COUNTRYWIDE LIMITED
Overview
| Company Name | COUNTRYWIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08340090 |
| 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 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 Address | No |
What were the previous names of COUNTRYWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTRYWIDE PLC | Mar 19, 2013 | Mar 19, 2013 |
| COUNTRYWIDE LIMITED | Mar 11, 2013 | Mar 11, 2013 |
| CWD PROPERTY SERVICES LIMITED | Mar 01, 2013 | Mar 01, 2013 |
| COUNTRYWIDE NEWCO LIMITED | Dec 21, 2012 | Dec 21, 2012 |
What are the latest accounts for COUNTRYWIDE 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 LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYWIDE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 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 | ||||||||||||||
Confirmation statement made on Dec 10, 2023 with updates | 4 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of Reginald Stephen Shipperley as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of COUNTRYWIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | British | 176259490001 | ||||||
| ADAM, Richard John | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | 67133560004 | |||||
| BOWCOCK, Philip Hedley | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 276965310001 | |||||
| CEENEY, Natalie Anna | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 209016670003 | |||||
| CHARLES-JONES, Lisa | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 223314760001 | |||||
| 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 | |||||
| CUTTER, David | Director | The Bailey BD23 1DN Skipton Skipton Building Society North Yorkshire United Kingdom | United Kingdom | British | 280581500001 | |||||
| DAVIES, Robert John, Mr. | Director | Duke Street CM1 1HP Chelmsford 17 Essex England | England | British | 177335260001 | |||||
| GAVIN, Alexander Rupert | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | England | British | 16875680005 | |||||
| KRAMER, Caleb Samuel | Director | 27 Knightsbridge SW1X 7LY London Oaktree Capital Management Uk Llp United Kingdom | England | British,American | 148578150001 | |||||
| LIGHTING, Jane Elizabeth Stuart | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 171230880001 | |||||
| LIVESEY, David Christopher | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 160476270001 | |||||
| LONG, Peter James | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | England | British | 141460300001 | |||||
| PATEL, Sanjay Hiralal | Director | St George Street W1S 1FS London 25 United Kingdom | England | American | 130897560001 | |||||
| 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 Beds 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 | |||||
| RENDLE, Amanda Jane | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 204550720002 | |||||
| RICHARDSON, Neville Brian | Director | Duke Street CM1 1HP Chelmsford 17 Essex United Kingdom | England | British | 73311810001 | |||||
| SHIPPERLEY, Reginald Stephen | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | 12798700001 | |||||
| SHUTTLEWORTH, David Mark | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 251375370002 | |||||
| SMITH, Richard James | Director | Bunhill Row EC1Y 8YY London 1 United Kingdom | United Kingdom | British | 230508110001 | |||||
| TURNER, Catherine Lucy | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 180221240001 | |||||
| TURNER, Grenville | Director | 6th Floor Uk House 180 Oxford Street W1D 1NN London Countrywide Offices United Kingdom | England | British | 174128590001 | |||||
| TURNER, Sandra | Director | Duke Street CM1 1HP Chelmsford 17 Essex United Kingdom | England | British | 152412100001 | |||||
| WATSON, David Kenneth | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 32316160001 |
Who are the persons with significant control of COUNTRYWIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Connells Limited | Mar 09, 2021 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
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