Countrywide Projects Limited

  • Active
  • Incorporated on 22 May 1990

Reg Address: 20 Pelham Street, London SW7 2NG, England

Company Classifications:
71129 - Other engineering activities


  • Summary The company with name "Countrywide Projects Limited" is a ltd and located in 20 Pelham Street, London SW7 2NG. Countrywide Projects Limited is currently in active status and it was incorporated on 22 May 1990 (34 years 4 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Countrywide Projects Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rewati Tushar Prabhu Director 13 Mar 2023 British Active
2 Tushar Sudhakar Prabhu Director 9 Nov 2021 British Active
3 Ashutosh Sudhakar Prabhu Director 9 Nov 2021 British Active
4 John Kenneth Fowler Director 24 Aug 2010 British Active
5 John Kenneth Fowler Secretary 24 May 2010 - Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Sudhakar Prabhu
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Trust
6 Apr 2016 United Kingdom Active
2 Mr John Fowler
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Trust
6 Apr 2016 British Active
3 Mr Sudhakar Prabhu
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Trust
6 Apr 2016 United Kingdom Active
4 Mr John Fowler
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Trust
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Countrywide Projects Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Aug 2023 Download PDF
2 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Aug 2023 Download PDF
3 Persons With Significant Control - Notification Of A Person With Significant Control 9 Aug 2023 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 9 Aug 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 9 Aug 2023 Download PDF
6 Accounts - Micro Entity 30 Jun 2023 Download PDF
7 Address - Change Registered Office Company With Date Old New 24 Apr 2023 Download PDF
8 Confirmation Statement - No Updates 8 Nov 2022 Download PDF
9 Accounts - Micro Entity 30 Jun 2022 Download PDF
3 Pages
10 Accounts - Micro Entity 25 Jun 2021 Download PDF
11 Confirmation Statement - No Updates 22 Jul 2020 Download PDF
3 Pages
12 Accounts - Micro Entity 22 May 2020 Download PDF
2 Pages
13 Accounts - Total Exemption Full 9 Aug 2019 Download PDF
4 Pages
14 Confirmation Statement - No Updates 2 Aug 2019 Download PDF
3 Pages
15 Confirmation Statement - No Updates 23 Aug 2018 Download PDF
3 Pages
16 Accounts - Total Exemption Full 6 Jul 2018 Download PDF
4 Pages
17 Confirmation Statement - No Updates 24 Aug 2017 Download PDF
3 Pages
18 Accounts - Total Exemption Small 28 Jun 2017 Download PDF
3 Pages
19 Confirmation Statement - Updates 27 Jul 2016 Download PDF
6 Pages
20 Accounts - Total Exemption Small 24 Jun 2016 Download PDF
3 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 28 Jul 2015 Download PDF
5 Pages
22 Accounts - Total Exemption Small 6 Jul 2015 Download PDF
3 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 4 Aug 2014 Download PDF
5 Pages
24 Accounts - Total Exemption Small 8 Jul 2014 Download PDF
3 Pages
25 Accounts - Change Account Reference Date Company Previous Extended 21 Oct 2013 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 24 Jul 2013 Download PDF
5 Pages
27 Accounts - Full 5 Feb 2013 Download PDF
13 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 25 Jul 2012 Download PDF
5 Pages
29 Accounts - Full 2 Mar 2012 Download PDF
12 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2011 Download PDF
15 Pages
31 Accounts - Full 3 Dec 2010 Download PDF
12 Pages
32 Officers - Appoint Person Director Company With Name 31 Aug 2010 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 25 Aug 2010 Download PDF
15 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2010 Download PDF
14 Pages
35 Officers - Termination Secretary Company With Name 14 Jun 2010 Download PDF
2 Pages
36 Officers - Appoint Person Secretary Company With Name 14 Jun 2010 Download PDF
3 Pages
37 Accounts - Full 28 Jan 2010 Download PDF
12 Pages
38 Officers - Change Person Director Company With Change Date 7 Oct 2009 Download PDF
2 Pages
39 Address - Legacy 28 Jul 2009 Download PDF
1 Pages
40 Annual Return - Legacy 28 Jul 2009 Download PDF
3 Pages
41 Accounts - Small 5 Dec 2008 Download PDF
4 Pages
42 Annual Return - Legacy 17 Sep 2008 Download PDF
3 Pages
43 Accounts - Full 31 Jan 2008 Download PDF
12 Pages
44 Annual Return - Legacy 27 Jul 2007 Download PDF
2 Pages
45 Accounts - Small 29 Jan 2007 Download PDF
4 Pages
46 Annual Return - Legacy 12 Sep 2006 Download PDF
2 Pages
47 Accounts - Small 12 Jan 2006 Download PDF
5 Pages
48 Annual Return - Legacy 15 Sep 2005 Download PDF
5 Pages
49 Accounts - Small 2 Feb 2005 Download PDF
6 Pages
50 Annual Return - Legacy 6 Sep 2004 Download PDF
5 Pages
51 Accounts - Small 4 Feb 2004 Download PDF
5 Pages
52 Annual Return - Legacy 6 Aug 2003 Download PDF
5 Pages
53 Auditors - Resignation Company 22 Apr 2003 Download PDF
1 Pages
54 Accounts - Small 5 Feb 2003 Download PDF
5 Pages
55 Annual Return - Legacy 2 Aug 2002 Download PDF
5 Pages
56 Accounts - Small 24 Jan 2002 Download PDF
5 Pages
57 Annual Return - Legacy 16 Aug 2001 Download PDF
5 Pages
58 Officers - Legacy 2 Feb 2001 Download PDF
1 Pages
59 Resolution 24 Nov 2000 Download PDF
60 Resolution 24 Nov 2000 Download PDF
1 Pages
61 Accounts - Small 19 Oct 2000 Download PDF
4 Pages
62 Annual Return - Legacy 24 Aug 2000 Download PDF
63 Annual Return - Legacy 24 Aug 2000 Download PDF
6 Pages
64 Annual Return - Legacy 24 Aug 2000 Download PDF
65 Annual Return - Legacy 25 Jul 2000 Download PDF
66 Annual Return - Legacy 25 Jul 2000 Download PDF
5 Pages
67 Annual Return - Legacy 25 Jul 2000 Download PDF
68 Accounts - Dormant 17 Sep 1999 Download PDF
5 Pages
69 Annual Return - Legacy 16 Jun 1999 Download PDF
6 Pages
70 Accounts - Full 3 Feb 1999 Download PDF
5 Pages
71 Annual Return - Legacy 1 Jul 1998 Download PDF
72 Annual Return - Legacy 19 Feb 1998 Download PDF
6 Pages
73 Annual Return - Legacy 19 Feb 1998 Download PDF
6 Pages
74 Accounts - Full 11 Jan 1998 Download PDF
5 Pages
75 Accounts - Dormant 4 Feb 1997 Download PDF
5 Pages
76 Officers - Legacy 31 Jan 1997 Download PDF
1 Pages
77 Accounts - Dormant 1 Feb 1996 Download PDF
5 Pages
78 Annual Return - Legacy 21 Jun 1995 Download PDF
14 Pages
79 Accounts - Dormant 6 Dec 1994 Download PDF
80 Annual Return - Legacy 19 Jul 1994 Download PDF
81 Accounts - Dormant 26 Aug 1993 Download PDF
82 Resolution 26 Aug 1993 Download PDF
83 Annual Return - Legacy 2 Jun 1993 Download PDF
84 Annual Return - Legacy 5 Jul 1992 Download PDF
85 Accounts - Full 5 Jul 1992 Download PDF
86 Accounts - Full 28 Jul 1991 Download PDF
87 Annual Return - Legacy 28 Jul 1991 Download PDF
88 Capital - Legacy 15 Apr 1991 Download PDF
89 Accounts - Legacy 15 Apr 1991 Download PDF
90 Resolution 30 Jul 1990 Download PDF
2 Pages
91 Officers - Legacy 30 Jul 1990 Download PDF
92 Address - Legacy 30 Jul 1990 Download PDF
93 Incorporation - Company 22 May 1990 Download PDF
11 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Community Lighting Partnership (Rochdale) Holdings Limited
Mutual People: John Kenneth Fowler
Active
2 Community Lighting Partnership (Blackpool) Holdings Limited
Mutual People: John Kenneth Fowler
Active
3 Community Lighting Partnership (Oldham) Limited
Mutual People: John Kenneth Fowler
Active
4 Community Lighting Partnership (Blackpool) Limited
Mutual People: John Kenneth Fowler
Active
5 Community Lighting Partnership (Rochdale) Limited
Mutual People: John Kenneth Fowler
Active
6 Road Link Limited
Mutual People: John Kenneth Fowler
Active
7 Road Link (A69) Limited
Mutual People: John Kenneth Fowler
Active
8 Road Link (A69) Holdings Limited
Mutual People: John Kenneth Fowler
Active
9 Galehouse Investments Limited
Mutual People: John Kenneth Fowler
Active
10 Ces (High Holborn) Limited
Mutual People: John Kenneth Fowler
Active
11 Ces Properties (Bishops House) Limited
Mutual People: John Kenneth Fowler
Active
12 Total School Solutions Limited
Mutual People: John Kenneth Fowler
Active
13 Traders Of Properties Limited
Mutual People: John Kenneth Fowler
dissolved
14 Frischmann Schools (Stafford) Ltd
Mutual People: John Kenneth Fowler
Active
15 Total School Solutions (Sandwell) Limited
Mutual People: John Kenneth Fowler
Active
16 Euston Road (Underlease) Limited
Mutual People: John Kenneth Fowler
Active
17 Frischmann Streetlighting Oldham Ltd
Mutual People: John Kenneth Fowler
Active
18 Frischmann Streetlighting Blackpool Ltd
Mutual People: John Kenneth Fowler
Active
19 Sandor Property Management Services Limited
Mutual People: John Kenneth Fowler
Active
20 Ces (Euston Road) Limited
Mutual People: John Kenneth Fowler
Active
21 Storage Solutions 2014 Limited
Mutual People: John Kenneth Fowler
Active
22 Frischmann Properties Ltd
Mutual People: John Kenneth Fowler
Active
23 Frischmann Partners Holdings Ltd
Mutual People: John Kenneth Fowler
Active
24 Universal Project Management Services Limited
Mutual People: John Kenneth Fowler
Active
25 Frischmann Group Ltd
Mutual People: John Kenneth Fowler
Active
26 Ces Properties (Hemel Hempstead) Limited
Mutual People: John Kenneth Fowler
Active
27 Ces Properties (Ickenham) 2020 Ltd
Mutual People: John Kenneth Fowler
Active
28 Ces Properties (Ickenham) Limited
Mutual People: John Kenneth Fowler
Active
29 Ces Properties (Manchester Square) Limited
Mutual People: John Kenneth Fowler
Active
30 Hinde Street Properties Limited
Mutual People: John Kenneth Fowler
Active
31 Louvain 2006 Limited
Mutual People: John Kenneth Fowler
Active
32 Total School Solutions (Sandwell) Holdings Limited
Mutual People: John Kenneth Fowler
Active
33 Frischmann Schools (Sandwell) Ltd
Mutual People: John Kenneth Fowler
Active
34 Ces Properties (Dorking) Limited
Mutual People: John Kenneth Fowler
Active
35 Frischmann Streetlighting Rochdale Ltd
Mutual People: John Kenneth Fowler
Active