Background WavePink WaveYellow Wave

COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED (01984384)

COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED (01984384) is an active UK company. incorporated on 31 January 1986. with registered office in Brackley. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700). COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED has been registered for 40 years.

Company Number
01984384
Status
active
Type
ltd
Incorporated
31 January 1986
Age
40 years
Address
Neighbourly Training Centre, Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
SIC Codes
01700

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED

COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED is an active company incorporated on 31 January 1986 with the registered office located in Brackley. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700). COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED was registered 40 years ago.(SIC: 01700)

Status

active

Active since 40 years ago

Company No

01984384

LTD Company

Age

40 Years

Incorporated 31 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

GARDEN MAINTENANCE LIMITED
From: 31 January 1986To: 12 December 1988
Contact
Address

Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

12 New Fetter Lane London EC4A 1JP
From: 22 November 2017To: 16 July 2021
Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL
From: 31 January 1986To: 22 November 2017
Timeline

27 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Oct 09
Director Left
Apr 13
Loan Cleared
Mar 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Mar 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

206

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 June 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2017
AAAnnual Accounts
Legacy
24 February 2017
PARENT_ACCPARENT_ACC
Legacy
24 February 2017
GUARANTEE2GUARANTEE2
Legacy
24 February 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2016
AAAnnual Accounts
Legacy
21 March 2016
PARENT_ACCPARENT_ACC
Legacy
4 March 2016
GUARANTEE2GUARANTEE2
Legacy
4 March 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2015
AAAnnual Accounts
Legacy
10 February 2015
PARENT_ACCPARENT_ACC
Legacy
19 January 2015
AGREEMENT2AGREEMENT2
Legacy
19 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2013
AAAnnual Accounts
Legacy
10 September 2013
PARENT_ACCPARENT_ACC
Legacy
10 September 2013
AGREEMENT2AGREEMENT2
Legacy
16 August 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
7 August 2009
AAAnnual Accounts
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
363aAnnual Return
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
21 January 2007
288cChange of Particulars
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288cChange of Particulars
Legacy
22 September 2006
287Change of Registered Office
Accounts With Accounts Type Small
15 September 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
7 April 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288cChange of Particulars
Legacy
26 August 2003
288cChange of Particulars
Accounts With Accounts Type Small
22 August 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
288cChange of Particulars
Accounts With Accounts Type Small
19 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
12 April 2001
288cChange of Particulars
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
19 May 1999
288cChange of Particulars
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
28 October 1998
288cChange of Particulars
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
2 February 1998
386386
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
29 January 1997
288cChange of Particulars
Legacy
29 January 1997
288cChange of Particulars
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1996
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
13 April 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
4 December 1995
403aParticulars of Charge Subject to s859A
Miscellaneous
30 November 1995
MISCMISC
Accounts Amended With Made Up Date
14 November 1995
AAMDAAMD
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
287Change of Registered Office
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
18 March 1993
403aParticulars of Charge Subject to s859A
Legacy
18 March 1993
403aParticulars of Charge Subject to s859A
Legacy
16 February 1993
395Particulars of Mortgage or Charge
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
14 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
20 March 1990
88(2)R88(2)R
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
8 March 1989
88(2)Return of Allotment of Shares
Legacy
8 March 1989
123Notice of Increase in Nominal Capital
Resolution
8 March 1989
RESOLUTIONSResolutions
Resolution
8 March 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1988
225(1)225(1)
Legacy
21 July 1988
288288
Accounts With Made Up Date
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
5 July 1988
395Particulars of Mortgage or Charge
Legacy
5 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
GAZ(U)GAZ(U)
Incorporation Company
31 January 1986
NEWINCIncorporation