Background WavePink WaveYellow Wave

COUNTRYWIDE PROPERTY AUCTIONS LIMITED (01506831)

COUNTRYWIDE PROPERTY AUCTIONS LIMITED (01506831) is an active UK company. incorporated on 9 July 1980. with registered office in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COUNTRYWIDE PROPERTY AUCTIONS LIMITED has been registered for 45 years.

Company Number
01506831
Status
active
Type
ltd
Incorporated
9 July 1980
Age
45 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE PROPERTY AUCTIONS LIMITED

COUNTRYWIDE PROPERTY AUCTIONS LIMITED is an active company incorporated on 9 July 1980 with the registered office located in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COUNTRYWIDE PROPERTY AUCTIONS LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01506831

LTD Company

Age

45 Years

Incorporated 9 July 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

HAMBRO COUNTRYWIDE RELOCATION THIRD NOMINEES LIMITED
From: 1 October 1990To: 1 December 1998
MANN & CO RELOCATION THIRD NOMINEES LIMITED
From: 3 April 1990To: 1 October 1990
MANN & CO. (1980) LIMITED
From: 9 July 1980To: 3 April 1990
Contact
Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Previous Addresses

Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom
From: 18 March 2019To: 11 December 2023
County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom
From: 19 May 2015To: 18 March 2019
17 Duke Street Chelmsford Essex CM1 1HP
From: 10 August 2010To: 19 May 2015
1 Nelson Mews Southend on Sea Essex SS1 1AL
From: 9 July 1980To: 10 August 2010
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Nov 13
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 January 2024
AD03Change of Location of Company Records
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Resolution
14 January 2022
RESOLUTIONSResolutions
Memorandum Articles
14 January 2022
MAMA
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Legacy
8 December 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
22 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Move Registers To Sail Company
8 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
12 February 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Legacy
6 November 2007
287Change of Registered Office
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
288cChange of Particulars
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 March 1999
AAAnnual Accounts
Legacy
7 December 1998
287Change of Registered Office
Certificate Change Of Name Company
30 November 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 November 1998
RESOLUTIONSResolutions
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
11 September 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
287Change of Registered Office
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
288288
Legacy
14 February 1994
288288
Accounts With Accounts Type Dormant
28 January 1994
AAAnnual Accounts
Legacy
1 April 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1993
AAAnnual Accounts
Legacy
24 September 1992
288288
Legacy
7 May 1992
288288
Legacy
25 March 1992
363b363b
Legacy
18 March 1992
288288
Accounts With Accounts Type Dormant
3 March 1992
AAAnnual Accounts
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Memorandum Articles
7 November 1991
MEM/ARTSMEM/ARTS
Resolution
7 November 1991
RESOLUTIONSResolutions
Legacy
30 October 1991
363b363b
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
26 April 1991
288288
Accounts With Accounts Type Dormant
3 April 1991
AAAnnual Accounts
Resolution
3 April 1991
RESOLUTIONSResolutions
Legacy
29 October 1990
363363
Legacy
18 October 1990
288288
Certificate Change Of Name Company
28 September 1990
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
17 September 1990
AUDAUD
Legacy
3 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Certificate Change Of Name Company
2 April 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 February 1990
RESOLUTIONSResolutions
Legacy
26 January 1990
287Change of Registered Office
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
6 June 1989
288288
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
30 September 1988
288288
Legacy
12 May 1988
288288
Legacy
4 February 1988
288288
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
225(1)225(1)