COUNTRYWIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOUNTRYWIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08340090
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COUNTRYWIDE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COUNTRYWIDE LIMITED located?

    Registered Office Address
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRYWIDE PLCMar 19, 2013Mar 19, 2013
    COUNTRYWIDE LIMITEDMar 11, 2013Mar 11, 2013
    CWD PROPERTY SERVICES LIMITEDMar 01, 2013Mar 01, 2013
    COUNTRYWIDE NEWCO LIMITEDDec 21, 2012Dec 21, 2012

    What are the latest accounts for COUNTRYWIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COUNTRYWIDE LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for COUNTRYWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    2 pagesCH01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Adrian Paul Scott as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Dec 10, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Statement of capital on Nov 14, 2023

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem and capital redemption reserve 13/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Reginald Stephen Shipperley as a director on Dec 31, 2022

    1 pagesTM01

    Who are the officers of COUNTRYWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Adrian Paul
    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
    United KingdomBritish106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritish290309030001
    WILLIAMS, Gareth
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    British176259490001
    ADAM, Richard John
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritish67133560004
    BOWCOCK, Philip Hedley
    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 KingdomBritish276965310001
    CEENEY, Natalie Anna
    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 KingdomBritish209016670003
    CHARLES-JONES, Lisa
    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 KingdomBritish223314760001
    CLARKE, Jim
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritish127131840004
    CREFFIELD, Paul Lewis
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    Director
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    United KingdomBritish130655630002
    CUTTER, David
    The Bailey
    BD23 1DN Skipton
    Skipton Building Society
    North Yorkshire
    United Kingdom
    Director
    The Bailey
    BD23 1DN Skipton
    Skipton Building Society
    North Yorkshire
    United Kingdom
    United KingdomBritish280581500001
    DAVIES, Robert John, Mr.
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    England
    Director
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    England
    EnglandBritish177335260001
    GAVIN, Alexander Rupert
    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
    EnglandBritish16875680005
    KRAMER, Caleb Samuel
    27 Knightsbridge
    SW1X 7LY London
    Oaktree Capital Management Uk Llp
    United Kingdom
    Director
    27 Knightsbridge
    SW1X 7LY London
    Oaktree Capital Management Uk Llp
    United Kingdom
    EnglandBritish,American148578150001
    LIGHTING, Jane Elizabeth Stuart
    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 KingdomBritish171230880001
    LIVESEY, David Christopher
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish160476270001
    LONG, Peter James
    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
    EnglandBritish141460300001
    PATEL, Sanjay Hiralal
    St George Street
    W1S 1FS London
    25
    United Kingdom
    Director
    St George Street
    W1S 1FS London
    25
    United Kingdom
    EnglandAmerican130897560001
    PLATT, Alison Elizabeth
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritish190592820003
    PLUMTREE, David Kerry
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish280642920001
    RAJA, Himanshu Haridas
    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 KingdomBritish162858740001
    RENDLE, Amanda Jane
    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 KingdomBritish204550720002
    RICHARDSON, Neville Brian
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    United Kingdom
    Director
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    United Kingdom
    EnglandBritish73311810001
    SHIPPERLEY, Reginald Stephen
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritish12798700001
    SHUTTLEWORTH, David Mark
    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 KingdomBritish251375370002
    SMITH, Richard James
    Bunhill Row
    EC1Y 8YY London
    1
    United Kingdom
    Director
    Bunhill Row
    EC1Y 8YY London
    1
    United Kingdom
    United KingdomBritish230508110001
    TURNER, Catherine Lucy
    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 KingdomBritish180221240001
    TURNER, Grenville
    6th Floor Uk House
    180 Oxford Street
    W1D 1NN London
    Countrywide Offices
    United Kingdom
    Director
    6th Floor Uk House
    180 Oxford Street
    W1D 1NN London
    Countrywide Offices
    United Kingdom
    EnglandBritish174128590001
    TURNER, Sandra
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    United Kingdom
    Director
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    United Kingdom
    EnglandBritish152412100001
    WATSON, David Kenneth
    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 KingdomBritish32316160001

    Who are the persons with significant control of COUNTRYWIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Mar 09, 2021
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3187394
    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.

    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