ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Countrywide Credit Corporation Limited

Countrywide Credit Corporation Limited is an active company incorporated on 19 January 1989 with the registered office located in Harrow, Greater London. Countrywide Credit Corporation Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02336644
Private limited company
Age
36 years
Incorporated 19 January 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (10 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
Second Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
United Kingdom
Address changed on 10 Sep 2025 (2 months ago)
Previous address was 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
Telephone
0870 2242715
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1963
Director • Financier • British • Lives in UK • Born in Nov 1945
Director • British • Lives in UK • Born in Nov 1944
CFH Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CFH Holdings Limited
Geoffrey David Berger, , and 1 more are mutual people.
Active
Eltee Equipments Limited
Geoffrey David Berger, ANN Leonora Judith Berger, and 1 more are mutual people.
Active
Multicount Limited
Geoffrey David Berger, ANN Leonora Judith Berger, and 1 more are mutual people.
Active
Shadyburn Ltd
Geoffrey David Berger and Philip Louis Simmons are mutual people.
Active
Summit Advances Limited
Geoffrey David Berger and Philip Louis Simmons are mutual people.
Active
Regional & City Estates (Wherstead Road) Limited
Geoffrey David Berger and Philip Louis Simmons are mutual people.
Active
Chester Properties (Hotels 2) Limited
Philip Louis Simmons is a mutual person.
Active
Chester Properties (Newcastle 2) Limited
Philip Louis Simmons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£560
Increased by £34 (+6%)
Total Liabilities
-£764.18K
Increased by £3.8K (0%)
Net Assets
-£763.62K
Decreased by £3.77K (0%)
Debt Ratio (%)
136461%
Decreased by 8098.26% (-6%)
Latest Activity
Mrs Ann Leonora Judith Berger Details Changed
2 Months Ago on 30 Sep 2025
Mr Geoffrey David Berger Details Changed
2 Months Ago on 30 Sep 2025
Mr Geoffrey David Berger Details Changed
2 Months Ago on 30 Sep 2025
Mr Philip Louis Simmons Details Changed
2 Months Ago on 30 Sep 2025
Registered Address Changed
2 Months Ago on 10 Sep 2025
Cfh Holdings Limited (PSC) Details Changed
3 Months Ago on 8 Sep 2025
Confirmation Submitted
10 Months Ago on 21 Jan 2025
Micro Accounts Submitted
1 Year Ago on 26 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 6 Feb 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 19 Dec 2023
Get Credit Report
Discover Countrywide Credit Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Ann Leonora Judith Berger on 30 September 2025
Submitted on 22 Oct 2025
Change of details for Cfh Holdings Limited as a person with significant control on 8 September 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Philip Louis Simmons on 30 September 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Geoffrey David Berger on 30 September 2025
Submitted on 21 Oct 2025
Secretary's details changed for Mr Geoffrey David Berger on 30 September 2025
Submitted on 21 Oct 2025
Registered office address changed from 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 10 September 2025
Submitted on 10 Sep 2025
Confirmation statement made on 18 January 2025 with updates
Submitted on 21 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Confirmation statement made on 18 January 2024 with updates
Submitted on 6 Feb 2024
Micro company accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year