COUNTRYWIDE PROPERTY LAWYERS LIMITED
Overview
| Company Name | COUNTRYWIDE PROPERTY LAWYERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02066827 |
| 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 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 Address | No |
What were the previous names of COUNTRYWIDE PROPERTY LAWYERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTRYWIDE CONVEYANCING DIRECT LIMITED | Dec 31, 1998 | Dec 31, 1998 |
| HAMBRO COUNTRYWIDE CONVEYANCING LIMITED | Jan 31, 1997 | Jan 31, 1997 |
| HAMBRO COUNTRYWIDE CONVEYANCING SERVICES PLC | Dec 16, 1996 | Dec 16, 1996 |
| HAMBRO SECURITY SYSTEMS PLC | Jan 15, 1991 | Jan 15, 1991 |
| HAMBRO COUNTRYWIDE SECURITY PLC | Oct 09, 1990 | Oct 09, 1990 |
| CORBETT LEACH FINANCIAL SERVICES LIMITED | Oct 23, 1986 | Oct 23, 1986 |
What are the latest accounts for COUNTRYWIDE PROPERTY LAWYERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for COUNTRYWIDE PROPERTY LAWYERS LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2026 |
| Overdue | No |
What are the latest filings for COUNTRYWIDE PROPERTY LAWYERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alison Jane Roberts as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Darren John Hall as a director on May 13, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Statement of capital on Dec 20, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Countrywide Group Holdings Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Termination of appointment of Jeremy Michael Davy as a director on Sep 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Jane Castro as a director on Aug 11, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Harris as a director on Aug 02, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 27, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of COUNTRYWIDE PROPERTY LAWYERS 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 | ||||||||||
| COSSON, Jamie Paul | Director | Windmill Road TN38 9BY St Leonards On Sea Conveyancing Direct East Sussex United Kingdom | United Kingdom | British | 302125390001 | |||||||||
| HARRIS, Mark | Director | Brunel House Fitzalan Road CF24 0ZZ Cardiff 11th Floor United Kingdom | United Kingdom | British | 167455750001 | |||||||||
| JALLANDS, Stephen | Secretary | 10 Elswick Avenue Bramhall SK7 2PN Stockport Cheshire | English | 65486780001 | ||||||||||
| LAW, Shirley Gaik Heah | Secretary | 1 Warwick Gardens IG1 4LE Ilford Essex | British | 3393430001 | ||||||||||
| NORTH, Alyn Rhys | Secretary | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | 151748760001 | |||||||||||
| WAKE, Peter Wilson | Secretary | 23 Crispin Way SL2 3UD Farnham Common Berkshire | British | 209486930001 | ||||||||||
| WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 248997660001 | |||||||||||
| AMBLER, Stephen Eric | Director | 9 Coggeshall Road Earls Colne CO6 2JP Colchester | United Kingdom | New Zealand | 62221700002 | |||||||||
| BAILEY, Mark John | Director | The Woodlands Lostock BL6 4JD Bolton 61 Lancashire England | England | British | 73335780002 | |||||||||
| CASTRO, Susan Jane | Director | 90 Great Bridgewater Street M1 5RR Manchester Lee House Lancashire United Kingdom | United Kingdom | British | 275172850001 | |||||||||
| CHAPMAN, Paul Robert | Director | Boundary Court DE74 2UD Derby 2 Derbyshire United Kingdom | United Kingdom | British | 174995710001 | |||||||||
| COCHRANE, Jill Amanda | Director | 70 West Coker Road BA20 2JA Yeovil Somerset | England | British | 52446830005 | |||||||||
| CREFFIELD, Paul Lewis | Director | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House United Kingdom | United Kingdom | British | 130655630002 | |||||||||
| CREFFIELD, Paul Lewis | Director | Lee House 90 Great Bridgewater Street M1 5RR Manchester Lancashire | United Kingdom | British | 130655630001 | |||||||||
| DAVY, Jeremy Michael | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Connells, Cumbria House Bedfordshire United Kingdom | England | British | 289352640001 | |||||||||
| EMBLEM, Matthew | Director | 90 Great Bridgewater Street M1 5RR Manchester Lee House United Kingdom | United Kingdom | British | 252528880001 | |||||||||
| FINCH, Colin John | Director | 48 Crow Green Road CM15 9RA Brentwood Essex | United Kingdom | British | 1489450001 | |||||||||
| HALL, Darren John | Director | 90 Great Bridgewater Street M1 5RR Manchester Lee House United Kingdom | United Kingdom | British | 252533860001 | |||||||||
| HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | 2505480001 | |||||||||
| HORNE, Thelma Anne | Director | Clematis Cottage The Bowery Deeside Lane CH1 6BQ Chester | British | 83972810002 | ||||||||||
| HORROCKS, Thomas | Director | 20 Joiners Road Three Crosses SA4 3NY Swansea West Glamorgan | British | 83729410001 | ||||||||||
| JALLANDS, Stephen | Director | 10 Elswick Avenue Bramhall SK7 2PN Stockport Cheshire | England | English | 65486780001 | |||||||||
| JALLANDS, Stephen | Director | 10 Elswick Avenue Bramhall SK7 2PN Stockport Cheshire | England | English | 65486780001 | |||||||||
| MARRIS, Terry | Director | 3 Priory Manor Rayrigg Road LA23 1EX Windermere Cumbria | United Kingdom | British | 26411860003 | |||||||||
| MAY, John Michael | Director | Hill House Arkesden CB11 4EX Saffron Walden Essex | England | British | 4877650012 | |||||||||
| NORTH, Alyn Rhys, Mr. | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 151747190001 | |||||||||
| NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | 100512600001 | ||||||||||
| RAJA, Himanshu Haridas | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 162858740001 | |||||||||
| ROBERTS, Alison Jane | Director | 90 Great Bridgewater Street M1 5RR Manchester Lee House United Kingdom | England | British | 109474650001 | |||||||||
| SAMUELS, Sam | Director | Stoney Acre 10 Camp Road SL9 7PE Gerrards Cross Buckinghamshire | British | 42838490001 | ||||||||||
| SAWTELL, Richard Edwin John | Director | Chase Cottage The Chase Lexden CO3 9BU Colchester Essex | British | 122889530001 | ||||||||||
| SCARFF, Robert Alan | Director | 4 Whitefields Gate B91 3GE Solihull West Midlands | British | 2351640002 | ||||||||||
| SCOTT, James Robert | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | 193689540002 | |||||||||
| SPURGEON, Susan Veronica | Director | Lee House 90 Great Bridgewater Street M1 5RR Manchester Lancashire | United Kingdom | British | 151752190002 |
Who are the persons with significant control of COUNTRYWIDE PROPERTY LAWYERS 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 PROPERTY LAWYERS 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