Company NameNew Homes Mortgage Solutions Limited
DirectorsAdrian Paul Scott and Richard John Twigg
Company StatusActive
Company Number05246361
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 6 months ago)
Previous NamesSeung Hay Twenty Six Limited and Countrywide Lending Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adrian Paul Scott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(16 years, 5 months after company formation)
Appointment Duration3 years
RoleGroup Lender Services Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(16 years, 5 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 September 2012(7 years, 11 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameMr Nigel Stockton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Secretary NameGareth Rhys Williams
StatusResigned
Appointed29 April 2014(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Peter Curran
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websiteabbotscountrywide.co.uk

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Countrywide Principal Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,000
Net Worth-£55,000
Current Liabilities£70,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
4 April 2019Director's details changed for Mr Peter Curran on 18 March 2019 (2 pages)
3 April 2019Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page)
23 November 2018Director's details changed for Mr Peter Curran on 5 November 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (13 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 August 2018Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
9 August 2018Change of details for Countrywide Principal Services Limited as a person with significant control on 6 July 2018 (2 pages)
6 July 2018Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 July 2018 (1 page)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Principal Services Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Countrywide Principal Services Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Director's details changed for Mr Peter Curran on 26 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Peter Curran on 26 June 2017 (2 pages)
13 June 2017Full accounts made up to 31 December 2016 (19 pages)
13 June 2017Full accounts made up to 31 December 2016 (19 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
23 May 2016Director's details changed for Peter Curran on 1 March 2016 (2 pages)
23 May 2016Director's details changed for Peter Curran on 1 March 2016 (2 pages)
15 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
3 September 2015Termination of appointment of Nigel Stockton as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Nigel Stockton as a director on 1 September 2015 (1 page)
3 September 2015Appointment of Peter Curran as a director on 25 August 2015 (2 pages)
3 September 2015Termination of appointment of Nigel Stockton as a director on 1 September 2015 (1 page)
3 September 2015Appointment of Peter Curran as a director on 25 August 2015 (2 pages)
3 June 2015Full accounts made up to 31 December 2014 (15 pages)
3 June 2015Full accounts made up to 31 December 2014 (15 pages)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
6 October 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 October 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 October 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 October 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
22 May 2014Company name changed countrywide lending solutions LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Company name changed countrywide lending solutions LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Appointment of Nigel Stockton as a director (2 pages)
1 May 2014Termination of appointment of Gareth Williams as a director (1 page)
1 May 2014Appointment of Nigel Stockton as a director (2 pages)
1 May 2014Appointment of Gareth Rhys Williams as a secretary (2 pages)
1 May 2014Termination of appointment of Shirley Law as a secretary (1 page)
1 May 2014Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 1 May 2014 (1 page)
1 May 2014Termination of appointment of Shirley Law as a secretary (1 page)
1 May 2014Termination of appointment of Gareth Williams as a director (1 page)
1 May 2014Appointment of Gareth Rhys Williams as a secretary (2 pages)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 October 2005Return made up to 30/09/05; full list of members (6 pages)
13 October 2005Return made up to 30/09/05; full list of members (6 pages)
12 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
11 October 2004Company name changed seung hay twenty six LIMITED\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed seung hay twenty six LIMITED\certificate issued on 11/10/04 (2 pages)
30 September 2004Incorporation (26 pages)
30 September 2004Incorporation (26 pages)