Background WavePink WaveYellow Wave

COUNTRYWIDE GROUNDS MAINTENANCE LIMITED (02798007)

COUNTRYWIDE GROUNDS MAINTENANCE LIMITED (02798007) is an active UK company. incorporated on 10 March 1993. with registered office in Brackley. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. COUNTRYWIDE GROUNDS MAINTENANCE LIMITED has been registered for 33 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael and 1 others.

Company Number
02798007
Status
active
Type
ltd
Incorporated
10 March 1993
Age
33 years
Address
Neighbourly Training Centre, Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael, GELFO, Malia Ann
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE GROUNDS MAINTENANCE LIMITED

COUNTRYWIDE GROUNDS MAINTENANCE LIMITED is an active company incorporated on 10 March 1993 with the registered office located in Brackley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. COUNTRYWIDE GROUNDS MAINTENANCE LIMITED was registered 33 years ago.(SIC: 81300)

Status

active

Active since 33 years ago

Company No

02798007

LTD Company

Age

33 Years

Incorporated 10 March 1993

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

COUNTRYWIDE GROUND MAINTENANCE LIMITED
From: 10 March 1993To: 13 December 1994
Contact
Address

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

Previous Addresses

12 New Fetter Lane London EC4A 1JP
From: 21 November 2017To: 13 July 2021
Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL
From: 10 March 1993To: 21 November 2017
Timeline

32 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Oct 09
Director Left
Mar 13
Director Joined
Jul 14
Director Joined
Oct 14
Loan Cleared
Sept 16
Loan Cleared
Mar 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 Left
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
Oct 18
Director Left
Feb 19
Director Left
May 19
Director Left
Aug 20
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
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 12 Apr 2023

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Born February 1980
Director
Appointed 09 Dec 2024

CARR, Philip James

Active
Brackley Campus, BrackleyNN13 7EL
Born July 1972
Director
Appointed 12 Apr 2023

DAVIS, Michael

Active
Brackley Campus, BrackleyNN13 7EL
Born April 1970
Director
Appointed 09 Dec 2024

GELFO, Malia Ann

Active
Brackley Campus, BrackleyNN13 7EL
Born October 1978
Director
Appointed 24 Mar 2026

FULTON, Jason

Resigned
12 New Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 14 Jun 2017
Resigned 31 May 2018

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 31 May 2018
Resigned 12 Apr 2023

STOTT, Yvonne Rosemary Constance

Resigned
Oak Green, Cheadle HulmeSK8 6QL
Secretary
Appointed 10 Mar 1993
Resigned 02 May 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 1993
Resigned 10 Mar 1993

ABOUZEID, Sarah Louise

Resigned
New Fetter Lane, LondonEC4A 1JP
Born September 1977
Director
Appointed 02 Jul 2014
Resigned 17 May 2019

ABOUZEID, Sarah Louise

Resigned
Santos Road, East PutneySW18 1NS
Born September 1977
Director
Appointed 01 Oct 2003
Resigned 11 Aug 2012

FULTON, Jason Francis

Resigned
12 New Fetter Lane, LondonEC4A 1JP
Born September 1985
Director
Appointed 02 May 2017
Resigned 31 May 2018

KELLY, James

Resigned
12 New Fetter Lane, LondonEC4A 1JP
Born July 1969
Director
Appointed 03 Oct 2014
Resigned 05 Aug 2020

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Born March 1964
Director
Appointed 02 May 2017
Resigned 12 Apr 2023

MICHAEL, Peter David

Resigned
31 Kings Ripton Road, HuntingdonPE28 2NT
Born February 1965
Director
Appointed 01 Oct 2003
Resigned 01 Oct 2009

PHING, Meranee

Resigned
New Fetter Lane, LondonEC4A 1JP
Born November 1975
Director
Appointed 14 Sept 2017
Resigned 31 May 2018

ROBERTSON, Heather

Resigned
Brackley Campus, BrackleyNN13 7EL
Born June 1973
Director
Appointed 09 Dec 2024
Resigned 03 Nov 2025

ROTH, Sarah

Resigned
12 New Fetter Lane, LondonEC4A 1JP
Born May 1976
Director
Appointed 02 May 2017
Resigned 14 Sept 2017

SHELL, Jon Gavin

Resigned
Brackley Campus, BrackleyNN13 7EL
Born August 1973
Director
Appointed 02 May 2017
Resigned 09 Dec 2024

STOTT, Martin Harold

Resigned
Macclesfield Road, PrestburySK10 4BH
Born July 1941
Director
Appointed 10 Mar 1993
Resigned 02 May 2017

STOTT, Simon Carl

Resigned
Castle Hill, PrestburySK10 4AS
Born May 1967
Director
Appointed 10 Mar 1993
Resigned 02 May 2017

STOTT, Yvonne Rosemary Constance

Resigned
Oak Green, Cheadle HulmeSK8 6QL
Born November 1940
Director
Appointed 29 Nov 1995
Resigned 02 May 2017

WALLAGE, Benjamin James

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1980
Director
Appointed 23 May 2017
Resigned 15 Feb 2019

WORTHINGTON, Tara Louise

Resigned
New Fetter Lane, LondonEC4A 1JP
Born March 1969
Director
Appointed 30 Jun 1993
Resigned 26 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Brackley Campus, BrackleyNN13 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2017
Oak Green, Cheadle HulmeSK8 6QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 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 Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
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
9 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 March 2018
PSC05Notification that PSC Information has been Withdrawn
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
21 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
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
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
Resolution
19 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination 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 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
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name Termination Date
26 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
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
18 March 2010
AR01AR01
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
10 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
16 April 2009
288cChange of Particulars
Legacy
2 April 2009
363aAnnual Return
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
190190
Legacy
12 May 2008
287Change of Registered Office
Legacy
12 May 2008
353353
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
21 January 2007
288cChange of Particulars
Legacy
21 January 2007
288cChange of Particulars
Legacy
22 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Resolution
25 March 2004
RESOLUTIONSResolutions
Memorandum Articles
25 March 2004
MEM/ARTSMEM/ARTS
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
395Particulars of Mortgage or Charge
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 Full
22 August 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
12 April 2001
288cChange of Particulars
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
17 May 1999
288cChange of Particulars
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
28 October 1998
288cChange of Particulars
Legacy
26 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
386386
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288cChange of Particulars
Legacy
29 January 1997
288cChange of Particulars
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
Legacy
29 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
13 April 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Miscellaneous
30 November 1995
MISCMISC
Accounts Amended With Made Up Date
14 November 1995
AAMDAAMD
Restoration Order Of Court
30 June 1995
AC92AC92
Legacy
30 June 1995
363aAnnual Return
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
2 June 1995
395Particulars of Mortgage or Charge
Gazette Dissolved Compulsory
28 February 1995
GAZ2Second Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
12 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1994
287Change of Registered Office
Gazette Notice Compulsory
30 August 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 December 1993
224224
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
288288
Incorporation Company
10 March 1993
NEWINCIncorporation