COUNTRYWIDE FINANCIAL SERVICES (SOUTH) LIMITED

COUNTRYWIDE FINANCIAL SERVICES (SOUTH) 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 FINANCIAL SERVICES (SOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02445496
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COUNTRYWIDE FINANCIAL SERVICES (SOUTH) LIMITED?

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

    Where is COUNTRYWIDE FINANCIAL SERVICES (SOUTH) 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 FINANCIAL SERVICES (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRIENDS PROVIDENT ESTATE AGENCY FINANCIAL SERVICES LIMITEDNov 02, 1998Nov 02, 1998
    LONDON AND MANCHESTER (AGENCY FINANCIAL SERVICES) LIMITEDDec 12, 1989Dec 12, 1989
    LOAMPLACE LIMITEDNov 22, 1989Nov 22, 1989

    What are the latest accounts for COUNTRYWIDE FINANCIAL SERVICES (SOUTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COUNTRYWIDE FINANCIAL SERVICES (SOUTH) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025

    What are the latest filings for COUNTRYWIDE FINANCIAL SERVICES (SOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    10 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 18, 2025 with updates

    4 pagesCS01

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

    2 pagesCH01

    Statement of capital on Oct 23, 2024

    • 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

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

    6 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Change of details for Countrywide Estate Agents (South) 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 Jan 18, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    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

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Who are the officers of COUNTRYWIDE FINANCIAL SERVICES (SOUTH) 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
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish290309030001
    KILROY ESTATE AGENTS LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02836290
    172868960001
    HORNBUCKLE, Steven Colin
    Beer Lodge 4 Hamilton Lane
    EX8 2JT Exmouth
    Devon
    Secretary
    Beer Lodge 4 Hamilton Lane
    EX8 2JT Exmouth
    Devon
    British48221260001
    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
    British3393430001
    LAW, Shirley Gaik Heah
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    Secretary
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    British3393430001
    MONGER, Diana
    Oefield House Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Surrey
    Secretary
    Oefield House Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Surrey
    British4768870003
    REYNOLDS, Jennifer
    5 Shawbury Village
    Shawbury Lane Shustoke
    B46 2RU Coleshill
    Warwickshire
    Secretary
    5 Shawbury Village
    Shawbury Lane Shustoke
    B46 2RU Coleshill
    Warwickshire
    British84078690001
    SWINBURNE-JOHNSON, Anthony Richard
    Brownings
    Southerton
    EX11 1SF Ottery St Mary
    Devon
    Secretary
    Brownings
    Southerton
    EX11 1SF Ottery St Mary
    Devon
    British30531880001
    WHIFFIN, Roger Michael
    8 Clandon Road
    GU1 2DR Guildford
    Surrey
    Secretary
    8 Clandon Road
    GU1 2DR Guildford
    Surrey
    British11156910001
    WILLIAMS, Gareth Rhys
    Summer House
    Woodside Little Baddow
    CM3 4SR Chelmsford
    Essex
    Secretary
    Summer House
    Woodside Little Baddow
    CM3 4SR Chelmsford
    Essex
    British73177720002
    BARBER, Roy Courteney William
    Greystones
    18 Southdown Avenue Preston
    DT3 6HR Weymouth
    Dorset
    Director
    Greystones
    18 Southdown Avenue Preston
    DT3 6HR Weymouth
    Dorset
    EnglandBritish82737100001
    BURDICK, Martin
    Sparrows Nest Belle View
    The Strand Shaldon
    TQ14 0ES Teignmouth
    Devon
    Director
    Sparrows Nest Belle View
    The Strand Shaldon
    TQ14 0ES Teignmouth
    Devon
    British62569740001
    FITZJOHN, Gerald Roy
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    Director
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    EnglandBritish159145420001
    FRASER, Ian Ronald
    Home Farm Lodge
    Oxton
    EX16 8EX Kenton
    Devon
    Director
    Home Farm Lodge
    Oxton
    EX16 8EX Kenton
    Devon
    United KingdomBritish94345770001
    FRIEND, Norman Leslie
    Hedgecourt Mill Lane
    Felbridge
    RH19 2PQ East Grinstead
    West Sussex
    Director
    Hedgecourt Mill Lane
    Felbridge
    RH19 2PQ East Grinstead
    West Sussex
    United KingdomBritish62099320003
    GORDON, Diane Joan
    Bydand
    Woodbury Salterton
    EX5 1EJ Exeter
    Devon
    Director
    Bydand
    Woodbury Salterton
    EX5 1EJ Exeter
    Devon
    British18042740001
    HARVEY, Jonathan Richard
    Quarry House Poulton
    GL7 5SR Cirencester
    Gloucestershire
    Director
    Quarry House Poulton
    GL7 5SR Cirencester
    Gloucestershire
    United KingdomBritish33176110002
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritish2505480001
    HUGHES, John Warner
    Woodlands
    Clapham
    EX2 9UW Exeter
    Devon
    Director
    Woodlands
    Clapham
    EX2 9UW Exeter
    Devon
    British77941840001
    KING, Charles Daniel
    7 Faversham Road
    GU47 0YP Sandhurst
    Berkshire
    Director
    7 Faversham Road
    GU47 0YP Sandhurst
    Berkshire
    American105361590001
    MONGER, Diana
    Oefield House Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Surrey
    Director
    Oefield House Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Surrey
    United KingdomBritish4768870003
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Director
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001
    PYNE, Thomas Albert
    Copperfield Oaks Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    Director
    Copperfield Oaks Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    British2997460001
    REYNOLDS, Jennifer
    5 Shawbury Village
    Shawbury Lane Shustoke
    B46 2RU Coleshill
    Warwickshire
    Director
    5 Shawbury Village
    Shawbury Lane Shustoke
    B46 2RU Coleshill
    Warwickshire
    EnglandBritish84078690001
    RULE, Malcolm Stuart
    5 Pendeen Court
    27 Cranford Avenue
    EX6 2PZ Exmouth
    Devon
    Director
    5 Pendeen Court
    27 Cranford Avenue
    EX6 2PZ Exmouth
    Devon
    British33149520001
    SAUNDERS, Michael Brian
    8 Sarlsdown Road
    EX8 2HY Exmouth
    Devon
    Director
    8 Sarlsdown Road
    EX8 2HY Exmouth
    Devon
    EnglandBritish87473850001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Director
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    UkBritish11156930002
    WHIFFIN, Roger Michael
    8 Clandon Road
    GU1 2DR Guildford
    Surrey
    Director
    8 Clandon Road
    GU1 2DR Guildford
    Surrey
    British11156910001
    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

    Who are the persons with significant control of COUNTRYWIDE FINANCIAL SERVICES (SOUTH) 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 Number02276358
    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 FINANCIAL SERVICES (SOUTH) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 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