Countrywide Group Holdings Limited CHELMSFORD


Founded in 1984, Countrywide Group Holdings, classified under reg no. 01837522 is an active company. Currently registered at Greenwood House 1st Floor CM2 0PP, Chelmsford the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 23rd March 2021 Countrywide Group Holdings Limited is no longer carrying the name Balanus.

There is a single director in the company at the moment - Richard T., appointed on 8 March 2021. In addition, a secretary was appointed - Richard T., appointed on 30 November 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Countrywide Group Holdings Limited Address / Contact

Office Address Greenwood House 1st Floor
Office Address2 91-99 New London Road
Town Chelmsford
Post code CM2 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01837522
Date of Incorporation Wed, 1st Aug 1984
Industry Activities of head offices
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Richard T.

Position: Secretary

Appointed: 30 November 2021

Richard T.

Position: Director

Appointed: 08 March 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 29 October 2013

David L.

Position: Director

Appointed: 30 November 2021

Resigned: 28 September 2023

Himanshu R.

Position: Director

Appointed: 31 July 2017

Resigned: 08 March 2021

Shirley L.

Position: Secretary

Appointed: 10 January 2008

Resigned: 01 February 2016

Jim C.

Position: Director

Appointed: 09 January 2008

Resigned: 31 July 2017

Grenville T.

Position: Director

Appointed: 09 January 2008

Resigned: 01 September 2014

Gareth W.

Position: Director

Appointed: 09 January 2007

Resigned: 30 November 2021

Andrew B.

Position: Director

Appointed: 31 March 2003

Resigned: 27 October 2004

Michael G.

Position: Director

Appointed: 01 May 2002

Resigned: 27 October 2004

Christopher S.

Position: Director

Appointed: 01 January 2002

Resigned: 16 August 2010

Gareth W.

Position: Director

Appointed: 31 July 2001

Resigned: 23 May 2004

Gareth W.

Position: Secretary

Appointed: 24 January 2001

Resigned: 10 January 2008

Anthony E.

Position: Director

Appointed: 27 January 1999

Resigned: 01 June 2007

Anthony C.

Position: Director

Appointed: 27 January 1999

Resigned: 16 April 2005

Terry M.

Position: Director

Appointed: 29 July 1998

Resigned: 01 June 2007

Michael N.

Position: Director

Appointed: 28 May 1997

Resigned: 31 December 2007

Michael N.

Position: Secretary

Appointed: 28 May 1997

Resigned: 24 January 2001

Simon L.

Position: Director

Appointed: 02 January 1997

Resigned: 14 January 1998

Peter M.

Position: Director

Appointed: 23 November 1994

Resigned: 27 October 2004

Peter F.

Position: Director

Appointed: 25 August 1993

Resigned: 30 September 2002

John A.

Position: Director

Appointed: 25 August 1993

Resigned: 31 March 2003

Peter M.

Position: Director

Appointed: 27 May 1992

Resigned: 23 November 1994

John K.

Position: Director

Appointed: 11 May 1992

Resigned: 23 November 1994

Geoffrey N.

Position: Director

Appointed: 28 May 1991

Resigned: 11 May 1992

David L.

Position: Director

Appointed: 28 May 1991

Resigned: 27 January 1999

David C.

Position: Director

Appointed: 28 May 1991

Resigned: 11 May 1992

Colin F.

Position: Director

Appointed: 28 May 1991

Resigned: 10 July 2000

Harry H.

Position: Director

Appointed: 28 May 1991

Resigned: 31 December 2009

Alastair G.

Position: Director

Appointed: 28 May 1991

Resigned: 31 December 1995

Gerald F.

Position: Director

Appointed: 28 May 1991

Resigned: 31 May 2010

John M.

Position: Director

Appointed: 28 May 1991

Resigned: 27 January 1999

Christopher S.

Position: Director

Appointed: 28 May 1991

Resigned: 09 May 2007

Charles T.

Position: Director

Appointed: 28 May 1991

Resigned: 31 December 1996

David S.

Position: Director

Appointed: 28 May 1991

Resigned: 11 May 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Countrywide Group Limited from Leighton Buzzard, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Countrywide Group Limited

Cumbria House 16-20 Hockliffe Street, 91-99 New London Road, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4947152
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Balanus March 23, 2021
Countrywide Assured Group May 25, 2004
Hambro Countrywide PLC October 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, September 2023
Free Download (72 pages)

Company search