COUNTRYWIDE TAX & TRUST CORPORATION LIMITED
Overview
| Company Name | COUNTRYWIDE TAX & TRUST CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04844596 |
| 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 TAX & TRUST CORPORATION LIMITED?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is COUNTRYWIDE TAX & TRUST CORPORATION LIMITED located?
| Registered Office Address | Gables House 62 Kenilworth Road CV32 6JX Leamington Spa England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTRYWIDE TAX & TRUST CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTRYWIDE ESTATE PLANNING LIMITED | Aug 21, 2003 | Aug 21, 2003 |
| COUNTRYWIDE ESTATE MANAGEMENT LIMITED | Jul 24, 2003 | Jul 24, 2003 |
What are the latest accounts for COUNTRYWIDE TAX & TRUST CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for COUNTRYWIDE TAX & TRUST CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYWIDE TAX & TRUST CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Charlotte Ella Ponder as a director on Jan 28, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 048445960006, created on Jun 16, 2025 | 15 pages | MR01 | ||
Registration of charge 048445960005, created on Jan 22, 2025 | 5 pages | MR01 | ||
Termination of appointment of Clive George Ponder as a secretary on Dec 12, 2024 | 1 pages | TM02 | ||
Termination of appointment of Clive George Ponder as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 048445960004, created on Jan 30, 2024 | 15 pages | MR01 | ||
Termination of appointment of Anthony Mbanefo-Harris as a director on Nov 28, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||
Appointment of Mr Anthony Mbanefo-Harris as a director on Sep 16, 2021 | 2 pages | AP01 | ||
Change of details for Mr Robert Alan Massey as a person with significant control on Aug 18, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Clive George Ponder as a person with significant control on Aug 18, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Jul 24, 2021 with updates | 6 pages | CS01 | ||
Cessation of Clive George Ponder as a person with significant control on Jul 26, 2021 | 1 pages | PSC07 | ||
Cessation of Robert Alan Massey as a person with significant control on Jan 01, 2020 | 1 pages | PSC07 | ||
Unaudited abridged accounts made up to Jan 31, 2020 | 7 pages | AA | ||
Registered office address changed from Gables House Kenilworth Road Leamington Spa CV32 6JX England to Gables House 62 Kenilworth Road Leamington Spa CV32 6JX on Aug 18, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 24, 2020 with updates | 6 pages | CS01 | ||
Who are the officers of COUNTRYWIDE TAX & TRUST CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOUSTON, Andrew Brian | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables House England | England | British | 78025940002 | |||||
| MASSEY, Robert Alan | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables House England | England | British | 136703050002 | |||||
| TATTAM, Spencer Thomas | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables House England | England | British | 238036540001 | |||||
| PONDER, Clive George | Secretary | 62 Kenilworth Road CV32 6JX Leamington Spa Gables House England | British | 85075160002 | ||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
| MBANEFO-HARRIS, Anthony | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables House Warwickshire United Kingdom | United Kingdom | British | 287389900001 | |||||
| PONDER, Charlotte Ella | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables House England | England | British | 163681850003 | |||||
| PONDER, Clive George | Director | 62 Kenilworth Road CV32 6JX Leamington Spa Gables House England | England | British | 85075160002 | |||||
| DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of COUNTRYWIDE TAX & TRUST CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Clive George Ponder | Apr 06, 2016 | 62 Kenilworth Road CV32 6JX Leamington Spa Gables House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Jhl Management Ltd | Apr 06, 2016 | 5th Floor, Suite 500 Coney Drive PO BOX 213 Belize City The Matalon Business Center Belize | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Alan Massey | Apr 06, 2016 | 62 Kenilworth Road CV32 6JX Leamington Spa Gables House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Clive George Ponder | Apr 06, 2016 | 62 Kenilworth Road CV32 6JX Leamington Spa Gables House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Alan Massey | Apr 06, 2016 | 62 Kenilworth Road CV32 6JX Leamington Spa Gables House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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