Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2013(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Mr James Anthony Harnett |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12a Stone Lane Kinver Stourbridge West Midlands DY7 6EG |
Director Name | Jonathan Simpson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bramley Close Gunthorpe Nottingham NG14 7HP |
Secretary Name | Mr James Anthony Harnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12a Stone Lane Kinver Stourbridge West Midlands DY7 6EG |
Director Name | Mr Albert Thomas Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redgarth 46 Hartford Road Huntingdon Cambridgeshire PE29 3RP |
Secretary Name | Mr Mark Gordon Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2010) |
Role | Accountant |
Correspondence Address | 14 Birds Hill Heath And Reach Leighton Buzzard Bedfordshire LU7 0AQ |
Director Name | Michael Allardyce |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 April 2010) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thirlmere Stevenage Hertfordshire SG1 6AH |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Status | Resigned |
Appointed | 09 July 2010(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Website | countrywide.co.uk |
---|
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 600 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
12 December 2023 | Change of details for Countrywide Estate Agents Limited as a person with significant control on 11 December 2023 (2 pages) |
---|---|
20 October 2023 | Confirmation statement made on 8 October 2023 with updates (5 pages) |
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
3 August 2023 | Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages) |
21 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 December 2021 | Appointment of Richard Twigg as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
13 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 September 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) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 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) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Register inspection address has been changed from 17 Duke Street Chelmsford Essex CM1 1HP United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
1 November 2017 | Register inspection address has been changed from 17 Duke Street Chelmsford Essex CM1 1HP United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
31 October 2017 | Register(s) moved to registered inspection location 17 Duke Street Chelmsford Essex CM1 1HP (1 page) |
31 October 2017 | Register(s) moved to registered inspection location 17 Duke Street Chelmsford Essex CM1 1HP (1 page) |
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) |
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) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 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) |
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
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 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (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 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
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) |
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
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) |
12 February 2013 | Registered office address changed from Countrywide House Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 12 February 2013 (1 page) |
12 February 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
12 February 2013 | Registered office address changed from Countrywide House Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 12 February 2013 (1 page) |
12 February 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
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) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
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) |
11 November 2010 | Register inspection address has been changed from 55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH United Kingdom (1 page) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Register inspection address has been changed from 55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH United Kingdom (1 page) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Termination of appointment of Mark Stuart as a secretary (1 page) |
13 July 2010 | Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page) |
13 July 2010 | Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page) |
13 July 2010 | Termination of appointment of Mark Stuart as a secretary (1 page) |
23 June 2010 | Registered office address changed from 55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH on 23 June 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) |
6 May 2010 | Termination of appointment of Jonathan Simpson as a director (2 pages) |
6 May 2010 | Termination of appointment of Albert Harris as a director (2 pages) |
6 May 2010 | Termination of appointment of Michael Allardyce as a director (2 pages) |
6 May 2010 | Termination of appointment of Jonathan Simpson as a director (2 pages) |
6 May 2010 | Termination of appointment of Michael Allardyce as a director (2 pages) |
6 May 2010 | Termination of appointment of Albert Harris as a director (2 pages) |
8 March 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
8 March 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
18 November 2009 | Director's details changed for Jonathan Simpson on 13 November 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Director's details changed for Jonathan Simpson on 13 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Albert Thomas Harris on 13 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Allardyce on 13 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Michael Allardyce on 13 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Albert Thomas Harris on 13 November 2009 (2 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) |
27 August 2009 | Director appointed michael stephen allardyce (2 pages) |
27 August 2009 | Director appointed michael stephen allardyce (2 pages) |
24 March 2009 | Appointment terminated director and secretary james harnett (1 page) |
24 March 2009 | Appointment terminated director and secretary james harnett (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 56 calthorpe road edgbaston birmingham B15 1TH (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 56 calthorpe road edgbaston birmingham B15 1TH (1 page) |
24 March 2009 | Secretary appointed mark gordon stuart (2 pages) |
24 March 2009 | Secretary appointed mark gordon stuart (2 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
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) |
19 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
19 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
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) |
26 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 12/10/06; full list of members (7 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) |
18 October 2005 | Return made up to 12/10/05; full list of members (8 pages) |
18 October 2005 | Return made up to 12/10/05; full list of members (8 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: countrywide house perry way witham essex CM8 3SX (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New secretary appointed;new director appointed (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: countrywide house perry way witham essex CM8 3SX (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Company name changed seung hay forty one LIMITED\certificate issued on 08/09/05 (2 pages) |
8 September 2005 | Company name changed seung hay forty one LIMITED\certificate issued on 08/09/05 (2 pages) |
28 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
28 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
12 October 2004 | Incorporation (26 pages) |
12 October 2004 | Incorporation (26 pages) |