COUNTRYWIDE GROUP LIMITED
Overview
| Company Name | COUNTRYWIDE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04947152 |
| 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 GROUP LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COUNTRYWIDE GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTRYWIDE GROUP PLC | Mar 11, 2013 | Mar 11, 2013 |
| COUNTRYWIDE PLC | Jun 29, 2007 | Jun 29, 2007 |
| COUNTRYWIDE LIMITED | Jun 28, 2007 | Jun 28, 2007 |
| COUNTRYWIDE PLC | Jun 22, 2007 | Jun 22, 2007 |
| COUNTRYWIDE LIMITED | Jun 21, 2007 | Jun 21, 2007 |
| COUNTRYWIDE PLC | Dec 22, 2003 | Dec 22, 2003 |
| PINCO 2041 PLC | Oct 29, 2003 | Oct 29, 2003 |
What are the latest accounts for COUNTRYWIDE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COUNTRYWIDE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYWIDE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Oct 07, 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 | ||||||||||||||
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 | ||||||||||||||
Change of details for Countrywide 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 | ||||||||||||||
Statement of capital on Nov 14, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of COUNTRYWIDE GROUP 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 Beds United Kingdom | United Kingdom | British | 290309030001 | |||||||||
| WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | British | 73177720002 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| BECKER, Marc | Director | 1172 Park Avenue Apt \6a New York Ny 10128 Usa | Usa | 122451060001 | ||||||||||
| BROWN, Andrew Jonathan | Director | Pilgrims Ebbisham Lane KT20 5BT Walton-On-The-Hill Surrey | England | British | 73633340001 | |||||||||
| CLARKE, Jim | Director | United Kingdom House 180 Oxford Street W1D 1NN London 7th Floor United Kingdom | United Kingdom | British | 127131840004 | |||||||||
| 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 | |||||||||
| GORDON, Michael John | Director | Kerseys Boxted Church Road Boxted CO4 5TH Colchester Essex | United Kingdom | British | 465770002 | |||||||||
| GRIFFITH, Reade Eugene | Director | Polygon Investment Partners Llp 10 Duke Of York Square SW3 4LY London | Usa | American | 85832110003 | |||||||||
| HABBIG, Tobias Alexander | Director | 82 Queens Gate Flat 6 SW7 5JU London | German | German | 122699720001 | |||||||||
| HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | 2505480001 | |||||||||
| KOLFF, Lukas Jeroen | Director | 50 Stokenchurch Street SW6 3TR London | United Kingdom | Dutch | 142721880002 | |||||||||
| LIVESEY, David Christopher | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 160476270001 | |||||||||
| LOHR, Gernot | Director | 36 Princes Gate Mews SW7 2PR London | German | 122101960001 | ||||||||||
| MASON, Peter William | Director | 2 Goodwyns Place Tower Hill RH4 2AW Dorking Surrey | England | British | 27214640003 | |||||||||
| NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | 100512600001 | ||||||||||
| OLA STROMSTEDT, Thomas | Director | 3a Harrington Gardens SW7 4JJ London Flat 9 | Swedish | 136372210001 | ||||||||||
| PLATT, Alison Elizabeth | Director | United Kingdom House 180 Oxford Street W1D 1NN London 7th Floor United Kingdom | United Kingdom | British | 190592820003 | |||||||||
| PLUMTREE, David Kerry | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 280642920001 | |||||||||
| RAJA, Himanshu Haridas | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 162858740001 | |||||||||
| RASHID, Ali | Director | 96 5th Avenue Apartment 10a YO31 0UW New York North Yorkshire Usa | Usa | 126345630001 | ||||||||||
| SMITH, Richard A | Director | 141 Mountain Top Road Bernardsville FOREIGN Somerset New Jersey 07924 Usa | Us Citizen | 114669360001 | ||||||||||
| SPORBORG, Christopher Henry | Director | Brooms Farm Upwick Green Albury SG11 2JX Ware Hertfordshire | United Kingdom | British | 33747850002 | |||||||||
| TURNER, Grenville | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 67625660003 | |||||||||
| WILLIAMS, Gareth Rhys | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | 73177720002 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 |
Who are the persons with significant control of COUNTRYWIDE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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 GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 29, 2016 | 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