UKBizDB.co.uk

PROPERTYWIDE LIMITED

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

This company is commonly known as Propertywide Limited. The company was founded 19 years ago and was given the registration number 05255457. 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:PROPERTYWIDE LIMITED
Company Number:05255457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2004
End of financial year:31 December 2022
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 Secretary29 January 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary18 February 2009Active
1 Warwick Gardens, Ilford, IG1 4LE

Secretary11 October 2004Active
Louise Cottage, St Marys Road Aingers Green, Gt Bentley, CO7 8NH

Secretary26 September 2006Active
Summer House, Woodside Little Baddow, Chelmsford, CM3 4SR

Secretary18 February 2009Active
The Old Vicarage Churchway, Whittlebury, Towcester, M12 8XS

Director07 November 2006Active
Threshes Barn, Buxhall, Stowmarket, IP14 3DR

Director01 February 2005Active
18 Hawthorn Road, Tolleshunt Knights, CM9 8WB

Director02 February 2007Active
5 Shawbury Village, Shawbury Lane Shustoke, Coleshill, B46 2RU

Director07 November 2006Active
5 St Johns Avenue, Chelmsford, CM2 0UA

Director01 February 2005Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director01 October 2009Active
Summer House, Woodside Little Baddow, Chelmsford, CM3 4SR

Director11 October 2004Active

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 (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
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-11Address

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

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Address

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

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.