COUNTRYWIDE SURVEYORS LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE SURVEYORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01954031

Incorporation date

04/11/1985

Size

Full

Contacts

Registered address

Registered address

2nd Floor Boundary House, 4 County Place, Chelmsford CM2 0RECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1985)
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Memorandum and Articles of Association
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon26/08/2025
Termination of appointment of Rebecca Louise Freeman as a director on 2025-08-21
dot icon26/08/2025
Appointment of Mr Martyn Lee Stones as a director on 2025-08-21
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon29/04/2024
Confirmation statement made on 2024-04-23 with no updates
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 2nd Floor Boundary House 4 County Place Chelmsford CM2 0RE on 2023-12-11
dot icon12/09/2023
Termination of appointment of John Baguley as a director on 2023-09-08
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon08/12/2021
Rectified The TM01 was removed from the public register on 25/02/2022 as the information was factually inaccurate or was derived from something factually inaccurate
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30
dot icon08/11/2021
Termination of appointment of Paul Anthony Wareham as a director on 2021-10-15
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-23 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 icon24/03/2021
Termination of appointment of James Mcallister Gibson as a director on 2021-03-08
dot icon23/03/2021
Satisfaction of charge 019540310006 in full
dot icon23/03/2021
Satisfaction of charge 019540310005 in full
dot icon08/03/2021
Termination of appointment of Himanshu Haridas Raja as a director on 2021-03-08
dot icon08/03/2021
Appointment of John Baguley as a director on 2021-03-08
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon09/10/2020
Appointment of Rebecca Louise Freeman as a director on 2020-09-30
dot icon08/10/2020
Termination of appointment of Matthew Emblem as a director on 2020-08-21
dot icon08/10/2020
Appointment of Mr Paul Lewis Creffield as a director on 2020-09-30
dot icon08/10/2020
Appointment of Mr Himanshu Haridas Raja as a director on 2020-09-30
dot icon04/05/2020
Registration of charge 019540310006, created on 2020-04-29
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon03/04/2019
Secretary's details changed for Gareth Rhys Williams 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 icon18/03/2019
Change of details for Balanus Limited as a person with significant control on 2019-03-18
dot icon15/11/2018
Termination of appointment of James Robert Scott as a director on 2018-11-01
dot icon15/11/2018
Termination of appointment of Paul Robert Chapman as a director on 2018-11-01
dot icon15/11/2018
Termination of appointment of Martyn Lee Stones as a director on 2018-11-01
dot icon15/11/2018
Appointment of Matthew Emblem as a director on 2018-11-01
dot icon15/11/2018
Appointment of James Mcallister Gibson as a director on 2018-11-01
dot icon15/11/2018
Appointment of Matthew Cumber as a director on 2018-11-01
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Resolutions
dot icon13/08/2018
Director's details changed for Paul Anthony Wareham on 2018-07-06
dot icon13/08/2018
Director's details changed for Mr Martyn Lee Stones on 2018-07-06
dot icon02/08/2018
Registration of charge 019540310005, created on 2018-08-02
dot icon01/08/2018
Appointment of Gareth Rhys Williams as a secretary on 2018-07-26
dot icon06/07/2018
Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT to County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 2018-07-06
dot icon11/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon04/04/2018
Appointment of Paul Anthony Wareham as a director on 2018-03-28
dot icon19/10/2017
Withdrawal of a person with significant control statement on 2017-10-19
dot icon19/10/2017
Notification of Balanus Limited as a person with significant control on 2016-04-06
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon03/01/2017
Director's details changed for James Robert Scott on 2016-07-15
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon27/01/2016
Director's details changed for James Robert Scott on 2016-01-27
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Alyn Rhys North as a secretary on 2015-01-22
dot icon09/02/2015
Appointment of James Robert Scott as a director on 2015-01-22
dot icon09/02/2015
Termination of appointment of Alyn Rhys North as a director on 2015-01-22
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon09/01/2014
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon22/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon01/08/2013
Termination of appointment of Paul Creffield as a director
dot icon01/08/2013
Appointment of Mr Paul Robert Chapman as a director
dot icon05/06/2013
Register inspection address has been changed
dot icon05/06/2013
Register(s) moved to registered inspection location
dot icon05/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon24/05/2013
Satisfaction of charge 2 in full
dot icon24/05/2013
Satisfaction of charge 3 in full
dot icon24/05/2013
Satisfaction of charge 4 in full
dot icon05/09/2012
Termination of appointment of Christopher Shaw as a director
dot icon25/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon09/12/2011
Full accounts made up to 2010-12-31
dot icon21/11/2011
Resolutions
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2011
Termination of appointment of Richard White as a director
dot icon20/07/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon11/05/2011
Appointment of Mr. Paul Lewis Creffield as a director
dot icon26/10/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Director's details changed for Mr Martyn Lee Stones on 2010-06-21
dot icon29/06/2010
Director's details changed for Mr Christopher Philip Shaw on 2010-06-21
dot icon29/06/2010
Director's details changed for Mr Christopher Philip Shaw on 2010-02-07
dot icon21/06/2010
Registered office address changed from Market House Market Square Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on 2010-06-21
dot icon11/06/2010
Termination of appointment of Stephen Collins as a director
dot icon11/06/2010
Termination of appointment of Stephen Collins as a secretary
dot icon10/06/2010
Appointment of Mr Alyn Rhys North as a director
dot icon10/06/2010
Appointment of Mr Alyn Rhys North as a secretary
dot icon26/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon26/05/2010
Director's details changed for Richard Michael White on 2010-05-25
dot icon08/02/2010
Director's details changed for Christopher Philip Shaw on 2010-02-07
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 25/05/09; full list of members
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/05/2009
Court order
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2009
Appointment terminated director william ashworth
dot icon13/01/2009
Full accounts made up to 2007-12-31
dot icon30/09/2008
Appointment terminated director john bagshaw
dot icon30/06/2008
Return made up to 25/05/08; full list of members
dot icon30/06/2008
Registered office changed on 30/06/2008 from market house market square stony stratford milton keynes MK11 1BE
dot icon27/06/2008
Director's change of particulars / martyn stones / 27/06/2008
dot icon21/11/2007
Director's particulars changed
dot icon14/07/2007
Declaration of assistance for shares acquisition
dot icon14/07/2007
Resolutions
dot icon14/07/2007
Resolutions
dot icon13/07/2007
Particulars of mortgage/charge
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Memorandum and Articles of Association
dot icon25/06/2007
Auditor's resignation
dot icon14/06/2007
Return made up to 25/05/07; full list of members
dot icon11/06/2007
Auditor's resignation
dot icon05/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon09/05/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Director resigned
dot icon23/10/2006
Director's particulars changed
dot icon08/06/2006
Return made up to 25/05/06; full list of members
dot icon15/05/2006
Full accounts made up to 2005-12-31
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon04/01/2006
Miscellaneous
dot icon14/12/2005
Director resigned
dot icon10/11/2005
Director's particulars changed
dot icon15/08/2005
New director appointed
dot icon09/06/2005
Return made up to 25/05/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-12-31
dot icon07/03/2005
Director's particulars changed
dot icon08/02/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon22/10/2004
Director's particulars changed
dot icon13/09/2004
Director's particulars changed
dot icon07/06/2004
Return made up to 25/05/04; full list of members
dot icon04/06/2004
Declaration of assistance for shares acquisition
dot icon23/04/2004
Full accounts made up to 2003-12-31
dot icon03/06/2003
Return made up to 25/05/03; full list of members
dot icon01/04/2003
Location of register of members
dot icon18/03/2003
Full accounts made up to 2002-12-31
dot icon02/06/2002
Return made up to 25/05/02; full list of members
dot icon17/04/2002
Director's particulars changed
dot icon18/03/2002
Full accounts made up to 2001-12-31
dot icon21/12/2001
Director's particulars changed
dot icon30/05/2001
Return made up to 25/05/01; full list of members
dot icon16/03/2001
Full accounts made up to 2000-12-31
dot icon20/07/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon31/05/2000
Return made up to 25/05/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
New director appointed
dot icon25/05/1999
Return made up to 25/05/99; no change of members
dot icon23/04/1999
Full accounts made up to 1998-12-31
dot icon15/07/1998
Director's particulars changed
dot icon16/06/1998
Director's particulars changed
dot icon27/05/1998
Return made up to 25/05/98; full list of members
dot icon14/04/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
Director's particulars changed
dot icon08/06/1997
Return made up to 25/05/97; no change of members
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon24/12/1996
New director appointed
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
New secretary appointed
dot icon29/07/1996
Secretary resigned;director resigned
dot icon29/07/1996
New secretary appointed
dot icon28/06/1996
Return made up to 25/05/96; no change of members
dot icon19/06/1996
Auditor's resignation
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon24/05/1996
Director resigned
dot icon28/06/1995
Return made up to 25/05/95; full list of members
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon08/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
New director appointed
dot icon18/11/1994
New director appointed
dot icon18/11/1994
Director resigned
dot icon18/11/1994
Director resigned
dot icon18/11/1994
New director appointed
dot icon18/11/1994
Registered office changed on 18/11/94 from: 151A high street brentwood essex CM14 4SA
dot icon18/11/1994
New director appointed
dot icon01/06/1994
Return made up to 25/05/94; no change of members
dot icon01/06/1994
Full accounts made up to 1993-12-31
dot icon20/04/1994
Director resigned
dot icon20/04/1994
Director resigned
dot icon20/04/1994
Director resigned
dot icon20/04/1994
Director resigned
dot icon20/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon18/06/1993
Full accounts made up to 1992-12-31
dot icon18/06/1993
Return made up to 25/05/93; no change of members
dot icon26/01/1993
Director resigned
dot icon09/06/1992
Return made up to 25/05/92; full list of members
dot icon09/06/1992
Full accounts made up to 1991-12-31
dot icon22/04/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
Director resigned
dot icon05/08/1991
Director resigned
dot icon24/06/1991
Full accounts made up to 1990-12-31
dot icon15/06/1991
Return made up to 25/05/91; no change of members
dot icon24/07/1990
New director appointed
dot icon28/06/1990
Return made up to 25/05/90; full list of members
dot icon28/06/1990
Full accounts made up to 1989-12-31
dot icon29/05/1990
Director resigned
dot icon08/05/1990
Director resigned
dot icon20/12/1989
New director appointed
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Wd 29/09/89 ad 22/09/89--------- £ si 499998@1=499998 £ ic 2/500000
dot icon04/10/1989
Nc inc already adjusted
dot icon25/09/1989
Director resigned
dot icon12/09/1989
Full accounts made up to 1988-12-31
dot icon27/07/1989
Director resigned
dot icon29/06/1989
Return made up to 26/05/89; full list of members
dot icon24/01/1989
Return made up to 26/07/88; full list of members
dot icon16/11/1988
New director appointed
dot icon06/10/1988
Director resigned
dot icon23/09/1988
New director appointed
dot icon20/07/1988
Accounts made up to 1987-12-31
dot icon08/07/1988
Secretary resigned;new secretary appointed
dot icon22/03/1988
Director resigned
dot icon08/03/1988
New director appointed
dot icon17/02/1988
Memorandum and Articles of Association
dot icon15/01/1988
Resolutions
dot icon12/01/1988
Director resigned;new director appointed
dot icon12/01/1988
Secretary's particulars changed;new director appointed
dot icon11/01/1988
Nc inc already adjusted
dot icon11/01/1988
Resolutions
dot icon11/01/1988
Resolutions
dot icon06/01/1988
Registered office changed on 06/01/88 from: 22 commercial way woking surrey GU21 1HB
dot icon11/11/1987
Accounts made up to 1986-12-31
dot icon25/08/1987
Return made up to 15/05/87; full list of members
dot icon24/08/1987
Resolutions
dot icon05/08/1987
Memorandum and Articles of Association
dot icon03/08/1987
Secretary resigned;new secretary appointed
dot icon21/07/1987
Certificate of change of name
dot icon13/05/1987
Director resigned;new director appointed
dot icon13/05/1987
Secretary resigned;new secretary appointed
dot icon06/11/1986
Accounting reference date shortened from 31/05 to 31/12
dot icon02/07/1986
Registered office changed on 02/07/86 from: 4 commercial way woking surrey
dot icon04/11/1985
Miscellaneous

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
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
18/11/2013 - Present
2431
Wareham, Paul Anthony
Director
28/03/2018 - 15/10/2021
25
Mr Paul Robert Chapman
Director
17/07/2013 - 01/11/2018
26
Ashworth, William
Director
01/01/2006 - 18/01/2009
2
Bray, Peter Anthony
Director
01/08/2005 - 01/11/2005
12

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+
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 SURVEYORS LIMITED

COUNTRYWIDE SURVEYORS LIMITED is an(a) Active company incorporated on 04/11/1985 with the registered office located at 2nd Floor Boundary House, 4 County Place, Chelmsford CM2 0RE. There are currently 3 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 SURVEYORS LIMITED?

toggle

COUNTRYWIDE SURVEYORS LIMITED is currently Active. It was registered on 04/11/1985 .

Where is COUNTRYWIDE SURVEYORS LIMITED located?

toggle

COUNTRYWIDE SURVEYORS LIMITED is registered at 2nd Floor Boundary House, 4 County Place, Chelmsford CM2 0RE.

What does COUNTRYWIDE SURVEYORS LIMITED do?

toggle

COUNTRYWIDE SURVEYORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COUNTRYWIDE SURVEYORS LIMITED?

toggle

The latest filing was on 01/09/2025: Resolutions.