COUNTYWIDE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COUNTYWIDE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02865543

Incorporation date

25/10/1993

Size

Small

Contacts

Registered address

Registered address

Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick CV34 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1993)
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon06/06/2025
Accounts for a small company made up to 2024-09-30
dot icon20/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon12/06/2024
Accounts for a small company made up to 2023-09-30
dot icon21/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon20/06/2023
Accounts for a small company made up to 2022-09-30
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon24/02/2022
Accounts for a small company made up to 2021-09-30
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon27/07/2021
Satisfaction of charge 028655430003 in full
dot icon15/06/2021
Accounts for a small company made up to 2020-09-30
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon15/07/2020
Change of details for Gallagher Developments Holdco Limited as a person with significant control on 2019-03-13
dot icon09/06/2020
Accounts for a small company made up to 2019-09-30
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon29/07/2019
Auditor's resignation
dot icon14/06/2019
Accounts for a small company made up to 2018-09-30
dot icon18/12/2018
Notification of Gallagher Developments Holdco Limited as a person with significant control on 2018-10-01
dot icon18/12/2018
Cessation of Gallagher Investments Holdco Limited as a person with significant control on 2018-10-01
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon31/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon11/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon22/05/2018
Registration of charge 028655430003, created on 2018-05-22
dot icon21/03/2018
Director's details changed for Mr Geoffrey Hugh Gosling on 2017-02-01
dot icon21/03/2018
Director's details changed for Mr Anthony Christopher Gallagher on 2017-02-01
dot icon07/02/2018
Change of details for Gallagher Investments Holdco Limited as a person with significant control on 2017-02-01
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon26/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon28/03/2017
Registered office address changed from 15 Hockley Court Stratford Road Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 2017-03-28
dot icon06/02/2017
Termination of appointment of Stephen Andrew Burnett as a secretary on 2017-02-01
dot icon01/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon17/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon04/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon26/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon05/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-10-25
dot icon05/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon05/11/2014
Secretary's details changed for Stephen Andrew Burnett on 2013-12-04
dot icon20/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon25/03/2014
Satisfaction of charge 2 in full
dot icon05/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon26/07/2013
Miscellaneous
dot icon24/07/2013
Miscellaneous
dot icon21/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon28/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon20/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon27/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon01/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon02/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon24/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon04/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon25/07/2009
Resolutions
dot icon15/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon20/01/2009
Auditor's resignation
dot icon04/11/2008
Return made up to 25/10/08; full list of members
dot icon29/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon03/07/2008
Resolutions
dot icon03/07/2008
Resolutions
dot icon03/07/2008
Resolutions
dot icon09/05/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon26/10/2007
Return made up to 25/10/07; full list of members
dot icon24/07/2007
Full accounts made up to 2006-09-30
dot icon12/06/2007
Resolutions
dot icon20/03/2007
Director's particulars changed
dot icon23/02/2007
Resolutions
dot icon11/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon06/11/2006
Return made up to 25/10/06; full list of members
dot icon30/10/2006
Resolutions
dot icon20/10/2006
Resolutions
dot icon26/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon02/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon27/10/2005
Return made up to 25/10/05; full list of members
dot icon26/07/2005
Group of companies' accounts made up to 2004-09-30
dot icon04/11/2004
Return made up to 25/10/04; full list of members
dot icon03/09/2004
Group of companies' accounts made up to 2003-09-30
dot icon11/05/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2003
Return made up to 25/10/03; full list of members
dot icon26/03/2003
Auditor's resignation
dot icon23/01/2003
Group of companies' accounts made up to 2002-09-30
dot icon07/11/2002
Return made up to 25/10/02; full list of members
dot icon31/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon08/03/2002
Group of companies' accounts made up to 2000-09-30
dot icon07/11/2001
New director appointed
dot icon31/10/2001
Return made up to 25/10/01; full list of members
dot icon09/11/2000
Return made up to 25/10/00; full list of members
dot icon22/06/2000
Full group accounts made up to 1999-09-30
dot icon21/02/2000
Secretary resigned
dot icon18/02/2000
New secretary appointed
dot icon18/02/2000
Director resigned
dot icon29/10/1999
Return made up to 25/10/99; full list of members
dot icon09/12/1998
Full group accounts made up to 1998-09-30
dot icon25/11/1998
Memorandum and Articles of Association
dot icon25/11/1998
Resolutions
dot icon29/10/1998
Return made up to 25/10/98; full list of members
dot icon15/10/1998
Particulars of mortgage/charge
dot icon08/10/1998
Secretary resigned
dot icon08/10/1998
New secretary appointed
dot icon29/07/1998
Auditor's resignation
dot icon06/05/1998
Full group accounts made up to 1997-09-30
dot icon20/01/1998
New director appointed
dot icon06/11/1997
Return made up to 25/10/97; full list of members
dot icon02/11/1997
Auditor's resignation
dot icon03/04/1997
Accounting reference date extended from 31/03 to 30/09
dot icon04/11/1996
Return made up to 25/10/96; no change of members
dot icon02/08/1996
Accounts for a small company made up to 1996-03-31
dot icon13/11/1995
Return made up to 25/10/95; no change of members
dot icon13/11/1995
Director resigned
dot icon10/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon10/08/1995
Resolutions
dot icon16/05/1995
Secretary resigned;new secretary appointed
dot icon16/05/1995
Director resigned
dot icon10/05/1995
New director appointed
dot icon10/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 25/10/94; full list of members
dot icon04/01/1994
Accounting reference date notified as 31/03
dot icon04/11/1993
Secretary resigned;new secretary appointed
dot icon04/11/1993
Director resigned;new director appointed
dot icon04/11/1993
Registered office changed on 04/11/93 from: 181 queen victoria street, bridge house, london, EC4V 4DD
dot icon25/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Anthony Christopher
Director
01/05/1995 - Present
166
Gosling, Geoffrey Hugh
Director
01/11/2001 - Present
151

Persons with Significant Control

0

No PSC data available.

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 COUNTYWIDE DEVELOPMENTS LIMITED

COUNTYWIDE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/10/1993 with the registered office located at Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick CV34 6AF. 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 COUNTYWIDE DEVELOPMENTS LIMITED?

toggle

COUNTYWIDE DEVELOPMENTS LIMITED is currently Active. It was registered on 25/10/1993 .

Where is COUNTYWIDE DEVELOPMENTS LIMITED located?

toggle

COUNTYWIDE DEVELOPMENTS LIMITED is registered at Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick CV34 6AF.

What does COUNTYWIDE DEVELOPMENTS LIMITED do?

toggle

COUNTYWIDE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COUNTYWIDE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-18 with no updates.