UKBizDB.co.uk

COUNTRYWIDE PRINCIPAL SERVICES LIMITED

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

This company is commonly known as Countrywide Principal Services Limited. The company was founded 41 years ago and was given the registration number 01707341. The firm's registered office is in MILTON KEYNES. You can find them at Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:COUNTRYWIDE PRINCIPAL SERVICES LIMITED
Company Number:01707341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT
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 Secretary07 November 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 March 2021Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 March 2021Active
4 Whetstone Close, Heelands, Milton Keynes, MK13 7PP

Secretary-Active
Bakers Cottage 21 Tilsworth Road, Stanbridge, Leighton Buzzard, LU7 9HT

Secretary20 January 1995Active
7 Helvellyn Close, Egham, TW20 8JQ

Secretary05 June 1992Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Secretary16 September 2011Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director06 March 2013Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 July 2004Active
88-103, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT

Director26 April 2011Active
Pilgrims, Ebbisham Lane, Walton-On-The-Hill, KT20 5BT

Director10 August 2004Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director01 June 2017Active
24-26, Maid Marian Way, Nottingham, United Kingdom, NG1 6HS

Director01 November 2015Active
Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director24 July 2018Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director11 June 2015Active
27 Rosebay Close, Flitwick, Bedford, MK45 1PS

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

Director28 July 2014Active
Nowshera Old Vyne Lane West Heath, Ramsdell Baughurst, Basingstoke, RG26 5LF

Director23 November 1992Active
The Old Vicarage Churchway, Whittlebury, Towcester, M12 8XS

Director28 April 2004Active
Tamar House, Brants Bridge, Bracknell, United Kingdom, RG12 9BQ

Director30 October 2014Active
4 Whetstone Close, Heelands, Milton Keynes, MK13 7PP

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

Director23 May 2011Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 March 2021Active
88-103, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT

Director10 October 2011Active
99 Howes Drive, Marston Moretaine, Bedford, MK43 0FD

Director01 August 2006Active
Bakers Cottage 21 Tilsworth Road, Stanbridge, Leighton Buzzard, LU7 9HT

Director20 January 1995Active
7 Helvellyn Close, Egham, TW20 8JQ

Director05 June 1992Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director30 June 2014Active
Pendle Springs, Kineton Road, Gaydon, CV35 0HB

Director01 July 2004Active
88-103, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT

Director26 January 2010Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director16 October 2019Active
Countrywide House, 88-103, Caldecotte Lake Drive Caldecotte, Milton Keynes, England, MK7 8JT

Director16 July 2012Active
Woodvale, Bell Vale Lane, Haslemere, GU27 3DJ

Director07 December 2004Active
88-103, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT

Director26 January 2011Active
3 Willowford, Bancroft Park, Milton Keynes, MK13 0RH

Director02 September 2002Active

People with Significant Control

Countrywide Group Holdings 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Address

Move registers to sail company with new address.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Miscellaneous

Legacy.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.