UKBizDB.co.uk

COUNTRYWIDE FINANCIAL SERVICES (SOUTH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Countrywide Financial Services (south) Limited. The company was founded 34 years ago and was given the registration number 02445496. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COUNTRYWIDE FINANCIAL SERVICES (SOUTH) LIMITED
Company Number:02445496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary06 November 2012Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Director09 October 2012Active
Beer Lodge 4 Hamilton Lane, Exmouth, EX8 2JT

Secretary01 July 1997Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary30 January 2006Active
1 Warwick Gardens, Ilford, IG1 4LE

Secretary11 November 2002Active
Oefield House Verdley Place, Fernhurst, Haslemere, GU27 3ER

Secretary04 February 2002Active
5 Shawbury Village, Shawbury Lane Shustoke, Coleshill, B46 2RU

Secretary21 August 2002Active
Brownings, Southerton, Ottery St Mary, EX11 1SF

Secretary-Active
8 Clandon Road, Guildford, GU1 2DR

Secretary24 September 1998Active
Summer House, Woodside Little Baddow, Chelmsford, CM3 4SR

Secretary21 August 2002Active
Greystones, 18 Southdown Avenue Preston, Weymouth, DT3 6HR

Director-Active
Sparrows Nest Belle View, The Strand Shaldon, Teignmouth, TQ14 0ES

Director-Active
The Old Vicarage Churchway, Whittlebury, Towcester, M12 8XS

Director21 August 2002Active
Home Farm Lodge, Oxton, Kenton, EX16 8EX

Director01 March 1996Active
Hedgecourt Mill Lane, Felbridge, East Grinstead, RH19 2PQ

Director-Active
Bydand, Woodbury Salterton, Exeter, EX5 1EJ

Director04 November 1991Active
Quarry House Poulton, Cirencester, GL7 5SR

Director30 March 1995Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director21 August 2002Active
Woodlands, Clapham, Exeter, EX2 9UW

Director-Active
7 Faversham Road, Sandhurst, GU47 0YP

Director-Active
Oefield House Verdley Place, Fernhurst, Haslemere, GU27 3ER

Director01 October 2001Active
Cartref Mayes Lane, Sandon, Chelmsford, CM2 7RW

Director21 August 2002Active
Copperfield Oaks Toadpit Lane, West Hill, Ottery St Mary, EX11 1TR

Director-Active
5 Shawbury Village, Shawbury Lane Shustoke, Coleshill, B46 2RU

Director21 August 2002Active
5 Pendeen Court, 27 Cranford Avenue, Exmouth, EX6 2PZ

Director04 November 1991Active
8 Sarlsdown Road, Exmouth, EX8 2HY

Director-Active
Wynstone, Comptons Brow Lane, Horsham, RH13 6BX

Director24 September 1998Active
8 Clandon Road, Guildford, GU1 2DR

Director24 September 1998Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director30 January 2006Active

People with Significant Control

Countrywide Estate Agents (South) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.