COUNTRYWIDE ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00789476

Incorporation date

27/01/1964

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1964)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon17/03/2026
Director's details changed for Mr Christopher Ashley Rosindale on 2026-03-12
dot icon31/10/2025
Termination of appointment of Adrian Paul Scott as a director on 2025-10-20
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon20/02/2025
Termination of appointment of Ian Richard Nicholson Fry as a director on 2025-01-20
dot icon20/02/2025
Appointment of Mr Adrian Paul Scott as a director on 2025-01-20
dot icon20/02/2025
Appointment of Christopher Ashley Rosindale as a director on 2025-01-20
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Appointment of Ian Richard Nicholson Fry as a director on 2024-06-30
dot icon04/07/2024
Termination of appointment of David Kerry Plumtree as a director on 2024-06-30
dot icon29/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon02/04/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/12/2023
Change of details for Countrywide Group Holdings Limited as a person with significant control on 2023-12-11
dot icon11/12/2023
Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 2023-12-11
dot icon19/10/2023
Termination of appointment of David Christopher Livesey as a director on 2023-09-28
dot icon06/09/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Resolutions
dot icon02/06/2023
Re-registration of Memorandum and Articles
dot icon02/06/2023
Certificate of re-registration from Unlimited to Limited
dot icon02/06/2023
Re-registration from a private unlimited company to a private limited company
dot icon12/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Termination of appointment of Reginald Stephen Shipperley as a director on 2022-12-31
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon14/12/2021
Appointment of Richard Twigg as a secretary on 2021-11-30
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon23/04/2021
Change of details for Balanus Limited as a person with significant control on 2021-03-23
dot icon06/04/2021
Termination of appointment of Paul Lewis Creffield as a director on 2021-03-31
dot icon23/03/2021
Satisfaction of charge 007894760040 in full
dot icon23/03/2021
Satisfaction of charge 007894760041 in full
dot icon10/03/2021
Appointment of David Plumtree as a director on 2021-03-08
dot icon09/03/2021
Appointment of Mr Reginald Stephen Shipperley as a director on 2021-03-08
dot icon08/03/2021
Appointment of Richard Twigg as a director on 2021-03-08
dot icon08/03/2021
Termination of appointment of Himanshu Haridas Raja as a director on 2021-03-08
dot icon08/03/2021
Appointment of David Livesey as a director on 2021-03-08
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon04/05/2020
Registration of charge 007894760041, created on 2020-04-29
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon03/04/2019
Director's details changed for Mr Himanshu Haridas Raja on 2019-03-18
dot icon03/04/2019
Secretary's details changed for Gareth Rhys Williams on 2019-03-18
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Balanus Limited as a person with significant control on 2019-03-18
dot icon18/03/2019
Registered office address changed from County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP on 2019-03-18
dot icon22/11/2018
Director's details changed for Mr Himanshu Haridas Raja on 2018-11-05
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Resolutions
dot icon13/08/2018
Director's details changed for Mr Paul Lewis Creffield on 2018-07-06
dot icon02/08/2018
Registration of charge 007894760040, created on 2018-08-02
dot icon06/07/2018
Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT United Kingdom to County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 2018-07-06
dot icon28/06/2018
Appointment of Mr Paul Lewis Creffield as a director on 2018-06-04
dot icon28/06/2018
Appointment of Gareth Rhys Williams as a director on 2018-06-04
dot icon28/06/2018
Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 2018-06-04
dot icon17/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon20/10/2017
Withdrawal of a person with significant control statement on 2017-10-20
dot icon20/10/2017
Notification of Balanus Limited as a person with significant control on 2016-04-06
dot icon15/09/2017
Termination of appointment of Samantha Jane Tyrer as a director on 2017-08-17
dot icon17/08/2017
Appointment of Mr Himanshu Haridas Raja as a director on 2017-07-31
dot icon17/08/2017
Termination of appointment of Jim Clarke as a director on 2017-07-31
dot icon12/07/2017
Director's details changed for Mr. Jim Clarke on 2017-06-26
dot icon12/07/2017
Director's details changed for Samantha Jane Tyrer on 2017-06-26
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon06/04/2017
Termination of appointment of Julian Matthew Irby as a director on 2017-03-31
dot icon20/03/2017
Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 2017-03-17
dot icon07/11/2016
Appointment of Samantha Jane Tyrer as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Graham Richard Bell as a director on 2016-10-31
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon25/04/2016
Termination of appointment of Stephen Colin Richmond as a director on 2015-12-31
dot icon13/04/2016
Director's details changed for Julian Matthew Irby on 2016-04-12
dot icon26/01/2016
Director's details changed for Mr. Jim Clarke on 2014-12-10
dot icon21/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Secretary's details changed for Gareth Rhys Williams on 2015-06-01
dot icon01/06/2015
Termination of appointment of Robert Alan Scarff as a director on 2015-05-29
dot icon12/01/2015
Director's details changed for Mr. Jim Clarke on 2014-11-03
dot icon08/09/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon03/09/2014
Termination of appointment of Grenville Turner as a director on 2014-09-01
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keyness Buckinghamsire MK7 8JT to Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 2014-07-14
dot icon16/05/2014
Appointment of Mr. Stephen Colin Richmond as a director
dot icon16/05/2014
Appointment of Julian Matthew Irby as a director
dot icon09/01/2014
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon22/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon29/07/2013
Director's details changed for Mr. Robert Alan Scarff on 2013-07-24
dot icon23/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon22/07/2013
Register inspection address has been changed from 17 Duke Street Chelmsford Essex CM1 1HP England
dot icon22/07/2013
Register(s) moved to registered inspection location
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Satisfaction of charge 37 in full
dot icon24/05/2013
Satisfaction of charge 39 in full
dot icon24/05/2013
Satisfaction of charge 36 in full
dot icon18/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Graham Richard Bell on 2012-06-01
dot icon17/07/2012
Director's details changed for Mr. Robert Alan Scarff on 2012-06-01
dot icon17/07/2012
Director's details changed for Mr. Robert Alan Scarff on 2012-06-01
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon07/11/2011
Director's details changed for Mr Grenville Turner on 2011-10-31
dot icon07/11/2011
Director's details changed for Mr Jim Clarke on 2011-10-31
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 39
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon14/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon14/07/2011
Director's details changed for Graham Richard Bell on 2011-07-11
dot icon13/01/2011
Termination of appointment of Michael Ansell as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Register inspection address has been changed
dot icon14/07/2010
Registered office address changed from First Floor Lavells House 31-33 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1EZ on 2010-07-14
dot icon04/06/2010
Termination of appointment of Gerald Fitzjohn as a director
dot icon13/04/2010
Appointment of Gareth Rhys Williams as a secretary
dot icon07/04/2010
Appointment of Graham Richard Bell as a director
dot icon19/01/2010
Termination of appointment of Harry Hill as a director
dot icon12/01/2010
Termination of appointment of Jennifer Reynolds as a secretary
dot icon12/01/2010
Termination of appointment of Jennifer Reynolds as a director
dot icon27/08/2009
Full accounts made up to 2008-12-31
dot icon24/07/2009
Return made up to 11/07/09; full list of members
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 37
dot icon12/05/2009
Court order
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 36
dot icon07/01/2009
Registered office changed on 07/01/2009 from countrywide house, perry way witham essex CM8 3SX
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Return made up to 11/07/08; full list of members
dot icon17/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon19/12/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon17/08/2007
Return made up to 11/07/07; full list of members
dot icon17/08/2007
Director's particulars changed
dot icon17/07/2007
Particulars of mortgage/charge
dot icon14/07/2007
Declaration of assistance for shares acquisition
dot icon14/07/2007
Declaration of assistance for shares acquisition
dot icon14/07/2007
Resolutions
dot icon14/07/2007
Declaration of assistance for shares acquisition
dot icon28/06/2007
Resolutions
dot icon25/06/2007
Auditor's resignation
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Director resigned
dot icon11/06/2007
Auditor's resignation
dot icon05/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon11/10/2006
New director appointed
dot icon26/07/2006
Location of register of members
dot icon26/07/2006
Registered office changed on 26/07/06 from: first floor lavells house 31-33 hockliffe street leighton buzzard beds LU7 1EZ
dot icon21/07/2006
Return made up to 11/07/06; full list of members
dot icon21/07/2006
Registered office changed on 21/07/06 from: first floor lavells house leighton buzzard bedfordshire LU7 1EZ
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
Registered office changed on 20/07/06 from: countrywide house perry way witham essex CM8 3SX
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Miscellaneous
dot icon09/08/2005
Return made up to 11/07/05; full list of members
dot icon03/06/2005
Director resigned
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon22/07/2004
Return made up to 11/07/04; full list of members
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
Declaration of assistance for shares acquisition
dot icon16/03/2004
Declaration of satisfaction of mortgage/charge
dot icon08/03/2004
Declaration of satisfaction of mortgage/charge
dot icon08/03/2004
Declaration of satisfaction of mortgage/charge
dot icon08/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/02/2004
Director's particulars changed
dot icon11/09/2003
Return made up to 11/07/03; full list of members
dot icon05/09/2003
Director's particulars changed
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Director's particulars changed
dot icon11/05/2003
Director's particulars changed
dot icon23/07/2002
Return made up to 11/07/02; full list of members
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
New director appointed
dot icon26/07/2001
Return made up to 11/07/01; full list of members
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon05/04/2001
Secretary resigned;director resigned
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New secretary appointed
dot icon20/07/2000
Return made up to 11/07/00; full list of members
dot icon23/06/2000
Director resigned
dot icon09/05/2000
New director appointed
dot icon02/05/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG
dot icon26/07/1999
Return made up to 11/07/99; full list of members
dot icon14/07/1999
Director's particulars changed
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon31/12/1998
Certificate of change of name
dot icon20/07/1998
Return made up to 11/07/98; no change of members
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon20/07/1997
Return made up to 11/07/97; no change of members
dot icon28/06/1997
Full accounts made up to 1996-12-31
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon31/07/1996
Return made up to 11/07/96; full list of members
dot icon19/06/1996
Auditor's resignation
dot icon23/01/1996
Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG
dot icon03/08/1995
Resolutions
dot icon27/07/1995
Return made up to 11/07/95; full list of members
dot icon20/07/1995
Declaration of satisfaction of mortgage/charge
dot icon20/07/1995
Declaration of satisfaction of mortgage/charge
dot icon20/07/1995
Declaration of satisfaction of mortgage/charge
dot icon20/07/1995
Declaration of satisfaction of mortgage/charge
dot icon08/07/1995
Declaration of satisfaction of mortgage/charge
dot icon08/07/1995
Declaration of satisfaction of mortgage/charge
dot icon08/07/1995
Declaration of satisfaction of mortgage/charge
dot icon08/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/04/1995
Full accounts made up to 1994-12-31
dot icon01/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Return made up to 11/07/94; no change of members
dot icon30/06/1994
Director resigned
dot icon21/07/1993
Return made up to 11/07/93; full list of members
dot icon19/04/1993
Full accounts made up to 1992-12-31
dot icon22/01/1993
Resolutions
dot icon22/01/1993
Resolutions
dot icon22/01/1993
£ nc 40000000/100000000 31/12/92
dot icon11/01/1993
Registered office changed on 11/01/93 from: winston hse portsmouth rd send,near woking surrey GU23 7JY
dot icon07/01/1993
Director resigned
dot icon24/12/1992
Particulars of mortgage/charge
dot icon07/12/1992
Secretary resigned;new secretary appointed
dot icon25/08/1992
Full accounts made up to 1991-12-31
dot icon24/07/1992
Director's particulars changed
dot icon24/07/1992
Return made up to 11/07/92; full list of members
dot icon28/01/1992
Nc inc already adjusted 31/12/91
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon30/10/1991
Particulars of mortgage/charge
dot icon25/07/1991
Director's particulars changed
dot icon25/07/1991
Return made up to 11/07/91; full list of members
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon17/05/1991
Resolutions
dot icon16/05/1991
Director's particulars changed
dot icon12/05/1991
New director appointed
dot icon12/05/1991
New director appointed
dot icon12/05/1991
New director appointed
dot icon12/05/1991
New director appointed
dot icon10/05/1991
Memorandum and Articles of Association
dot icon29/01/1991
Nc inc already adjusted 28/12/90
dot icon29/01/1991
Resolutions
dot icon29/01/1991
Resolutions
dot icon26/11/1990
Certificate of change of name
dot icon18/09/1990
Auditor's resignation
dot icon20/07/1990
Full accounts made up to 1989-12-31
dot icon20/07/1990
Return made up to 11/07/90; full list of members
dot icon06/07/1990
Declaration of mortgage charge released/ceased
dot icon06/07/1990
Declaration of mortgage charge released/ceased
dot icon06/07/1990
Declaration of mortgage charge released/ceased
dot icon06/07/1990
Declaration of mortgage charge released/ceased
dot icon05/07/1990
Particulars of mortgage/charge
dot icon02/07/1990
New director appointed
dot icon15/05/1990
Particulars of mortgage/charge
dot icon13/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Declaration of satisfaction of mortgage/charge
dot icon05/02/1990
Secretary resigned;new secretary appointed
dot icon18/01/1990
Declaration of satisfaction of mortgage/charge
dot icon09/01/1990
Secretary resigned;new secretary appointed
dot icon05/01/1990
Memorandum and Articles of Association
dot icon22/12/1989
Particulars of mortgage/charge
dot icon07/12/1989
Particulars of mortgage/charge
dot icon05/12/1989
Secretary resigned;new secretary appointed
dot icon24/11/1989
Return made up to 14/11/89; full list of members
dot icon22/11/1989
Declaration of satisfaction of mortgage/charge
dot icon22/11/1989
Declaration of satisfaction of mortgage/charge
dot icon21/11/1989
Resolutions
dot icon14/11/1989
Resolutions
dot icon10/10/1989
Full accounts made up to 1988-12-31
dot icon27/01/1989
Director resigned
dot icon17/01/1989
Full accounts made up to 1987-12-31
dot icon17/01/1989
Return made up to 31/10/88; full list of members
dot icon05/01/1989
Director resigned
dot icon12/12/1988
Particulars of mortgage/charge
dot icon07/12/1988
Registered office changed on 07/12/88 from: 22 commercial rd woking surrey
dot icon02/11/1988
Secretary resigned;new secretary appointed
dot icon29/09/1988
Secretary resigned;new secretary appointed
dot icon08/09/1988
Director resigned
dot icon03/08/1988
Director resigned
dot icon30/07/1988
Particulars of mortgage/charge
dot icon12/05/1988
Director resigned
dot icon28/01/1988
New director appointed
dot icon26/01/1988
New director appointed
dot icon26/01/1988
New director appointed
dot icon26/01/1988
New director appointed
dot icon26/01/1988
New director appointed
dot icon26/01/1988
Director resigned
dot icon01/12/1987
Full accounts made up to 1986-12-31
dot icon01/12/1987
Return made up to 21/09/87; full list of members
dot icon15/07/1987
New director appointed
dot icon17/04/1987
Declaration of satisfaction of mortgage/charge
dot icon17/04/1987
Declaration of satisfaction of mortgage/charge
dot icon04/03/1987
Full accounts made up to 1986-05-31
dot icon04/03/1987
Return made up to 25/09/86; full list of members
dot icon03/12/1986
New director appointed
dot icon28/10/1986
Accounting reference date shortened from 31/05 to 31/12
dot icon06/03/1985
Particulars of mortgage/charge
dot icon14/06/1983
Particulars of mortgage/charge
dot icon03/01/1980
Particulars of mortgage/charge
dot icon27/01/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipperley, Reginald Stephen
Director
08/03/2021 - 31/12/2022
61
Twigg, Richard John
Director
08/03/2021 - Present
388
Plumtree, David Kerry
Director
08/03/2021 - 30/06/2024
68
Clarke, Adrienne Elizabeth Lea
Director
17/03/2017 - 04/06/2018
38
Livesey, David Christopher
Director
08/03/2021 - 28/09/2023
81

Persons with Significant Control

2
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 ESTATE AGENTS LIMITED

COUNTRYWIDE ESTATE AGENTS LIMITED is an(a) Active company incorporated on 27/01/1964 with the registered office located at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN. There are currently 2 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 ESTATE AGENTS LIMITED?

toggle

COUNTRYWIDE ESTATE AGENTS LIMITED is currently Active. It was registered on 27/01/1964 .

Where is COUNTRYWIDE ESTATE AGENTS LIMITED located?

toggle

COUNTRYWIDE ESTATE AGENTS LIMITED is registered at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN.

What does COUNTRYWIDE ESTATE AGENTS LIMITED do?

toggle

COUNTRYWIDE ESTATE AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for COUNTRYWIDE ESTATE AGENTS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.