UKBizDB.co.uk

COUNTRYWIDE PROPERTY INSPECTIONS LIMITED

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

This company is commonly known as Countrywide Property Inspections Limited. The company was founded 27 years ago and was given the registration number 03245098. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COUNTRYWIDE PROPERTY INSPECTIONS LIMITED
Company Number:03245098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary11 June 2013Active
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Director12 May 2017Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2013Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Secretary29 July 2005Active
53 Bents Drive, Sheffield, S11 9RN

Secretary01 August 2004Active
17 Pinewood Avenue, Sevenoaks, TN14 5AE

Secretary01 January 1997Active
8 Manor Road, Reigate, RH2 9LB

Secretary01 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 September 1996Active
15 Wilmington Avenue, Orpington, BR6 9BJ

Director01 September 2001Active
Becca House Becca Lane, Aberford, Leeds, LS25 3BD

Director29 July 2005Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 April 2013Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director29 January 2007Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director29 January 2007Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director28 November 2011Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Director29 July 2005Active
53 Bents Drive, Sheffield, S11 9RN

Director03 February 2004Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director29 January 2007Active
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA

Director29 July 2005Active
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director29 July 2005Active
Lancaster House, Centurion Way, Leyland, PR26 6TX

Director30 September 2006Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active
24 Osier Way, High Beeches, Banstead, SM7 1LL

Director01 November 1996Active
40 Bramfield Road, Clapham, London, SW11 6RB

Director25 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 September 1996Active

People with Significant Control

Durley Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-02Dissolution

Dissolution application strike off company.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.