COUNTRYWIDE ESTATE AGENTS LIMITED

Cumbria House Cumbria House, Leighton Buzzard, LU7 1GN, Bedfordshire, United Kingdom
StatusACTIVE
Company No.00789476
CategoryPrivate Limited Company
Incorporated27 Jan 1964
Age60 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

COUNTRYWIDE ESTATE AGENTS LIMITED is an active private limited company with number 00789476. It was incorporated 60 years, 4 months, 23 days ago, on 27 January 1964. The company address is Cumbria House Cumbria House, Leighton Buzzard, LU7 1GN, Bedfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Apr 2024

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-11

Psc name: Countrywide Group Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

New address: Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN

Old address: Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom

Change date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Livesey

Termination date: 2023-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 02 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 02 Jun 2023

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 02 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 02 Jun 2023

Category: Change-of-name

Type: RR06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Reginald Stephen Shipperley

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Twigg

Appointment date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Gareth Rhys Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Rhys Williams

Termination date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-23

Psc name: Balanus Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Paul Lewis Creffield

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007894760040

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007894760041

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: David Plumtree

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Mr Reginald Stephen Shipperley

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Twigg

Appointment date: 2021-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Himanshu Haridas Raja

Termination date: 2021-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: David Livesey

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2020

Action Date: 29 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-29

Charge number: 007894760041

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Himanshu Haridas Raja

Change date: 2019-03-18

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gareth Rhys Williams

Change date: 2019-03-18

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Rhys Williams

Change date: 2019-03-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-18

Psc name: Balanus Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP

Old address: County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom

Change date: 2019-03-18

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Himanshu Haridas Raja

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 15 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Lewis Creffield

Change date: 2018-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-02

Charge number: 007894760040

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Old address: Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT United Kingdom

New address: County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG

Change date: 2018-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lewis Creffield

Appointment date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Gareth Rhys Williams

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrienne Elizabeth Lea Clarke

Termination date: 2018-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Balanus Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-17

Officer name: Samantha Jane Tyrer

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Himanshu Haridas Raja

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Clarke

Termination date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jim Clarke

Change date: 2017-06-26

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Samantha Jane Tyrer

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Julian Matthew Irby

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Adrienne Elizabeth Lea Clarke

Appointment date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Jane Tyrer

Appointment date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Graham Richard Bell

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Stephen Colin Richmond

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-12

Officer name: Julian Matthew Irby

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-10

Officer name: Mr. Jim Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-01

Officer name: Gareth Rhys Williams

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alan Scarff

Termination date: 2015-05-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jim Clarke

Change date: 2014-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Grenville Turner

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Old address: Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keyness Buckinghamsire MK7 8JT

New address: Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT

Change date: 2014-07-14

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen Colin Richmond

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Matthew Irby

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Change sail address company with old address

Date: 22 Aug 2013

Category: Address

Type: AD02

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-24

Officer name: Mr. Robert Alan Scarff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change sail address company with old address

Date: 22 Jul 2013

Category: Address

Type: AD02

Old address: 17 Duke Street Chelmsford Essex CM1 1HP England

Documents

View document PDF

Move registers to sail company

Date: 22 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 39

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Richard Bell

Change date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Robert Alan Scarff

Change date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr. Robert Alan Scarff

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grenville Turner

Change date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jim Clarke

Change date: 2011-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 39

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF


Some Companies

BLUE LOTUS HYPNOBIRTHING LIMITED

56 ALLERTON DRIVE,LEICESTER,LE3 9EG

Number:11597800
Status:ACTIVE
Category:Private Limited Company

GINDAL LIMITED

C/O MARSHALL PETERS LTD HESKIN HALL FARM,PRESTON,PR7 5PA

Number:09860571
Status:LIQUIDATION
Category:Private Limited Company

KARE - INDEPENDENT SOCIAL WORK SERVICES LIMITED

24 MAIN STREET,DUNGANNON,BT70 2QH

Number:NI634552
Status:ACTIVE
Category:Private Limited Company

LARCHFIELD ASSOCIATES LIMITED

42 HEDGE TOP LANE,WEST YORKSHIRE,HX3 7ER

Number:04601186
Status:ACTIVE
Category:Private Limited Company

SORTIT 2 LTD

C/O HUNTERS PROPERTY GROUP LIMITED APOLLO HOUSE,YORK,YO31 7RE

Number:10786581
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIBSHELF KEBAB LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:07960881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source