Company NameCountrywide Office Management Limited
Company StatusActive
Company Number10689653
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Harold Stott
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BH
Director NameMr Simon Carl Stott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BH
Director NameMrs Yvonne Rosemary Constance Stott
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BH

Location

Registered Address69 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 1 week from now)

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 April 2023Confirmation statement made on 3 April 2023 with updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
11 April 2022Director's details changed for Mr Simon Carl Stott on 30 March 2022 (2 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
22 February 2021Appointment of Mrs Yvonne Rosemary Constance Stott as a director on 22 February 2021 (2 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 April 2018Director's details changed for Mr Simon Carl Stott on 1 April 2018 (2 pages)
4 April 2018Director's details changed for Mr Martin Harold Stott on 1 April 2018 (2 pages)
3 April 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 January 2018Previous accounting period shortened from 31 March 2018 to 31 March 2017 (1 page)
21 December 2017Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL United Kingdom to 69 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH on 21 December 2017 (1 page)
21 December 2017Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL United Kingdom to 69 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH on 21 December 2017 (1 page)
17 July 2017Sub-division of shares on 30 June 2017 (4 pages)
17 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 522.00
(4 pages)
17 July 2017Sub-division of shares on 30 June 2017 (4 pages)
17 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 522.00
(4 pages)
11 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 175 conflict intrest acqusition of certain assets sub divide ordinary shares of £1.00 into 100 ordinary shares of £0.01 each 30/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 175 conflict intrest acqusition of certain assets sub divide ordinary shares of £1.00 into 100 ordinary shares of £0.01 each 30/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1
(31 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1
(31 pages)