UKBizDB.co.uk

COUNTRYWIDE GROUP PLC

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

This company is commonly known as Countrywide Group Plc. The company was founded 20 years ago and was given the registration number 04947152. The firm's registered office is in CHELMSFORD. You can find them at Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:COUNTRYWIDE GROUP PLC
Company Number:04947152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary08 November 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director16 October 2023Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 March 2021Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Secretary01 March 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary29 October 2003Active
1172 Park Avenue, Apt \6a, New York, Usa,

Director24 May 2007Active
Pilgrims, Ebbisham Lane, Walton-On-The-Hill, KT20 5BT

Director01 March 2004Active
7th Floor, United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1NN

Director01 April 2010Active
Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director21 February 2018Active
Kerseys Boxted Church Road, Boxted, Colchester, CO4 5TH

Director01 March 2004Active
Polygon Investment Partners Llp, 10 Duke Of York Square, London, SW3 4LY

Director06 August 2007Active
82 Queens Gate, Flat 6, London, SW7 5JU

Director24 May 2007Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director01 March 2004Active
50 Stokenchurch Street, London, SW6 3TR

Director24 May 2007Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 March 2021Active
36 Princes Gate Mews, London, SW7 2PR

Director24 May 2007Active
2 Goodwyns Place, Tower Hill, Dorking, RH4 2AW

Director01 March 2004Active
Cartref Mayes Lane, Sandon, Chelmsford, CM2 7RW

Director01 March 2004Active
Flat 9, 3a Harrington Gardens, London, SW7 4JJ

Director30 January 2009Active
7th Floor, United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1NN

Director16 November 2015Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 July 2017Active
96 5th Avenue, Apartment 10a, New York, Usa, YO31 0UW

Director29 November 2007Active
141 Mountain Top Road, Bernardsville, Somerset, Usa, FOREIGN

Director06 August 2007Active
Brooms Farm, Upwick Green Albury, Ware, SG11 2JX

Director01 March 2004Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director01 August 2006Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 September 2014Active
1 Park Row, Leeds, LS1 5AB

Corporate Director29 October 2003Active
1 Park Row, Leeds, LS1 5AB

Corporate Director29 October 2003Active

People with Significant Control

Countrywide 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.