Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRYWIDE CORPORATE CONSULTANTS LIMITED
Company Information for

COUNTRYWIDE CORPORATE CONSULTANTS LIMITED

SUITE 25, PINE GROVE ENTERPRISE CENTRE, CROWBOROUGH, EAST SUSSEX, TN6 1DH,
Company Registration Number
05550449
Private Limited Company
Active

Company Overview

About Countrywide Corporate Consultants Ltd
COUNTRYWIDE CORPORATE CONSULTANTS LIMITED was founded on 2005-08-31 and has its registered office in Crowborough. The organisation's status is listed as "Active". Countrywide Corporate Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTRYWIDE CORPORATE CONSULTANTS LIMITED
 
Legal Registered Office
SUITE 25
PINE GROVE ENTERPRISE CENTRE
CROWBOROUGH
EAST SUSSEX
TN6 1DH
Other companies in TN6
 
Previous Names
COUNTRYWIDE CORPORATE FINANCE LIMITED17/05/2018
LV MANAGEMENT LTD28/03/2018
Filing Information
Company Number 05550449
Company ID Number 05550449
Date formed 2005-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-06 00:45:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYWIDE CORPORATE CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTRYWIDE CORPORATE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON HUME-KENDALL
Company Secretary 2013-08-05
HENRY PATRICK HUME-KENDALL
Director 2018-04-17
SIMON PATRICK HUME-KENDALL
Director 2005-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER KERR BROWN
Company Secretary 2005-08-31 2013-08-05
CHRISTOPHER KERR BROWN
Director 2005-08-31 2012-06-28
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2005-08-31 2005-08-31
DOUGLAS NOMINEES LIMITED
Nominated Director 2005-08-31 2005-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY PATRICK HUME-KENDALL ANGLO INDIAN VENTURES LTD Director 2018-05-08 CURRENT 2013-01-04 Active - Proposal to Strike off
SIMON PATRICK HUME-KENDALL INTELLIGENT TECHNOLOGY INVESTMENTS LIMITED Director 2018-08-15 CURRENT 2016-11-16 Liquidation
SIMON PATRICK HUME-KENDALL ENERGY LONDON LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active - Proposal to Strike off
SIMON PATRICK HUME-KENDALL ELT59 PLC Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
SIMON PATRICK HUME-KENDALL LONDON MINING COMPANY LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-2831/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-2831/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-22Previous accounting period shortened from 31/08/25 TO 31/12/24
2025-01-15Previous accounting period shortened from 28/03/25 TO 31/08/24
2024-05-22CONFIRMATION STATEMENT MADE ON 15/05/24, WITH UPDATES
2024-02-1031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26Previous accounting period shortened from 30/09/24 TO 31/12/23
2024-01-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-22Previous accounting period shortened from 30/06/24 TO 30/09/23
2023-06-27Current accounting period shortened from 31/03/24 TO 30/06/23
2023-06-26Unaudited abridged accounts made up to 2023-03-31
2023-06-22Unaudited abridged accounts made up to 2022-12-31
2023-06-22Previous accounting period shortened from 31/12/23 TO 31/03/23
2023-06-21Unaudited abridged accounts made up to 2021-12-31
2023-05-18CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-03-21Current accounting period shortened from 30/06/22 TO 31/12/21
2022-12-31Unaudited abridged accounts made up to 2021-06-30
2022-09-30Current accounting period shortened from 31/12/21 TO 30/06/21
2022-09-30AA01Current accounting period shortened from 31/12/21 TO 30/06/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-05-17PSC04Change of details for Mr Simon Patrick Hume-Kendall as a person with significant control on 2022-05-15
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-01-04AA01Current accounting period shortened from 30/06/20 TO 31/12/19
2020-12-30AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY PATRICK HUME-KENDALL
2019-09-30AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-09-04RP04SH01Second filing of capital allotment of shares GBP275,400
2019-09-03RP04SH01Second filing of capital allotment of shares GBP500,400
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-08-02CH01Director's details changed for Mr Henry Patrick Hume-Kendall on 2019-04-01
2019-08-02PSC04Change of details for Mr Simon Patrick Hume-Kendall as a person with significant control on 2019-04-01
2019-08-02SH0128/06/18 STATEMENT OF CAPITAL GBP 275400
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM Suite 25, Basepoint Pine Grove Crowborough East Sussex TN6 1DH England
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM Courier House 80-84 Calverley Road Tunbridge Wells Kent TN1 2UN United Kingdom
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT
2019-04-01AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2019-04-01AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2019-03-27TM02Termination of appointment of Simon Hume-Kendall on 2019-03-26
2019-03-27TM02Termination of appointment of Simon Hume-Kendall on 2019-03-26
2019-01-26AA01Previous accounting period shortened from 30/09/18 TO 30/06/18
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK HUME-KENDALL
2018-10-15AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-01AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-05-17RES15CHANGE OF COMPANY NAME 17/05/18
2018-05-17CERTNMCOMPANY NAME CHANGED COUNTRYWIDE CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 17/05/18
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 400
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME-KENDALL / 01/03/2018
2018-05-15PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME-KENDALL / 01/03/2018
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-15PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME-KENDALL / 01/03/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME-KENDALL / 01/03/2018
2018-04-25SH0125/04/18 STATEMENT OF CAPITAL GBP 400
2018-04-17AP01DIRECTOR APPOINTED MR HENRY PATRICK HUME-KENDALL
2018-03-28RES15CHANGE OF COMPANY NAME 28/03/18
2018-03-28CERTNMCOMPANY NAME CHANGED LV MANAGEMENT LTD CERTIFICATE ISSUED ON 28/03/18
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-04AA01Previous accounting period shortened from 31/12/17 TO 31/03/17
2017-03-01CH03Secretary's details changed
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME-KENDALL / 28/02/2017
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME-KENDALL / 28/02/2017
2016-10-12AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-01AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11AA01Current accounting period shortened from 31/12/16 TO 31/03/16
2016-03-10AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-09AA31/12/14 TOTAL EXEMPTION SMALL
2016-03-08AA31/12/13 TOTAL EXEMPTION SMALL
2016-02-25AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-02-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2016-02-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2016-01-07AA01PREVSHO FROM 31/08/2015 TO 31/03/2015
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-07AR0107/01/16 FULL LIST
2015-09-19DISS40DISS40 (DISS40(SOAD))
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-17AR0131/08/15 FULL LIST
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME KENDALL / 31/08/2015
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2015 FROM WELLINGTON GATE 7-9 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1HT ENGLAND
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2015 FROM THE LONG BARN GILLRIDGE LANE CROWBOROUGH EAST SUSSEX TN6 1UP
2015-09-16AA01PREVSHO FROM 31/12/2015 TO 31/08/2015
2015-08-25GAZ1FIRST GAZETTE
2015-02-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-12-30GAZ1FIRST GAZETTE
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-29AR0131/08/14 FULL LIST
2013-12-13AR0131/08/13 FULL LIST
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KERR BROWN
2013-12-13AP03SECRETARY APPOINTED MR SIMON HUME-KENDALL
2013-12-13AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-08-19AA01CURRSHO FROM 31/12/2013 TO 31/08/2013
2013-08-07DISS40DISS40 (DISS40(SOAD))
2013-08-07DISS40DISS40 (DISS40(SOAD))
2013-08-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-06AA31/12/11 TOTAL EXEMPTION SMALL
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2013-06-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-03-26GAZ1FIRST GAZETTE
2012-10-17AR0131/08/12 FULL LIST
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KERR BROWN
2011-12-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-04AR0131/08/11 FULL LIST
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-21AR0131/08/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME KENDALL / 05/07/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME KENDALL / 05/07/2010
2010-04-06AA31/12/08 TOTAL EXEMPTION SMALL
2010-04-06AA31/12/07 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-02-05AA31/08/06 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-11-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KERR BROWN / 01/08/2008
2008-02-11225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: THE ESTATE OFFICE LAMBERHURST VINEYARD LAMBERHURST KENT TN3 8ER
2008-01-16363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-09-28363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-13288aNEW DIRECTOR APPOINTED
2005-09-1388(2)RAD 02/09/05--------- £ SI 199@1=199 £ IC 1/200
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288bSECRETARY RESIGNED
2005-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to COUNTRYWIDE CORPORATE CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-26
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYWIDE CORPORATE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTRYWIDE CORPORATE CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTRYWIDE CORPORATE CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRYWIDE CORPORATE CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRYWIDE CORPORATE CONSULTANTS LIMITED
Trademarks
We have not found any records of COUNTRYWIDE CORPORATE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYWIDE CORPORATE CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as COUNTRYWIDE CORPORATE CONSULTANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYWIDE CORPORATE CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLV MANAGEMENT LTDEvent Date2013-03-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYWIDE CORPORATE CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTRYWIDE CORPORATE CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.