COUNTRYWIDE PROPERTY LAWYERS LIMITED

COUNTRYWIDE PROPERTY LAWYERS 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 PROPERTY LAWYERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02066827
    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 PROPERTY LAWYERS LIMITED?

    • Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities

    Where is COUNTRYWIDE PROPERTY LAWYERS LIMITED located?

    Registered Office Address
    Lee House
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYWIDE PROPERTY LAWYERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRYWIDE CONVEYANCING DIRECT LIMITEDDec 31, 1998Dec 31, 1998
    HAMBRO COUNTRYWIDE CONVEYANCING LIMITEDJan 31, 1997Jan 31, 1997
    HAMBRO COUNTRYWIDE CONVEYANCING SERVICES PLCDec 16, 1996Dec 16, 1996
    HAMBRO SECURITY SYSTEMS PLCJan 15, 1991Jan 15, 1991
    HAMBRO COUNTRYWIDE SECURITY PLC Oct 09, 1990Oct 09, 1990
    CORBETT LEACH FINANCIAL SERVICES LIMITEDOct 23, 1986Oct 23, 1986

    What are the latest accounts for COUNTRYWIDE PROPERTY LAWYERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for COUNTRYWIDE PROPERTY LAWYERS LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2027
    Next Confirmation Statement DueMar 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2026
    OverdueNo

    What are the latest filings for COUNTRYWIDE PROPERTY LAWYERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    7 pagesAA

    Confirmation statement made on Feb 27, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Alison Jane Roberts as a director on Dec 12, 2025

    1 pagesTM01

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

    7 pagesAA

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Darren John Hall as a director on May 13, 2024

    1 pagesTM01

    Confirmation statement made on Feb 27, 2024 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Statement of capital on Dec 20, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Termination of appointment of Jeremy Michael Davy as a director on Sep 13, 2022

    1 pagesTM01

    Termination of appointment of Susan Jane Castro as a director on Aug 11, 2022

    1 pagesTM01

    Appointment of Mr Mark Harris as a director on Aug 02, 2022

    2 pagesAP01

    Confirmation statement made on Feb 27, 2022 with updates

    4 pagesCS01

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

    1 pagesTM01

    Who are the officers of COUNTRYWIDE PROPERTY LAWYERS 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
    COSSON, Jamie Paul
    Windmill Road
    TN38 9BY St Leonards On Sea
    Conveyancing Direct
    East Sussex
    United Kingdom
    Director
    Windmill Road
    TN38 9BY St Leonards On Sea
    Conveyancing Direct
    East Sussex
    United Kingdom
    United KingdomBritish302125390001
    HARRIS, Mark
    Brunel House
    Fitzalan Road
    CF24 0ZZ Cardiff
    11th Floor
    United Kingdom
    Director
    Brunel House
    Fitzalan Road
    CF24 0ZZ Cardiff
    11th Floor
    United Kingdom
    United KingdomBritish167455750001
    JALLANDS, Stephen
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    Secretary
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    English65486780001
    LAW, Shirley Gaik Heah
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    Secretary
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    British3393430001
    NORTH, Alyn Rhys
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Secretary
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    151748760001
    WAKE, Peter Wilson
    23 Crispin Way
    SL2 3UD Farnham Common
    Berkshire
    Secretary
    23 Crispin Way
    SL2 3UD Farnham Common
    Berkshire
    British209486930001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    248997660001
    AMBLER, Stephen Eric
    9 Coggeshall Road
    Earls Colne
    CO6 2JP Colchester
    Director
    9 Coggeshall Road
    Earls Colne
    CO6 2JP Colchester
    United KingdomNew Zealand62221700002
    BAILEY, Mark John
    The Woodlands
    Lostock
    BL6 4JD Bolton
    61
    Lancashire
    England
    Director
    The Woodlands
    Lostock
    BL6 4JD Bolton
    61
    Lancashire
    England
    EnglandBritish73335780002
    CASTRO, Susan Jane
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    Lancashire
    United Kingdom
    Director
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    Lancashire
    United Kingdom
    United KingdomBritish275172850001
    CHAPMAN, Paul Robert
    Boundary Court
    DE74 2UD Derby
    2
    Derbyshire
    United Kingdom
    Director
    Boundary Court
    DE74 2UD Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritish174995710001
    COCHRANE, Jill Amanda
    70 West Coker Road
    BA20 2JA Yeovil
    Somerset
    Director
    70 West Coker Road
    BA20 2JA Yeovil
    Somerset
    EnglandBritish52446830005
    CREFFIELD, Paul Lewis
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    Director
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    United KingdomBritish130655630002
    CREFFIELD, Paul Lewis
    Lee House
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lancashire
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lancashire
    United KingdomBritish130655630001
    DAVY, Jeremy Michael
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Connells, Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Connells, Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish289352640001
    EMBLEM, Matthew
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    Director
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    United KingdomBritish252528880001
    FINCH, Colin John
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    Director
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    United KingdomBritish1489450001
    HALL, Darren John
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    Director
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    United KingdomBritish252533860001
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritish2505480001
    HORNE, Thelma Anne
    Clematis Cottage The Bowery
    Deeside Lane
    CH1 6BQ Chester
    Director
    Clematis Cottage The Bowery
    Deeside Lane
    CH1 6BQ Chester
    British83972810002
    HORROCKS, Thomas
    20 Joiners Road
    Three Crosses
    SA4 3NY Swansea
    West Glamorgan
    Director
    20 Joiners Road
    Three Crosses
    SA4 3NY Swansea
    West Glamorgan
    British83729410001
    JALLANDS, Stephen
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    Director
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    EnglandEnglish65486780001
    JALLANDS, Stephen
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    Director
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    EnglandEnglish65486780001
    MARRIS, Terry
    3 Priory Manor
    Rayrigg Road
    LA23 1EX Windermere
    Cumbria
    Director
    3 Priory Manor
    Rayrigg Road
    LA23 1EX Windermere
    Cumbria
    United KingdomBritish26411860003
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritish4877650012
    NORTH, Alyn Rhys, 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 KingdomBritish151747190001
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Director
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001
    RAJA, Himanshu Haridas
    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 KingdomBritish162858740001
    ROBERTS, Alison Jane
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    Director
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    EnglandBritish109474650001
    SAMUELS, Sam
    Stoney Acre 10 Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    Director
    Stoney Acre 10 Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    British42838490001
    SAWTELL, Richard Edwin John
    Chase Cottage The Chase
    Lexden
    CO3 9BU Colchester
    Essex
    Director
    Chase Cottage The Chase
    Lexden
    CO3 9BU Colchester
    Essex
    British122889530001
    SCARFF, Robert Alan
    4 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    Director
    4 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    British2351640002
    SCOTT, James Robert
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritish193689540002
    SPURGEON, Susan Veronica
    Lee House
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lancashire
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lancashire
    United KingdomBritish151752190002

    Who are the persons with significant control of COUNTRYWIDE PROPERTY LAWYERS 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 PROPERTY LAWYERS 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