Background WavePink WaveYellow Wave

COUNTYWIDE PROPERTY HOLDINGS LIMITED (07498919)

COUNTYWIDE PROPERTY HOLDINGS LIMITED (07498919) is an active UK company. incorporated on 19 January 2011. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COUNTYWIDE PROPERTY HOLDINGS LIMITED has been registered for 15 years. Current directors include BENNETT, Caron Ann, LAL, Roger.

Company Number
07498919
Status
active
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Caron Ann, LAL, Roger
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTYWIDE PROPERTY HOLDINGS LIMITED

COUNTYWIDE PROPERTY HOLDINGS LIMITED is an active company incorporated on 19 January 2011 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COUNTYWIDE PROPERTY HOLDINGS LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07498919

LTD Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 22/1

Up to Date

6 months left

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 23 January 2024 - 22 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 October 2026
Period: 23 January 2025 - 22 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Previous Addresses

2 Relton Mews London SW7 1ET United Kingdom
From: 19 January 2011To: 27 November 2013
Timeline

6 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Loan Cleared
Sept 19
Loan Secured
Sept 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 06 Mar 2014

LAL, Roger

Active
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 30 Apr 2014

DOWNER, John Gary

Resigned
Relton Mews, LondonSW7 1ET
Born October 1967
Director
Appointed 19 Jan 2011
Resigned 06 Mar 2014

Persons with significant control

1

Mr John Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Resolution
11 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
21 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
14 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 October 2013
AA01Change of Accounting Reference Date
Legacy
19 March 2013
MG01MG01
Legacy
14 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Incorporation Company
19 January 2011
NEWINCIncorporation