COUNTRYWIDE PRINCIPAL SERVICES LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

COUNTRYWIDE PRINCIPAL SERVICES LIMITED is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
COUNTRYWIDE PRINCIPAL SERVICES LIMITED was incorporated 41 years ago on 17/03/1983 and has the registered number: 01707341. The accounts status is FULL and accounts are next due on 30/09/2024.

COUNTRYWIDE PRINCIPAL SERVICES LIMITED - MILTON KEYNES

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

COUNTRYWIDE HOUSE 6 CALDECOTTE LAKE BUSINESS PARK
MILTON KEYNES
MK7 8JT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
COUNTRYWIDE INSURANCE SERVICES LIMITED (until 01/07/2004)
COUNTRYWIDE ASSURED INSURANCE SERVICES LTD (until 25/05/2004)

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADRIAN PAUL SCOTT Dec 1962 British Director 2021-03-08 CURRENT
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2013-11-07 CURRENT
RICHARD TWIGG Feb 1965 British Director 2021-03-08 CURRENT
GARY WHITE Dec 1960 British Director 1995-01-19 UNTIL 2010-11-12 RESIGNED
MR CHRISTOPHER JAMES JONES Sep 1943 British Secretary RESIGNED
DAVID ALAN TIMMS Nov 1955 British Director 2002-09-02 UNTIL 2007-12-31 RESIGNED
MR DAVID CHRISTOPHER LIVESEY May 1959 British Director 2021-03-08 UNTIL 2023-09-28 RESIGNED
MR JOHN ALAN SNOWBALL Nov 1950 British Director 2004-12-07 UNTIL 2011-05-31 RESIGNED
ROBERT ALAN SCARFF Sep 1958 British Director 2012-07-16 UNTIL 2015-05-29 RESIGNED
MR. NIGEL STOCKTON Mar 1966 British Director 2011-01-26 UNTIL 2015-09-01 RESIGNED
MR ANDREW MICHAEL PENNELLS Jul 1968 British Director 2010-01-26 UNTIL 2014-06-30 RESIGNED
EUGENE CONNOR O'DALY Jul 1956 Director 1992-06-05 UNTIL 1995-01-20 RESIGNED
MR CARL GRAHAM PARKER May 1964 British Director 2014-06-30 UNTIL 2015-10-16 RESIGNED
MR GLENN FREDERICK MCGREGOR Apr 1956 British Director 1995-01-20 UNTIL 2011-09-16 RESIGNED
SIMON ROBERT MCCULLOCH Apr 1975 British Director 2006-08-01 UNTIL 2011-01-25 RESIGNED
MS AMANDA JANE RENDLE Jan 1963 British Director 2019-10-16 UNTIL 2021-03-08 RESIGNED
VICTOR CHRISTOPHER PEGNA Dec 1952 British Director 2004-07-01 UNTIL 2004-09-10 RESIGNED
MR GRAHAM WOOD Aug 1967 British Director 2011-02-02 UNTIL 2016-09-08 RESIGNED
MR GARETH RHYS WILLIAMS Secretary 2011-09-16 UNTIL 2021-11-30 RESIGNED
EUGENE CONNOR O'DALY Jul 1956 Secretary 1992-06-05 UNTIL 1995-01-19 RESIGNED
MR GLENN FREDERICK MCGREGOR Apr 1956 British Secretary 1995-01-20 UNTIL 2011-09-16 RESIGNED
ANDREW JONATHAN BROWN Jul 1944 British Director 2004-08-10 UNTIL 2007-05-09 RESIGNED
MR GERALD ROY FITZJOHN Oct 1949 British Director 2004-04-28 UNTIL 2010-05-31 RESIGNED
MR ANDREW JOHN FINNEY Jun 1951 British Director 1992-11-23 UNTIL 1994-01-31 RESIGNED
MR PAUL MICHAEL DIXON Jan 1981 British Director 2014-07-28 UNTIL 2018-05-02 RESIGNED
STEPHEN DEVINE Apr 1953 British Director RESIGNED
PETER CURRAN Apr 1966 British Director 2015-06-11 UNTIL 2021-03-08 RESIGNED
MR CHRISTOPHER JAMES JONES Sep 1943 British Director RESIGNED
MR PAUL LEWIS CREFFIELD Jun 1954 British Director 2018-07-24 UNTIL 2021-03-31 RESIGNED
NATALIE ANNA CEENEY Aug 1971 British Director 2017-06-01 UNTIL 2019-10-24 RESIGNED
MR JONATHAN JAMES WHITICAR Mar 1950 British Director 2007-12-04 UNTIL 2017-05-01 RESIGNED
MR IVAN BROOKS Jun 1964 British Director 2011-04-26 UNTIL 2013-01-11 RESIGNED
MRS SHARON SAMANTHA GLAY BICKERS Jan 1973 British Director 2004-07-01 UNTIL 2017-07-25 RESIGNED
MR GRAHAM RICHARD BELL Sep 1974 British Director 2013-03-06 UNTIL 2015-02-09 RESIGNED
MR VINCENT EDWARD CORLEY Oct 1963 British Director 2015-11-01 UNTIL 2017-02-28 RESIGNED
MS CLAIRE ANN LIMON Jan 1968 British Director 2011-05-23 UNTIL 2015-11-01 RESIGNED
MR RICHARD JONATHAN FREEDMAN Jun 1975 British Director 2014-10-30 UNTIL 2015-11-16 RESIGNED
MR ZUBIN OLOF MAINI Jan 1978 British Director 2011-10-10 UNTIL 2012-12-31 RESIGNED
JOHN WILLIAMS Dec 1954 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Countrywide Group Holdings Limited 2016-04-06 Leighton Buzzard   Bedfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONNELLS FINANCIAL SERVICES LIMITED LEIGHTON BUZZARD Active DORMANT 64999 - Financial intermediation not elsewhere classified
LAMBERT SMITH HAMPTON LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LAMBERT SMITH HAMPTON GROUP LIMITED LONDON UNITED KINGDOM Active FULL 68310 - Real estate agencies
MORTGAGE INTELLIGENCE LIMITED BOURNEMOUTH Active FULL 64999 - Financial intermediation not elsewhere classified
MORTGAGE NEXT LIMITED BOURNEMOUTH Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.
CONNELLS LIMITED LEIGHTON BUZZARD UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
THE ASSET MANAGEMENT GROUP LIMITED SURREY Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
AMG NORTH EAST LIMITED SURREY Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
SLATER HOGG MORTGAGES LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
AMG PROJECTS LIMITED SURREY Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MORTGAGE NEXT NETWORK LIMITED BOURNEMOUTH Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.
NEW HOMES MORTGAGE SOLUTIONS LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
LIFE AND EASY LIMITED BOURNEMOUTH Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
DYNAMO MORTGAGES LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
VIBRANT ENERGY MATTERS LIMITED BLACKWOOD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
MORTGAGE INTELLIGENCE HOLDINGS LIMITED BOURNEMOUTH Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
BERKELEY PRIVATE CAPITAL LTD ALTRINCHAM UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
JUST WILLS HOLDINGS LIMITED LEIGHTON BUZZARD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
THE ASSOCIATION OF MORTGAGE INTERMEDIARIES LIMITED STRATFORD-UPON-AVON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SLATER HOGG MORTGAGES LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
DYNAMO MORTGAGES LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
CAPITAL PRIVATE FINANCE LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
THE BUY TO LET GROUP LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies