91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Beds LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2012(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House Woodside Little Baddow Chelmsford Essex CM3 4SR |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Simon Mark Forman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 May 2005) |
Role | Company Director |
Correspondence Address | Old Highgate House Rye Road, Hawkhurst Cranbrook Kent TN18 4EY |
Director Name | Jennifer Reynolds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Shawbury Village Shawbury Lane Shustoke Coleshill Warwickshire B46 2RU |
Director Name | Michael Lee Ansell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 504 Westminster Green 8 Dean Ryle Street London SW1P 4DA |
Director Name | Leslie Miles Jardin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 August 2008) |
Role | Accountant |
Correspondence Address | 144 Lonsdale Drive Gillingham Kent ME8 9JA |
Secretary Name | Andrew Ian Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 23 August 2005) |
Role | General Manager |
Correspondence Address | 35 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BT |
Director Name | Mr Martin Leon Holgate |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Church Road, Catsfield Battle East Sussex TN33 9BG |
Secretary Name | Miss Carolyn Jane Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 October 2009) |
Role | Estate Agent Director |
Correspondence Address | 4 Chelsea Court Southlands Grove Bickley Kent BR1 2DA |
Director Name | Keith Nigel Knight |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney New Barn Lane Ridgewood Uckfield East Sussex TN22 5EL |
Secretary Name | Anthony Richard Tartaglia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Secretary Name | Mrs Alix Clare Nicholson |
---|---|
Status | Resigned |
Appointed | 27 October 2017(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Website | freemanforman.co.uk |
---|---|
Telephone | 01435 220165 |
Telephone region | Heathfield |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 1 week from now) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
21 December 2018 | Termination of appointment of Alix Clare Nicholson as a secretary on 21 December 2018 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
31 October 2017 | Appointment of Mrs Alix Clare Nicholson as a secretary on 27 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Anthony Richard Tartaglia as a secretary on 27 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Anthony Richard Tartaglia as a secretary on 27 October 2017 (1 page) |
31 October 2017 | Appointment of Mrs Alix Clare Nicholson as a secretary on 27 October 2017 (2 pages) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Anthony Richard Tartaglia on 15 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Anthony Richard Tartaglia on 15 January 2013 (2 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
3 October 2012 | Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
3 October 2012 | Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 3 October 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
27 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from First Floor 7-9 Baker Street Weybridge Surrey KT13 8AF England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from First Floor 7-9 Baker Street Weybridge Surrey KT13 8AF England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from First Floor 7-9 Baker Street Weybridge Surrey KT13 8AF England on 4 January 2012 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Registered office address changed from 38 Mount Street Battle East Sussex TN33 0EG on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 38 Mount Street Battle East Sussex TN33 0EG on 23 September 2010 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
7 June 2010 | Termination of appointment of Michael Ansell as a director (1 page) |
7 June 2010 | Termination of appointment of Michael Ansell as a director (1 page) |
7 June 2010 | Termination of appointment of Jennifer Reynolds as a director (1 page) |
7 June 2010 | Termination of appointment of Jennifer Reynolds as a director (1 page) |
7 June 2010 | Termination of appointment of Keith Knight as a director (1 page) |
7 June 2010 | Termination of appointment of Keith Knight as a director (1 page) |
9 April 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
9 April 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
21 December 2009 | Director's details changed for Keith Nigel Knight on 1 December 2009 (2 pages) |
21 December 2009 | Termination of appointment of Carolyn Jones as a secretary (2 pages) |
21 December 2009 | Director's details changed for Keith Nigel Knight on 1 December 2009 (2 pages) |
21 December 2009 | Appointment of Anthony Richard Tartaglia as a secretary (3 pages) |
21 December 2009 | Appointment of Anthony Richard Tartaglia as a secretary (3 pages) |
21 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Keith Nigel Knight on 1 December 2009 (2 pages) |
21 December 2009 | Termination of appointment of Carolyn Jones as a secretary (2 pages) |
21 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 March 2009 | Return made up to 10/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 10/12/08; full list of members (4 pages) |
15 September 2008 | Director appointed keith nigel knight (2 pages) |
15 September 2008 | Director appointed keith nigel knight (2 pages) |
28 August 2008 | Appointment terminated director martin holgate (1 page) |
28 August 2008 | Appointment terminated director leslie jardin (1 page) |
28 August 2008 | Appointment terminated director martin holgate (1 page) |
28 August 2008 | Appointment terminated director leslie jardin (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 January 2007 | Return made up to 10/12/06; full list of members (8 pages) |
12 January 2007 | Return made up to 10/12/06; full list of members (8 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: tandridge house high street mayfield east sussex TN20 6AL (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: tandridge house high street mayfield east sussex TN20 6AL (1 page) |
5 January 2006 | Return made up to 10/12/05; full list of members
|
5 January 2006 | Return made up to 10/12/05; full list of members
|
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
14 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 10/12/04; full list of members
|
5 January 2005 | Return made up to 10/12/04; full list of members
|
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: countrywide house perry way witham essex CM8 3SX (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: countrywide house perry way witham essex CM8 3SX (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
15 September 2004 | Company name changed seung hay twenty five LIMITED\certificate issued on 15/09/04 (2 pages) |
15 September 2004 | Company name changed seung hay twenty five LIMITED\certificate issued on 15/09/04 (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 December 2003 | Incorporation (26 pages) |
10 December 2003 | Incorporation (26 pages) |