COUNTRYWIDE CREDIT CORPORATION LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE CREDIT CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02336644

Incorporation date

19/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1989)
dot icon30/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2025
Director's details changed for Mrs Ann Leonora Judith Berger on 2025-09-30
dot icon21/10/2025
Director's details changed for Mr Philip Louis Simmons on 2025-09-30
dot icon21/10/2025
Director's details changed for Mr Geoffrey David Berger on 2025-09-30
dot icon21/10/2025
Secretary's details changed for Mr Geoffrey David Berger on 2025-09-30
dot icon21/10/2025
Change of details for Cfh Holdings Limited as a person with significant control on 2025-09-08
dot icon10/09/2025
Registered office address changed from 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-10
dot icon21/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/02/2024
Confirmation statement made on 2024-01-18 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon27/01/2022
Director's details changed for Mr Philip Louis Simmons on 2022-01-17
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-18 with updates
dot icon14/11/2020
Micro company accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon06/01/2020
Secretary's details changed for Mr Geoffrey David Berger on 2019-10-01
dot icon06/01/2020
Director's details changed for Mr Geoffrey David Berger on 2019-10-01
dot icon06/01/2020
Director's details changed for Mrs Ann Leonora Judith Berger on 2019-10-01
dot icon06/01/2020
Director's details changed for Mr Geoffrey David Berger on 2019-10-01
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Director's details changed for Mr Geoffrey David Berger on 2019-03-28
dot icon22/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Termination of appointment of Richard Harvey Mansell as a director on 2018-04-14
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/12/2016
Appointment of Mr Richard Harvey Mansell as a director on 2016-07-12
dot icon06/12/2016
Appointment of Mrs Ann Leonora Judith Berger as a director on 2016-07-20
dot icon03/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon17/12/2015
Micro company accounts made up to 2015-03-31
dot icon02/11/2015
Registered office address changed from 2 Brook Place Cottage Ide Hill Kent TN14 6BL to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-11-02
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon31/12/2012
Accounts for a small company made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon26/01/2012
Register inspection address has been changed from Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL United Kingdom
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Director's details changed for Mr Philip Louis Simmons on 2011-03-31
dot icon09/05/2011
Termination of appointment of Charles Resnick as a secretary
dot icon25/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon25/01/2011
Register inspection address has been changed from Landmark House 190 Willifield Way London London NW11 6YA United Kingdom
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon25/08/2010
Secretary's details changed for Charles Alexander Resnick on 2010-08-09
dot icon22/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register inspection address has been changed
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon11/08/2009
Secretary's change of particulars / charles resnick / 28/07/2009
dot icon05/03/2009
Return made up to 19/01/09; full list of members
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 19/01/08; full list of members
dot icon18/09/2007
Full accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 19/01/07; full list of members
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 19/01/06; full list of members
dot icon09/02/2006
Location of debenture register
dot icon09/02/2006
Location of register of members
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon07/06/2005
Secretary resigned
dot icon07/06/2005
New secretary appointed
dot icon11/01/2005
Return made up to 19/01/05; full list of members
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon19/03/2004
Registered office changed on 19/03/04 from: harvester house 37 peter street manchester M2 5QD
dot icon29/01/2004
Return made up to 19/01/04; full list of members
dot icon25/11/2003
Full accounts made up to 2003-03-31
dot icon12/11/2003
Miscellaneous
dot icon11/04/2003
Return made up to 19/01/03; full list of members
dot icon07/11/2002
Full accounts made up to 2002-03-31
dot icon28/10/2002
Particulars of mortgage/charge
dot icon27/03/2002
Return made up to 19/01/02; full list of members
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon20/02/2001
Return made up to 19/01/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon28/09/2000
New secretary appointed
dot icon28/09/2000
Secretary resigned
dot icon09/03/2000
Return made up to 19/01/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon30/11/1999
Director resigned
dot icon21/10/1999
Return made up to 19/01/99; full list of members
dot icon21/10/1999
Location of debenture register
dot icon16/07/1999
Certificate of re-registration from Public Limited Company to Private
dot icon16/07/1999
Location of register of members
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Re-registration of Memorandum and Articles
dot icon16/07/1999
Application for reregistration from PLC to private
dot icon07/05/1999
Secretary's particulars changed;director's particulars changed
dot icon31/03/1999
New secretary appointed
dot icon31/03/1999
Registered office changed on 31/03/99 from: 51 blair court boundary road london NW8 6NT
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
New director appointed
dot icon09/11/1998
Auditor's resignation
dot icon04/11/1998
Registered office changed on 04/11/98 from: 19-21 kingsway altrincham cheshire WA14 1PN
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Secretary resigned;director resigned
dot icon02/07/1998
Full accounts made up to 1998-03-31
dot icon14/04/1998
Registered office changed on 14/04/98 from: 16 fitzhardinge street london W1H 9PL
dot icon10/03/1998
Return made up to 19/01/98; full list of members
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon24/01/1997
Return made up to 19/01/97; no change of members
dot icon09/08/1996
Full accounts made up to 1996-03-31
dot icon31/01/1996
Return made up to 19/01/96; full list of members
dot icon17/08/1995
Full accounts made up to 1995-03-31
dot icon16/01/1995
Return made up to 19/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Secretary resigned;new secretary appointed
dot icon12/07/1994
Full accounts made up to 1994-03-31
dot icon19/04/1994
Registered office changed on 19/04/94 from: shern house 16 melbourne road bushey hertfordshire WD2 3LN
dot icon29/03/1994
Return made up to 19/01/94; full list of members
dot icon21/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon10/03/1994
Director resigned
dot icon10/03/1994
Director resigned
dot icon10/03/1994
Director resigned
dot icon10/03/1994
Director resigned;new director appointed
dot icon20/02/1994
Auditor's resignation
dot icon09/02/1994
Auditor's resignation
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon24/01/1993
Director's particulars changed;new director appointed
dot icon24/01/1993
Return made up to 19/01/93; full list of members
dot icon12/01/1993
Director's particulars changed;new director appointed
dot icon24/09/1992
Full accounts made up to 1992-03-31
dot icon25/08/1992
Director resigned
dot icon03/03/1992
Return made up to 19/01/92; full list of members
dot icon22/01/1992
Particulars of mortgage/charge
dot icon17/01/1992
Full accounts made up to 1991-03-31
dot icon25/10/1991
New director appointed
dot icon25/10/1991
New director appointed
dot icon25/10/1991
New director appointed
dot icon25/10/1991
New director appointed
dot icon25/10/1991
New director appointed
dot icon27/06/1991
Ad 01/04/89--------- £ si 20625@1
dot icon02/05/1991
Ad 01/04/89--------- £ si 12500@1
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Return made up to 31/12/90; full list of members
dot icon01/05/1990
Registered office changed on 01/05/90 from: mattey house 128-136,high street edgware middlesex HA8 7EL
dot icon09/05/1989
Nc inc already adjusted
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon02/05/1989
Declaration on reregistration from private to PLC
dot icon02/05/1989
Auditor's statement
dot icon02/05/1989
Auditor's report
dot icon02/05/1989
Balance Sheet
dot icon02/05/1989
Re-registration of Memorandum and Articles
dot icon02/05/1989
Application for reregistration from private to PLC
dot icon02/05/1989
Resolutions
dot icon28/04/1989
Certificate of re-registration from Private to Public Limited Company
dot icon21/03/1989
Registered office changed on 21/03/89 from: 1/3 leonard street london EC2A 4AQ
dot icon21/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
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
0
756.33K
-
0.00
-
-
2022
0
734.71K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansell, Richard Harvey
Director
12/07/2016 - 14/04/2018
24
Berger, Ann Leonora Judith
Director
20/07/2016 - Present
18
Simmons, Philip Louis
Director
30/10/1998 - Present
33
Berger, Geoffrey David
Director
30/10/1998 - Present
25
Berger, Geoffrey David
Secretary
30/10/1998 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRYWIDE CREDIT CORPORATION LIMITED

COUNTRYWIDE CREDIT CORPORATION LIMITED is an(a) Active company incorporated on 19/01/1989 with the registered office located at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. There are currently 4 active directors 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 CREDIT CORPORATION LIMITED?

toggle

COUNTRYWIDE CREDIT CORPORATION LIMITED is currently Active. It was registered on 19/01/1989 .

Where is COUNTRYWIDE CREDIT CORPORATION LIMITED located?

toggle

COUNTRYWIDE CREDIT CORPORATION LIMITED is registered at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does COUNTRYWIDE CREDIT CORPORATION LIMITED do?

toggle

COUNTRYWIDE CREDIT CORPORATION LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COUNTRYWIDE CREDIT CORPORATION LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-18 with updates.