COUNTRYWIDE MORTGAGE SERVICES LIMITED
Overview
| Company Name | COUNTRYWIDE MORTGAGE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02033169 |
| 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 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 Address | No |
What were the previous names of COUNTRYWIDE MORTGAGE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTRYWIDE MORTGAGE SERVICES PLC | May 25, 2004 | May 25, 2004 |
| COUNTRYWIDE ASSURED MORTGAGE SERVICES PLC | Dec 31, 1998 | Dec 31, 1998 |
| HAMBRO COUNTRYWIDE MORTGAGE SERVICES PLC | Apr 01, 1995 | Apr 01, 1995 |
| HAMBRO GUARDIAN MORTGAGE SERVICES PLC | Apr 01, 1990 | Apr 01, 1990 |
| ADRIAN KEEFE FINANCIAL SERVICES LIMITED | Sep 09, 1986 | Sep 09, 1986 |
| MINUTESILVER LIMITED | Jul 02, 1986 | Jul 02, 1986 |
What are the latest accounts for COUNTRYWIDE MORTGAGE SERVICES 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 MORTGAGE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYWIDE MORTGAGE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 25, 2024 with updates | 5 pages | CS01 | ||
Change of details for Countrywide Group Holdings Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 25, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Change of details for Balanus Limited as a person with significant control on Mar 23, 2021 | 2 pages | PSC05 | ||
Appointment of David Plumtree as a director on Mar 08, 2021 | 2 pages | AP01 | ||
Appointment of Richard Twigg as a director on Mar 08, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019 | 2 pages | CH01 | ||
Change of details for Balanus Limited as a person with significant control on Mar 18, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Apr 06, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of COUNTRYWIDE MORTGAGE SERVICES 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 | ||||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | 290309030001 | |||||||||
| JONES, Christopher James | Secretary | 4 Whetstone Close Heelands MK13 7PP Milton Keynes Buckinghamshire | British | 8860620001 | ||||||||||
| LAW, Shirley Gaik Heah | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | 200669830001 | |||||||||||
| MCGREGOR, Glenn Frederick | Secretary | Bakers Cottage 21 Tilsworth Road Stanbridge LU7 9HT Leighton Buzzard Bedfordshire | British | 23620150002 | ||||||||||
| O'DALY, Eugene Connor | Secretary | 7 Helvellyn Close TW20 8JQ Egham Surrey | Canadian | 56857510001 | ||||||||||
| WILLIAMS, Gareth Rhys | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | 163108290001 | |||||||||||
| ANNELLS, Steven Patrick | Director | 35 Shorham Rise Two Mile Ash MK8 8BS Milton Keynes Buckinghamshire | British | 12660980001 | ||||||||||
| CREW, Anthony Brian | Director | Waverley House Lyndhurst Road BH23 8LA Holmsley Hampshire | United Kingdom | British | 113359280001 | |||||||||
| FINNEY, Andrew John | Director | Nowshera Old Vyne Lane West Heath Ramsdell Baughurst RG26 5LF Basingstoke Hampshire | England | British | 40937570001 | |||||||||
| HENNINGTON, Anita | Director | 34 Armitage Close Cringleford NR4 6XZ Norwich Norfolk | Norwegian | 110481880001 | ||||||||||
| HUNTER, John David | Director | 14 Aldwickbury Crescent AL5 5RP Harpenden Hertfordshire | British | 46566950001 | ||||||||||
| JONES, Christopher James | Director | 4 Whetstone Close Heelands MK13 7PP Milton Keynes Buckinghamshire | British | 8860620001 | ||||||||||
| MAY, John Michael | Director | Hill House Arkesden CB11 4EX Saffron Walden Essex | England | British | 4877650012 | |||||||||
| MCGREGOR, Glenn Frederick | Director | Bakers Cottage 21 Tilsworth Road Stanbridge LU7 9HT Leighton Buzzard Bedfordshire | England | British | 23620150002 | |||||||||
| PLUMTREE, David Kerry | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 280642920001 | |||||||||
| SNOWBALL, John Alan | Director | Woodvale Bell Vale Lane GU27 3DJ Haslemere Surrey | England | British | 7353430001 | |||||||||
| SNOXELL, David Ralph | Director | 34 Vicarage Street Woburn Sands MK17 8RE Milton Keynes Bucks | British | 8860630001 | ||||||||||
| STOCKTON, Nigel, Mr. | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 174177530001 | |||||||||
| TIMMS, David Alan | Director | 3 Willowford Bancroft Park MK13 0RH Milton Keynes | British | 40016640001 | ||||||||||
| WHITE, Gary | Director | 5 Greystonley Emerson Valley MK4 2JY Milton Keynes | United Kingdom | British | 39722550003 | |||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 | |||||||||
| WILLIAMS, John | Director | 6 Avenue Close Dorridge B93 8LB Solihull West Midlands | Uk | British | 43235510002 |
Who are the persons with significant control of COUNTRYWIDE MORTGAGE SERVICES 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 MORTGAGE SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 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