SK10 4BH Prestbury Dale Brown Chase 69 Cheshire | England | British | Director | 4294400011 | ||||
STOTT, Simon Carl | Director | Castle Hill SK10 4AS Prestbury 23 | United Kingdom | British | Company Director | 45591400003 | ||||
STOTT, Yvonne Rosemary Constance | Director | Macclesfield Road SK10 4BH Prestbury Dale Brown Chase 69 Cheshire | England | British | Director | 35559420012 | ||||
WALLAGE, Benjamin James | Director | 12 New Fetter Lane EC4A 1JP London Bird & Bird Llp England | England | British | Finance Director | 232616080001 | ||||
WORTHINGTON, Tara Louise | Director | Bollington Road SK10 5EL Bollington Rookery Barn England | England | British | Company Director | 45591330006 |
Who are the persons with significant control of COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dwyer (Uk Franchising) Limited | May 02, 2017 | Brackley Campus Buckingham Road NN13 7EL Brackley Neighbourly Training Centre, Building 4 Northamptonshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Countrywide Consortum Ltd | Apr 06, 2016 | Oak Green Cheadle Hulme SK8 6QL Cheadle Countrywide House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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