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

COUNTRYWIDE DESIGN (GODALMING) LIMITED

64 CHURCHILL ROAD, SLOUGH, SL3 7RB,
Company Registration Number
05473351
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Countrywide Design (godalming) Ltd
COUNTRYWIDE DESIGN (GODALMING) LIMITED was founded on 2005-06-07 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Countrywide Design (godalming) Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
COUNTRYWIDE DESIGN (GODALMING) LIMITED
 
Legal Registered Office
64 CHURCHILL ROAD
SLOUGH
SL3 7RB
Other companies in GU7
 
Filing Information
Company Number 05473351
Company ID Number 05473351
Date formed 2005-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts 
Last Datalog update: 2018-09-07 12:09:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYWIDE DESIGN (GODALMING) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLEAR ASSOCIATES LIMITED   SICKNOTE 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 DESIGN (GODALMING) LIMITED

Current Directors
Officer Role Date Appointed
DUKE THOMAS MUNDAY
Company Secretary 2012-07-01
JUSTIN ANDREW GURNEY
Director 2005-06-07
ROBERT GUY SPEIR
Director 2005-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN GURNEY
Company Secretary 2005-06-07 2014-04-30
BRIAN LONG
Director 2005-10-03 2008-06-27
DAVID MASLEN
Director 2005-10-03 2008-06-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-06-07 2005-06-07
LONDON LAW SERVICES LIMITED
Nominated Director 2005-06-07 2005-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN ANDREW GURNEY LENNOX ESTATES (BRANKSOME) LIMITED Director 2018-04-28 CURRENT 2018-04-28 In Administration
JUSTIN ANDREW GURNEY LENNOX ESTATES (HAMPTON WICK) LIMITED Director 2017-10-25 CURRENT 2017-10-25 Liquidation
JUSTIN ANDREW GURNEY LENNOX ESTATES (2017) LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
JUSTIN ANDREW GURNEY LISTON HOUSE MANAGEMENT LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active - Proposal to Strike off
JUSTIN ANDREW GURNEY LINCOLN MANCO LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
JUSTIN ANDREW GURNEY LENNOX ESTATES (RAY PARK) LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
JUSTIN ANDREW GURNEY LENNOX ESTATES (BUCKS) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
JUSTIN ANDREW GURNEY LENNOX ESTATES (MILFORD) LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD PROJECTS (TUDOR ROAD) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-07-19
ROBERT GUY SPEIR WARFIELD COURT FREEHOLD LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-04-12
ROBERT GUY SPEIR BRIGHTON ROAD FREEHOLD LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2018-07-10
ROBERT GUY SPEIR OAK HILL FREEHOLD LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2018-07-10
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (BRIGHTON ROAD) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
ROBERT GUY SPEIR THAMES STREET KINGSTON MANAGEMENT LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-01-12
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (THAMES STREET) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2016-05-31
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (OAK HILL) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
ROBERT GUY SPEIR 27 OLD LONDON ROAD (FREEHOLD) LIMITED Director 2014-02-26 CURRENT 2014-02-26 Dissolved 2016-04-12
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (HAMPTON WICK) LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2018-07-10
ROBERT GUY SPEIR CWD PROJECTS (LONDON) LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD PROJECTS (SURREY) LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD DEVELOPMENTS (SURREY) LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
ROBERT GUY SPEIR CALLUM PARK HOMES LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
ROBERT GUY SPEIR CWD (HOLDINGS) LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD UK PROJECTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Liquidation
ROBERT GUY SPEIR CWD EARLSWOOD LIMITED Director 2012-10-17 CURRENT 2012-10-17 Liquidation
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (PETERSFIELD) LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (DORKING) LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2016-08-23
ROBERT GUY SPEIR 32 VICTORIA ROAD LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-01-31
ROBERT GUY SPEIR BROOK GREEN ASSOCIATES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
ROBERT GUY SPEIR COUNTRYWIDE DESIGN HOLDINGS LTD Director 2011-03-02 CURRENT 2011-03-02 Active
ROBERT GUY SPEIR EARLSWOOD SPEIR LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (EPSOM) LIMITED Director 2010-03-26 CURRENT 2010-03-26 Dissolved 2016-01-05
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (MATHON) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2014-08-05
ROBERT GUY SPEIR THE KINGS ARMS GODALMING LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active
ROBERT GUY SPEIR VALLEYFROST LIMITED Director 2009-01-07 CURRENT 2009-01-07 Dissolved 2015-09-22
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD (HOLDINGS) LIMITED Director 2005-06-06 CURRENT 2005-05-17 Active
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (SHOTTERMILL) LIMITED Director 2005-06-06 CURRENT 2005-05-20 Active - Proposal to Strike off
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (UK) LIMITED Director 2004-08-09 CURRENT 2004-08-09 Dissolved 2018-07-10
ROBERT GUY SPEIR FORMWALK LIMITED Director 2000-11-27 CURRENT 2000-11-10 Dissolved 2015-12-01
ROBERT GUY SPEIR BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED Director 1997-07-03 CURRENT 1993-10-11 Active

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
2018-05-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-04-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-11DS01APPLICATION FOR STRIKING-OFF
2018-03-27AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-01AR0107/06/16 FULL LIST
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2016 FROM THE COACH HOUSE 16B HIGH STREET GODALMING SURREY GU7 1EB
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0107/06/15 FULL LIST
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054733510010
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054733510009
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054733510008
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054733510007
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054733510006
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054733510009
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054733510010
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0107/06/14 FULL LIST
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN GURNEY
2014-04-30AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-01AR0107/06/13 FULL LIST
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GUY SPEIR / 31/05/2013
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN GURNEY / 31/05/2013
2013-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN GURNEY / 31/05/2013
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054733510008
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054733510007
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054733510006
2013-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-02-15AP03SECRETARY APPOINTED MR DUKE THOMAS MUNDAY
2013-01-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-23AR0107/06/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-22DISS40DISS40 (DISS40(SOAD))
2011-10-21AR0107/06/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN GURNEY / 01/06/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN GURNEY / 01/06/2011
2011-10-18GAZ1FIRST GAZETTE
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 214 TOOTING HIGH STREET TOOTING LONDON SW17 0SG SW17
2010-07-12AR0107/06/10 FULL LIST
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 53A SHEEN LANE LONDON SW14 8AB
2009-08-19363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR BRIAN LONG
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID MASLEN
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-20AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 53A SHEEN LANE LONDON SW14 8AB
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 53 SHEEN LANE LONDON SW14 8AB
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-05363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10RES13RE-DES SHARES 03/10/05
2005-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-1088(2)RAD 03/10/05--------- £ SI 98@1=98 £ IC 2/100
2005-10-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04288bSECRETARY RESIGNED
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to COUNTRYWIDE DESIGN (GODALMING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-18
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYWIDE DESIGN (GODALMING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-06 Satisfied UNITED TRUST BANK LIMITED
2014-11-06 Satisfied UNITED TRUST BANK LIMITED
2013-06-07 Satisfied TITLESTONE PROPERTY LENDING LIMITED (COMPANY NUMBER: 08144104)
2013-06-07 Satisfied TITLESTONE PROPERTY LENDING LIMITED (COMPANY NUMBER: 08144104)
2013-06-05 Satisfied WEATHERBYS BANK LIMITED
LEGAL CHARGE 2008-07-24 Satisfied RUFFLER BANK PLC
DEBENTURE 2008-07-24 Satisfied RUFFLER BANK PLC
LEGAL CHARGE 2005-10-03 Satisfied HERITABLE BANK LIMITED
SECURED DEBENTURE 2005-10-03 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2005-10-03 Satisfied DAVID MASLEN
Creditors
Creditors Due Within One Year 2013-06-30 £ 2,717,973
Creditors Due Within One Year 2012-06-30 £ 344,275

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 DESIGN (GODALMING) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 62,517
Cash Bank In Hand 2012-06-30 £ 18,575
Current Assets 2013-06-30 £ 2,706,221
Current Assets 2012-06-30 £ 330,431
Debtors 2013-06-30 £ 706,477
Debtors 2012-06-30 £ 298,102
Debtors 2011-06-30 £ 217,711
Shareholder Funds 2013-06-30 £ 3,020
Shareholder Funds 2012-06-30 £ 6,064
Stocks Inventory 2013-06-30 £ 1,937,227
Stocks Inventory 2012-06-30 £ 13,754
Tangible Fixed Assets 2013-06-30 £ 14,772
Tangible Fixed Assets 2012-06-30 £ 19,908
Tangible Fixed Assets 2011-06-30 £ 25,847

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTRYWIDE DESIGN (GODALMING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRYWIDE DESIGN (GODALMING) LIMITED
Trademarks
We have not found any records of COUNTRYWIDE DESIGN (GODALMING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYWIDE DESIGN (GODALMING) 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 (41202 - Construction of domestic buildings) as COUNTRYWIDE DESIGN (GODALMING) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYWIDE DESIGN (GODALMING) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTRYWIDE DESIGN (GODALMING) LIMITEDEvent Date2011-10-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYWIDE DESIGN (GODALMING) 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 DESIGN (GODALMING) 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.