COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED
Overview
| Company Name | COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02276358 |
| 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 ESTATE AGENTS (SOUTH) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED located?
| Registered Office Address | Cumbria House 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Bedfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRIENDS PROVIDENT ESTATE AGENCIES LIMITED | Nov 02, 1998 | Nov 02, 1998 |
| LONDON AND MANCHESTER (AGENCY SERVICES) LIMITED | Jan 03, 1989 | Jan 03, 1989 |
| MADECLEVER LIMITED | Jul 12, 1988 | Jul 12, 1988 |
What are the latest accounts for COUNTRYWIDE ESTATE AGENTS (SOUTH) 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 ESTATE AGENTS (SOUTH) LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Jan 20, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 10 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Adrian Paul Scott as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Countrywide Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||
Change of details for Countrywide Group Holdings Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on Dec 11, 2023 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 10 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of COUNTRYWIDE ESTATE AGENTS (SOUTH) 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 | ||||||||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 106711150001 | |||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 290309030001 | |||||||||
| HORNBUCKLE, Steven Colin | Secretary | Beer Lodge 4 Hamilton Lane EX8 2JT Exmouth Devon | British | 48221260001 | ||||||||||
| LAW, Shirley Gaik Heah | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | British | 3393430001 | ||||||||||
| MONGER, Diana | Secretary | Oefield House Verdley Place Fernhurst GU27 3ER Haslemere Surrey | British | 4768870003 | ||||||||||
| REYNOLDS, Jennifer | Secretary | 5 Shawbury Village Shawbury Lane Shustoke B46 2RU Coleshill Warwickshire | British | 84078690001 | ||||||||||
| SWINBURNE-JOHNSON, Anthony Richard | Secretary | Brownings Southerton EX11 1SF Ottery St Mary Devon | British | 30531880001 | ||||||||||
| WHIFFIN, Roger Michael | Secretary | 8 Clandon Road GU1 2DR Guildford Surrey | British | 11156910001 | ||||||||||
| BARBER, Roy Courteney William | Director | Greystones 18 Southdown Avenue Preston DT3 6HR Weymouth Dorset | England | British | 82737100001 | |||||||||
| BURDICK, Martin | Director | Sparrows Nest Belle View The Strand Shaldon TQ14 0ES Teignmouth Devon | British | 62569740001 | ||||||||||
| CLARKE, Adrienne Elizabeth Lea | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 63783150002 | |||||||||
| FITZJOHN, Gerald Roy | Director | The Old Vicarage Churchway Whittlebury M12 8XS Towcester Northants | England | British | 159145420001 | |||||||||
| FRASER, Ian Ronald | Director | Home Farm Lodge Oxton EX16 8EX Kenton Devon | United Kingdom | British | 94345770001 | |||||||||
| FRIEND, Norman Leslie | Director | Hedgecourt Mill Lane Felbridge RH19 2PQ East Grinstead West Sussex | United Kingdom | British | 62099320003 | |||||||||
| GORDON, Diane Joan | Director | Bydand Woodbury Salterton EX5 1EJ Exeter Devon | British | 18042740001 | ||||||||||
| HARVEY, Jonathan Richard | Director | Quarry House Poulton GL7 5SR Cirencester Gloucestershire | United Kingdom | British | 33176110002 | |||||||||
| HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | 2505480001 | |||||||||
| HUGHES, John Warner | Director | Woodlands Clapham EX2 9UW Exeter Devon | British | 77941840001 | ||||||||||
| KING, Charles Daniel | Director | 7 Faversham Road GU47 0YP Sandhurst Berkshire | American | 105361590001 | ||||||||||
| MONGER, Diana | Director | Oefield House Verdley Place Fernhurst GU27 3ER Haslemere Surrey | United Kingdom | British | 4768870003 | |||||||||
| PLUMTREE, David Kerry | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 280642920001 | |||||||||
| PYNE, Thomas Albert | Director | Copperfield Oaks Toadpit Lane West Hill EX11 1TR Ottery St Mary Devon | British | 2997460001 | ||||||||||
| REYNOLDS, Jennifer | Director | 5 Shawbury Village Shawbury Lane Shustoke B46 2RU Coleshill Warwickshire | England | British | 84078690001 | |||||||||
| RULE, Malcolm Stuart | Director | 5 Pendeen Court 27 Cranford Avenue EX6 2PZ Exmouth Devon | British | 33149520001 | ||||||||||
| SAUNDERS, Michael Brian | Director | 8 Sarlsdown Road EX8 2HY Exmouth Devon | England | British | 87473850001 | |||||||||
| SWEETLAND, Brian William | Director | Wynstone Comptons Brow Lane RH13 6BX Horsham West Sussex | Uk | British | 11156930002 | |||||||||
| SWINBURNE-JOHNSON, Anthony Richard | Director | Brownings Southerton EX11 1SF Ottery St Mary Devon | England | British | 30531880001 | |||||||||
| WHIFFIN, Roger Michael | Director | 8 Clandon Road GU1 2DR Guildford Surrey | British | 11156910001 | ||||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 |
Who are the persons with significant control of COUNTRYWIDE ESTATE AGENTS (SOUTH) 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
| |||||||||||||
| Countrywide 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 ESTATE AGENTS (SOUTH) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2017 | Sep 05, 2018 | 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