Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRYWIDE CREDIT CORPORATION LIMITED
Company Information for

COUNTRYWIDE CREDIT CORPORATION LIMITED

1ST FLOOR, HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD,
Company Registration Number
02336644
Private Limited Company
Active

Company Overview

About Countrywide Credit Corporation Ltd
COUNTRYWIDE CREDIT CORPORATION LIMITED was founded on 1989-01-19 and has its registered office in Harrow. The organisation's status is listed as "Active". Countrywide Credit Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COUNTRYWIDE CREDIT CORPORATION LIMITED
 
Legal Registered Office
1ST FLOOR, HEALTHAID HOUSE
MARLBOROUGH HILL
HARROW
MIDDLESEX
HA1 1UD
Other companies in TN14
 
Filing Information
Company Number 02336644
Company ID Number 02336644
Date formed 1989-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 23:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYWIDE CREDIT CORPORATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APPLESEED LTD   GROVEHAWK LTD   STEWART CONSULTING LIMITED   TURNBULL 321 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTRYWIDE CREDIT CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY DAVID BERGER
Company Secretary 1998-10-30
ANN LEONORA JUDITH BERGER
Director 2016-07-20
GEOFFREY DAVID BERGER
Director 1998-10-30
RICHARD HARVEY MANSELL
Director 2016-07-12
PHILIP LOUIS SIMMONS
Director 1998-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ALEXANDER RESNICK
Company Secretary 2005-05-18 2011-03-31
SALLY ANN ASH
Company Secretary 2000-07-04 2005-05-18
JULIA PRAG
Company Secretary 1998-12-01 2000-07-04
HARVEY COHEN
Director 1998-10-30 1999-11-01
THOMAS PETER MASNEY
Company Secretary 1994-12-01 1998-10-30
RICHARD MANSELL
Director 1992-01-19 1998-10-30
THOMAS PETER MASNEY
Director 1994-01-14 1998-10-30
PAUL EDWIN STEVENSON
Director 1993-01-06 1998-10-30
MAURICE THOMAS WOOD
Company Secretary 1994-03-15 1994-11-30
IAN JEFFREY BROWNSTEIN
Company Secretary 1992-01-19 1994-03-15
IAN JEFFREY BROWNSTEIN
Director 1992-01-19 1994-03-15
MICHAEL DOUGLAS HILL
Director 1992-01-19 1994-01-14
HOWARD MARC SHELDON
Director 1992-01-19 1994-01-14
DAVID LEON STERN
Director 1992-01-19 1994-01-14
SIMON PERRY STERN
Director 1992-01-19 1994-01-14
GEOFFREY DAVID BERGER
Director 1992-01-19 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY DAVID BERGER LUROSS TRADING CO. LIMITED Company Secretary 2008-04-30 CURRENT 1994-04-15 Active - Proposal to Strike off
GEOFFREY DAVID BERGER BUSHEY ACCEPTANCES LIMITED Company Secretary 2007-12-10 CURRENT 1983-09-21 Active - Proposal to Strike off
GEOFFREY DAVID BERGER SHADYBURN LTD Company Secretary 2004-04-06 CURRENT 2000-03-17 Active
GEOFFREY DAVID BERGER LUROSS FINANCE LIMITED Company Secretary 2003-12-21 CURRENT 1987-03-17 Active - Proposal to Strike off
GEOFFREY DAVID BERGER OLD MARKET WAY LIMITED Company Secretary 2000-05-07 CURRENT 1993-08-16 Active - Proposal to Strike off
GEOFFREY DAVID BERGER MULTICOUNT LIMITED Company Secretary 1998-10-30 CURRENT 1988-08-02 Active
GEOFFREY DAVID BERGER ELTEE EQUIPMENTS LIMITED Company Secretary 1992-12-21 CURRENT 1948-01-05 Active
GEOFFREY DAVID BERGER CFH HOLDINGS LIMITED Company Secretary 1992-07-09 CURRENT 1990-01-30 Active
GEOFFREY DAVID BERGER SUMMIT FINANCE LIMITED Company Secretary 1991-01-23 CURRENT 1964-03-19 Active - Proposal to Strike off
ANN LEONORA JUDITH BERGER BEN GURION UNIVERSITY FOUNDATION Director 2016-03-18 CURRENT 1978-07-04 Active
ANN LEONORA JUDITH BERGER MULTICOUNT LIMITED Director 2015-07-01 CURRENT 1988-08-02 Active
ANN LEONORA JUDITH BERGER ELTEE EQUIPMENTS LIMITED Director 2014-09-29 CURRENT 1948-01-05 Active
ANN LEONORA JUDITH BERGER ORANGE BLOSSOM LIMITED Director 2004-11-16 CURRENT 2002-04-22 Active - Proposal to Strike off
ANN LEONORA JUDITH BERGER BUSHEY ACCEPTANCES LIMITED Director 2000-04-01 CURRENT 1983-09-21 Active - Proposal to Strike off
ANN LEONORA JUDITH BERGER CFH HOLDINGS LIMITED Director 2000-02-01 CURRENT 1990-01-30 Active
ANN LEONORA JUDITH BERGER LUROSS TRADING CO. LIMITED Director 1999-11-01 CURRENT 1994-04-15 Active - Proposal to Strike off
ANN LEONORA JUDITH BERGER LUROSS FINANCE LIMITED Director 1998-12-21 CURRENT 1987-03-17 Active - Proposal to Strike off
GEOFFREY DAVID BERGER REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED Director 2010-10-28 CURRENT 2005-02-03 Active
GEOFFREY DAVID BERGER SHIREGATE ESTATES LTD Director 2010-08-10 CURRENT 2004-03-31 Active - Proposal to Strike off
GEOFFREY DAVID BERGER LIBRARY PROPERTIES LIMITED Director 2010-03-04 CURRENT 2008-06-25 Active
GEOFFREY DAVID BERGER SHIREGATE (ARCADIAN) LIMITED Director 2010-01-07 CURRENT 2009-12-07 Active
GEOFFREY DAVID BERGER MARGATE APARTMENTS ONE LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active - Proposal to Strike off
GEOFFREY DAVID BERGER SHADYBURN LTD Director 2004-04-06 CURRENT 2000-03-17 Active
GEOFFREY DAVID BERGER SUMMIT ADVANCES LIMITED Director 2003-11-03 CURRENT 2003-04-01 Active
GEOFFREY DAVID BERGER MULTICOUNT LIMITED Director 1998-10-30 CURRENT 1988-08-02 Active
GEOFFREY DAVID BERGER OLD MARKET WAY LIMITED Director 1993-11-10 CURRENT 1993-08-16 Active - Proposal to Strike off
GEOFFREY DAVID BERGER ELTEE EQUIPMENTS LIMITED Director 1992-12-21 CURRENT 1948-01-05 Active
GEOFFREY DAVID BERGER CFH HOLDINGS LIMITED Director 1992-01-16 CURRENT 1990-01-30 Active
RICHARD HARVEY MANSELL FREEWELL ASSOCIATES LTD Director 2016-04-06 CURRENT 2014-04-09 Active
RICHARD HARVEY MANSELL LIBRARY PROPERTIES LIMITED Director 2015-01-14 CURRENT 2008-06-25 Active
RICHARD HARVEY MANSELL APPLE ORCHARD LIMITED Director 2009-07-22 CURRENT 2009-07-17 Active
RICHARD HARVEY MANSELL OLD MARKET WAY LIMITED Director 2009-02-18 CURRENT 1993-08-16 Active - Proposal to Strike off
RICHARD HARVEY MANSELL MARGATE APARTMENTS ONE LIMITED Director 2008-09-26 CURRENT 2008-06-30 Active - Proposal to Strike off
RICHARD HARVEY MANSELL SUMMIT ADVANCES LIMITED Director 2006-04-18 CURRENT 2003-04-01 Active
RICHARD HARVEY MANSELL LANDMARK BRIDGING LIMITED Director 2005-09-12 CURRENT 2005-08-31 Active
RICHARD HARVEY MANSELL LEGAL FUNDING LIMITED Director 2005-08-18 CURRENT 2005-08-12 Active
RICHARD HARVEY MANSELL SILVERPOINT CORPORATION LTD Director 2004-09-27 CURRENT 2004-09-10 Dissolved 2018-07-10
RICHARD HARVEY MANSELL RIGHT TO BUY FINANCE LIMITED Director 2000-12-11 CURRENT 2000-12-05 Active
RICHARD HARVEY MANSELL APPLESEED LTD Director 1999-12-18 CURRENT 1999-12-03 Active
RICHARD HARVEY MANSELL RIVERSFELD PROPERTIES LIMITED Director 1993-11-29 CURRENT 1993-11-18 Active - Proposal to Strike off
PHILIP LOUIS SIMMONS CAENWOOD COURT FREEHOLD LIMITED Director 2016-02-22 CURRENT 2012-12-07 Active
PHILIP LOUIS SIMMONS REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED Director 2014-11-30 CURRENT 2005-02-03 Active
PHILIP LOUIS SIMMONS KENWOOD PLACE MANAGEMENT LIMITED Director 2012-05-18 CURRENT 2007-02-19 Active
PHILIP LOUIS SIMMONS RIGHT TO BUY FINANCE LIMITED Director 2007-02-01 CURRENT 2000-12-05 Active
PHILIP LOUIS SIMMONS DE FACTO 1229 LIMITED Director 2006-10-11 CURRENT 2005-03-02 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES (NEWCASTLE 2) LIMITED Director 2005-08-30 CURRENT 2005-07-14 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES (HOTELS 2) LIMITED Director 2005-08-30 CURRENT 2005-07-14 Active
PHILIP LOUIS SIMMONS LEGAL FUNDING LIMITED Director 2005-08-18 CURRENT 2005-08-12 Active
PHILIP LOUIS SIMMONS SILVERPOINT CORPORATION LTD Director 2005-05-18 CURRENT 2004-09-10 Dissolved 2018-07-10
PHILIP LOUIS SIMMONS SHIREGATE ESTATES LTD Director 2004-05-05 CURRENT 2004-03-31 Active - Proposal to Strike off
PHILIP LOUIS SIMMONS SHADYBURN LTD Director 2004-04-06 CURRENT 2000-03-17 Active
PHILIP LOUIS SIMMONS SUMMIT ADVANCES LIMITED Director 2003-04-14 CURRENT 2003-04-01 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES ASSET MANAGEMENT LIMITED Director 2002-10-24 CURRENT 2002-10-24 Dissolved 2018-05-08
PHILIP LOUIS SIMMONS THE AKIVA SCHOOL FOUNDATION Director 2001-08-03 CURRENT 2001-08-03 Active
PHILIP LOUIS SIMMONS ELTEE EQUIPMENTS LIMITED Director 1999-11-12 CURRENT 1948-01-05 Active
PHILIP LOUIS SIMMONS MULTICOUNT LIMITED Director 1998-10-30 CURRENT 1988-08-02 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES LIMITED Director 1994-10-21 CURRENT 1994-10-07 Active
PHILIP LOUIS SIMMONS THE QUEST TRUST Director 1992-03-09 CURRENT 1981-09-15 Active
PHILIP LOUIS SIMMONS CFH HOLDINGS LIMITED Director 1992-01-16 CURRENT 1990-01-30 Active
PHILIP LOUIS SIMMONS SIMMONS SECURITIES LIMITED Director 1991-12-31 CURRENT 1969-03-26 Active
PHILIP LOUIS SIMMONS SUMMIT FINANCE LIMITED Director 1991-01-23 CURRENT 1964-03-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-27Director's details changed for Mr Philip Louis Simmons on 2022-01-17
2022-01-27CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-27CH01Director's details changed for Mr Philip Louis Simmons on 2022-01-17
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2020-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY DAVID BERGER on 2019-10-01
2020-01-06CH01Director's details changed for Mr Geoffrey David Berger on 2019-10-01
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-28CH01Director's details changed for Mr Geoffrey David Berger on 2019-03-28
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVEY MANSELL
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 12500
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 12500
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-07AP01DIRECTOR APPOINTED MR RICHARD HARVEY MANSELL
2016-12-06AP01DIRECTOR APPOINTED MRS ANN LEONORA JUDITH BERGER
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 12500
2016-02-03AR0119/01/16 ANNUAL RETURN FULL LIST
2015-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 2 Brook Place Cottage Ide Hill Kent TN14 6BL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 12500
2015-01-19AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 12500
2014-01-20AR0119/01/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0119/01/13 ANNUAL RETURN FULL LIST
2012-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-26AR0119/01/12 ANNUAL RETURN FULL LIST
2012-01-26AD02Register inspection address changed from Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL United Kingdom
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-02CH01Director's details changed for Mr Philip Louis Simmons on 2011-03-31
2011-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES RESNICK
2011-01-25AR0119/01/11 ANNUAL RETURN FULL LIST
2011-01-25AD02Register inspection address changed from Landmark House 190 Willifield Way London London NW11 6YA United Kingdom
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES ALEXANDER RESNICK / 09/08/2010
2010-01-22AR0119/01/10 FULL LIST
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-22AD02SAIL ADDRESS CREATED
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-11288cSECRETARY'S CHANGE OF PARTICULARS / CHARLES RESNICK / 28/07/2009
2009-03-05363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-27363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-25363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-09190LOCATION OF DEBENTURE REGISTER
2006-02-09353LOCATION OF REGISTER OF MEMBERS
2006-02-09363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08ELRESS386 DISP APP AUDS 17/05/05
2005-06-08ELRESS366A DISP HOLDING AGM 17/05/05
2005-06-07288bSECRETARY RESIGNED
2005-06-07288aNEW SECRETARY APPOINTED
2005-01-11363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD
2004-01-29363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12MISCAUDITORS RESIGNATION
2003-04-11363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-11-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-28395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-11-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-20363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-28288bSECRETARY RESIGNED
2000-09-28288aNEW SECRETARY APPOINTED
2000-03-09363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-30288bDIRECTOR RESIGNED
1999-10-21363bRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1999-10-21190LOCATION OF DEBENTURE REGISTER
1999-07-16SRES01ADOPT MEM AND ARTS 04/06/99
1999-07-16353LOCATION OF REGISTER OF MEMBERS
1999-07-16MARREREGISTRATION MEMORANDUM AND ARTICLES
1999-07-1653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1999-07-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1999-07-16SRES02REREGISTRATION PLC-PRI 04/06/99
1999-05-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-31287REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 51 BLAIR COURT BOUNDARY ROAD LONDON NW8 6NT
1999-03-31288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COUNTRYWIDE CREDIT CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYWIDE CREDIT CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE INCORPORATING A FIXED AND FLOATING CHARGE 2002-10-28 Outstanding CFH HOLDINGS LIMITED
DEBENTURE 1992-01-20 Satisfied CHANCERY PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTRYWIDE CREDIT CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRYWIDE CREDIT CORPORATION LIMITED registering or being granted any patents
Domain Names

COUNTRYWIDE CREDIT CORPORATION LIMITED owns 6 domain names.

2ndmortgage.co.uk   legalfunding.co.uk   ldal.co.uk   ldfl.co.uk   rtbfinance.co.uk   multicount.co.uk  

Trademarks
We have not found any records of COUNTRYWIDE CREDIT CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYWIDE CREDIT CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as COUNTRYWIDE CREDIT CORPORATION LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYWIDE CREDIT CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYWIDE CREDIT CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTRYWIDE CREDIT CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.