UKBizDB.co.uk

COUNTRYWIDE PROPERTY AUCTIONS LIMITED

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

This company is commonly known as Countrywide Property Auctions Limited. The company was founded 44 years ago and was given the registration number 01506831. 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 74990 - Non-trading company.

Company Information

Name:COUNTRYWIDE PROPERTY AUCTIONS LIMITED
Company Number:01506831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1980
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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 Secretary11 February 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
The Garden Flat 25 Epsom Road, Guildford, GU1 3LA

Secretary-Active
23 Chapmans Walk, Leigh On Sea, SS9 2UZ

Secretary18 November 1998Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary20 July 2012Active
1 Warwick Gardens, Ilford, IG1 4LE

Secretary14 October 1998Active
5 Shawbury Village, Shawbury Lane Shustoke, Coleshill, B46 2RU

Secretary03 May 2006Active
17 Routh Road, London, SW18 3SP

Secretary-Active
10 Raynham Road, Hammersmith, London, W6 0HY

Secretary28 February 1997Active
Louise Cottage, St Marys Road Aingers Green, Gt Bentley, CO7 8NH

Secretary20 June 2006Active
23 Crispin Way, Farnham Common, SL2 3UD

Secretary05 May 1992Active
8, Bellamy Court, Rainsford Road, Chelmsford, United Kingdom, CM5 0EP

Director05 November 2013Active
10 Clifftown Parade, Southend On Sea, SS1 1DP

Director26 February 1999Active
Lisatet 26 Pondtail Road, Fleet, GU13 9JJ

Director-Active
159 Crosshall Road, St Neots, Huntingdon, PE19 7GB

Director18 November 1998Active
48 Crow Green Road, Brentwood, CM15 9RA

Director-Active
Nowshera Old Vyne Lane West Heath, Ramsdell Baughurst, Basingstoke, RG26 5LF

Director01 February 1994Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director30 March 2001Active
2 Cranmore Cottages, Riseley, Reading, RG7 1QP

Director-Active
12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD

Nominee Director-Active
7 Helvellyn Close, Egham, TW20 8JQ

Director07 March 1997Active
17 Routh Road, London, SW18 3SP

Director-Active
80-86, New London Road, Chelmsford, United Kingdom, CM2 0PD

Director01 July 2007Active
Louise Cottage, St Marys Road Aingers Green, Gt Bentley, CO7 8NH

Director30 April 2008Active
23 Crispin Way, Farnham Common, SL2 3UD

Director05 May 1992Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director20 July 2012Active

People with Significant Control

Countrywide Estate Agents 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 (1 months remaining)

Copyright © 2024. All rights reserved.