COUNTRYWIDE COMMERCIAL (UK) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE COMMERCIAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05979948

Incorporation date

27/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

416 Green Lane, Ilford, Essex IG3 9JXCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2006)
dot icon16/03/2026
Cessation of Stacey Grant as a person with significant control on 2025-09-17
dot icon16/03/2026
Notification of Stacey Michelle Grant as a person with significant control on 2025-09-17
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon28/05/2025
Director's details changed for Mr Jason Robert Grant on 2025-05-15
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/11/2023
Notification of Stacey Grant as a person with significant control on 2016-04-06
dot icon06/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon18/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon19/05/2014
Amended accounts made up to 2013-03-31
dot icon11/02/2014
Appointment of Mr Jason Robert Grant as a secretary
dot icon11/02/2014
Termination of appointment of Glenn Cohen as a secretary
dot icon11/02/2014
Termination of appointment of Glenn Cohen as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon04/11/2013
Director's details changed for Mr Jason Robert Grant on 2013-10-27
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon10/04/2012
Amended accounts made up to 2011-03-31
dot icon10/04/2012
Amended accounts made up to 2010-03-31
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon26/07/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon22/12/2009
Director's details changed for Jason Robert Grant on 2009-10-01
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/12/2008
Return made up to 27/10/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/12/2007
Return made up to 27/10/07; full list of members
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New secretary appointed;new director appointed
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
Director resigned
dot icon27/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.81K
-
0.00
-
-
2022
3
38.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Jason Robert
Director
07/11/2006 - Present
5
Cohen, Glenn Howard
Director
07/11/2006 - 01/01/2014
58
Cohen, Glenn Howard
Secretary
07/11/2006 - 01/01/2014
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRYWIDE COMMERCIAL (UK) LIMITED

COUNTRYWIDE COMMERCIAL (UK) LIMITED is an(a) Active company incorporated on 27/10/2006 with the registered office located at 416 Green Lane, Ilford, Essex IG3 9JX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYWIDE COMMERCIAL (UK) LIMITED?

toggle

COUNTRYWIDE COMMERCIAL (UK) LIMITED is currently Active. It was registered on 27/10/2006 .

Where is COUNTRYWIDE COMMERCIAL (UK) LIMITED located?

toggle

COUNTRYWIDE COMMERCIAL (UK) LIMITED is registered at 416 Green Lane, Ilford, Essex IG3 9JX.

What does COUNTRYWIDE COMMERCIAL (UK) LIMITED do?

toggle

COUNTRYWIDE COMMERCIAL (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COUNTRYWIDE COMMERCIAL (UK) LIMITED?

toggle

The latest filing was on 16/03/2026: Cessation of Stacey Grant as a person with significant control on 2025-09-17.