COUNTRYWIDE MORTGAGE SERVICES LIMITED

COUNTRYWIDE MORTGAGE 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 MORTGAGE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02033169
    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 MORTGAGE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COUNTRYWIDE MORTGAGE SERVICES LIMITED located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYWIDE MORTGAGE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRYWIDE MORTGAGE SERVICES PLCMay 25, 2004May 25, 2004
    COUNTRYWIDE ASSURED MORTGAGE SERVICES PLCDec 31, 1998Dec 31, 1998
    HAMBRO COUNTRYWIDE MORTGAGE SERVICES PLCApr 01, 1995Apr 01, 1995
    HAMBRO GUARDIAN MORTGAGE SERVICES PLCApr 01, 1990Apr 01, 1990
    ADRIAN KEEFE FINANCIAL SERVICES LIMITEDSep 09, 1986Sep 09, 1986
    MINUTESILVER LIMITEDJul 02, 1986Jul 02, 1986

    What are the latest accounts for COUNTRYWIDE MORTGAGE 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 MORTGAGE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 25, 2026
    Next Confirmation Statement DueMar 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2025
    OverdueNo

    What are the latest filings for COUNTRYWIDE MORTGAGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 25, 2025 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    6 pagesAA

    Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Feb 25, 2024 with updates

    5 pagesCS01

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

    2 pagesPSC05

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

    6 pagesAA

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Feb 25, 2022 with updates

    4 pagesCS01

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

    1 pagesTM01

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

    6 pagesAA

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

    2 pagesPSC05

    Appointment of David Plumtree as a director on Mar 08, 2021

    2 pagesAP01

    Appointment of Richard Twigg as a director on Mar 08, 2021

    2 pagesAP01

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 06, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019

    2 pagesCH01

    Change of details for Balanus Limited as a person with significant control on Mar 18, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 06, 2018 with no updates

    3 pagesCS01

    Who are the officers of COUNTRYWIDE MORTGAGE 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
    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
    United KingdomBritish290309030001
    JONES, Christopher James
    4 Whetstone Close
    Heelands
    MK13 7PP Milton Keynes
    Buckinghamshire
    Secretary
    4 Whetstone Close
    Heelands
    MK13 7PP Milton Keynes
    Buckinghamshire
    British8860620001
    LAW, Shirley Gaik Heah
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    200669830001
    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
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    163108290001
    ANNELLS, Steven Patrick
    35 Shorham Rise
    Two Mile Ash
    MK8 8BS Milton Keynes
    Buckinghamshire
    Director
    35 Shorham Rise
    Two Mile Ash
    MK8 8BS Milton Keynes
    Buckinghamshire
    British12660980001
    CREW, Anthony Brian
    Waverley House
    Lyndhurst Road
    BH23 8LA Holmsley
    Hampshire
    Director
    Waverley House
    Lyndhurst Road
    BH23 8LA Holmsley
    Hampshire
    United KingdomBritish113359280001
    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
    HENNINGTON, Anita
    34 Armitage Close
    Cringleford
    NR4 6XZ Norwich
    Norfolk
    Director
    34 Armitage Close
    Cringleford
    NR4 6XZ Norwich
    Norfolk
    Norwegian110481880001
    HUNTER, John David
    14 Aldwickbury Crescent
    AL5 5RP Harpenden
    Hertfordshire
    Director
    14 Aldwickbury Crescent
    AL5 5RP Harpenden
    Hertfordshire
    British46566950001
    JONES, Christopher James
    4 Whetstone Close
    Heelands
    MK13 7PP Milton Keynes
    Buckinghamshire
    Director
    4 Whetstone Close
    Heelands
    MK13 7PP Milton Keynes
    Buckinghamshire
    British8860620001
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritish4877650012
    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
    PLUMTREE, David Kerry
    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
    EnglandBritish280642920001
    SNOWBALL, John Alan
    Woodvale
    Bell Vale Lane
    GU27 3DJ Haslemere
    Surrey
    Director
    Woodvale
    Bell Vale Lane
    GU27 3DJ Haslemere
    Surrey
    EnglandBritish7353430001
    SNOXELL, David Ralph
    34 Vicarage Street
    Woburn Sands
    MK17 8RE Milton Keynes
    Bucks
    Director
    34 Vicarage Street
    Woburn Sands
    MK17 8RE Milton Keynes
    Bucks
    British8860630001
    STOCKTON, Nigel, Mr.
    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 KingdomBritish174177530001
    TIMMS, David Alan
    3 Willowford
    Bancroft Park
    MK13 0RH Milton Keynes
    Director
    3 Willowford
    Bancroft Park
    MK13 0RH Milton Keynes
    British40016640001
    WHITE, Gary
    5 Greystonley
    Emerson Valley
    MK4 2JY Milton Keynes
    Director
    5 Greystonley
    Emerson Valley
    MK4 2JY Milton Keynes
    United KingdomBritish39722550003
    WILLIAMS, Gareth Rhys
    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 KingdomBritish73177720002
    WILLIAMS, John
    6 Avenue Close
    Dorridge
    B93 8LB Solihull
    West Midlands
    Director
    6 Avenue Close
    Dorridge
    B93 8LB Solihull
    West Midlands
    UkBritish43235510002

    Who are the persons with significant control of COUNTRYWIDE MORTGAGE 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 MORTGAGE 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