Countrywide Mortgage Services Limited ALTRINCHAM


Countrywide Mortgage Services started in year 1986 as Private Limited Company with registration number 02033169. The Countrywide Mortgage Services company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since 2004/05/25 Countrywide Mortgage Services Limited is no longer carrying the name Countrywide Assured Mortgage Services PLC.

The firm has 2 directors, namely David P., Richard T.. Of them, David P., Richard T. have been with the company the longest, being appointed on 8 March 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Countrywide Mortgage Services Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02033169
Date of Incorporation Wed, 2nd Jul 1986
Industry Non-trading company
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

David P.

Position: Director

Appointed: 08 March 2021

Richard T.

Position: Director

Appointed: 08 March 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 04 November 2013

Shirley L.

Position: Secretary

Appointed: 01 September 2015

Resigned: 01 February 2016

Gareth W.

Position: Secretary

Appointed: 16 September 2011

Resigned: 01 September 2015

Gareth W.

Position: Director

Appointed: 16 September 2011

Resigned: 30 November 2021

Nigel S.

Position: Director

Appointed: 02 June 2011

Resigned: 01 September 2015

John S.

Position: Director

Appointed: 26 May 2006

Resigned: 02 June 2011

David T.

Position: Director

Appointed: 02 September 2002

Resigned: 11 March 2005

Glenn M.

Position: Secretary

Appointed: 20 January 1995

Resigned: 16 September 2011

Glenn M.

Position: Director

Appointed: 20 January 1995

Resigned: 16 September 2011

Gary W.

Position: Director

Appointed: 19 July 1994

Resigned: 11 March 2005

Steven A.

Position: Director

Appointed: 09 May 1994

Resigned: 15 September 1995

Eugene O.

Position: Secretary

Appointed: 05 June 1992

Resigned: 20 January 1995

John M.

Position: Director

Appointed: 06 April 1992

Resigned: 10 June 1994

Andrew F.

Position: Director

Appointed: 06 April 1992

Resigned: 31 January 1994

Christopher J.

Position: Director

Appointed: 06 April 1992

Resigned: 05 June 1992

Anthony C.

Position: Director

Appointed: 06 April 1992

Resigned: 01 November 1992

Anita H.

Position: Director

Appointed: 06 April 1992

Resigned: 09 May 1994

John H.

Position: Director

Appointed: 06 April 1992

Resigned: 15 September 1995

David S.

Position: Director

Appointed: 06 April 1992

Resigned: 15 September 1995

John W.

Position: Director

Appointed: 06 April 1992

Resigned: 30 May 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Countrywide Group Holdings Limited from Leighton Buzzard, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Countrywide Group Holdings 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 1837522
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

Countrywide Assured Mortgage Services PLC May 25, 2004
Hambro Countrywide Mortgage Services PLC December 31, 1998
Hambro Guardian Mortgage Services PLC April 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements