Countrywide Project Management Limited

DataGardener
live
Micro

Countrywide Project Management Limited

06526281Private Limited With Share Capital

The Old School House, Forshaw Heath Lane, Solihull, B945LH
Incorporated

06/03/2008

Company Age

18 years

Directors

2

Employees

8

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Countrywide Project Management Limited (06526281) is a private limited with share capital incorporated on 06/03/2008 (18 years old) and registered in solihull, B945LH. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 06/03/2008
B945LH
8 employees

Financial Overview

Total Assets

£11.74M

Liabilities

£9.66M

Net Assets

£2.08M

Est. Turnover

£7.18M

AI Estimated
Unreported
Cash

£5.1K

Key Metrics

8

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

72
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2014
Termination Director Company With Name
Category:Officers
Date:06-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2013
Resolution
Category:Resolution
Date:03-04-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-11-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2011
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-03-2011
Legacy
Category:Insolvency
Date:25-02-2011
Legacy
Category:Capital
Date:25-02-2011
Resolution
Category:Resolution
Date:25-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-01-2010
Legacy
Category:Annual Return
Date:22-04-2009
Legacy
Category:Address
Date:13-03-2009
Legacy
Category:Officers
Date:11-02-2009
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:19-11-2008
Re Registration Memorandum Articles
Category:Incorporation
Date:19-11-2008
Legacy
Category:Reregistration
Date:19-11-2008
Resolution
Category:Resolution
Date:19-11-2008
Incorporation Company
Category:Incorporation
Date:06-03-2008

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date21/09/2026
Filing Date01/05/2025
Latest Accounts21/12/2024

Trading Addresses

Norwich House, 45 Poplar Road, Solihull, West Midlands, B913AW
The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B945LHRegistered

Contact

The Old School House, Forshaw Heath Lane, Solihull, B945LH