UKBizDB.co.uk

FOUR SEASONS NWMC HOUSING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Four Seasons Nwmc Housing Limited. The company was founded 39 years ago and was given the registration number 01882050. The firm's registered office is in LONDON. You can find them at 12-14 Harcourt Street, , London, Greater London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FOUR SEASONS NWMC HOUSING LIMITED
Company Number:01882050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12-14 Harcourt Street, London, Greater London, W1H 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Queen Square, London, England, WC1N 3AR

Secretary16 January 2023Active
3, Queen Square, London, England, WC1N 3AR

Director07 September 2022Active
3, Queen Square, London, England, WC1N 3AR

Director15 January 2018Active
3, Queen Square, London, England, WC1N 3AR

Secretary10 February 2016Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary06 May 2005Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary06 May 2005Active
The White House, Saltburn Lane, Skelton, Saltburn, TS12 1HA

Secretary06 December 2007Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
27 Copenhagen Gardens, London, W4 5NN

Secretary30 May 2008Active
39 Cranmore Park, Belfast, BT9 6JF

Secretary22 January 2003Active
Hill House, Crook Road Brenchley, Tonbridge, TN12 7BS

Secretary-Active
19 Knockmore Park, Bangor, Northern Ireland, BT20 3SL

Secretary06 December 1999Active
4 Browns Lane, Hastoe, Tring, HP23 6LX

Secretary08 June 1993Active
Blind Veterans Uk, 12-14 Harcourt Street, London, England, W1H 4HD

Secretary17 April 2014Active
Westminster St Marks Court, Teesdale Business Park, Stockton, TS17 6QP

Corporate Secretary25 June 2007Active
Dibdale Manor, Flatts Lane, Nunthorpe, Middlesbrough, TS7 0PQ

Director25 June 2007Active
12-14, Harcourt Street, London, W1H 4HD

Director28 June 2010Active
41 Nidd Approach, Wetherby, LS22 7UJ

Director01 October 1999Active
26 Hampton Manor, Belfast, BT7 3EL

Director06 December 1999Active
Suite 915,, 610 Bullock Drive, Unionville, Canada, L3R 0G1

Director15 October 1997Active
3, Manor House Court, London, England, W9 2PZ

Director10 February 2016Active
28 Teddington Park Avenue, Toronto, Ontario, Canada, M4N 2C3

Director04 July 1996Active
20 Castlehill Road, Belfast, BT4 3GL

Director04 October 2001Active
14 The Laurels, Potten End, Berkhamsted, HP4 2SP

Director07 June 1994Active
Scolty Lodge 12 Oldfield Road, Heswall, Wirral, CH60 6SE

Director14 August 2000Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director06 May 2005Active
Wealden, New Park Road, Cranleigh, GU6 7HJ

Director30 May 2008Active
3, Queen Square, London, England, WC1N 3AR

Director19 August 2019Active
12-14, Harcourt Street, London, W1H 4HD

Director07 August 2017Active
4 Glyn Avenue, Hale, WA15 9DG

Director30 June 2005Active
31 Hogback Wood Road, Beaconsfield, HP9 1JT

Director02 August 2001Active
27 Copenhagen Gardens, London, W4 5NN

Director30 May 2008Active
38 Linden Crescent, Brampton Ontario L6s 3az Canada, FOREIGN

Director-Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director06 May 2005Active
62 Scarsdale Villas, London, W8 6PP

Director-Active

People with Significant Control

Blind Veterans Uk
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:3 Queen Square London, Queen Square, London, England, WC1N 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon David William Hopkins
Notified on:19 August 2019
Status:Active
Date of birth:May 1963
Nationality:British
Address:12-14, Harcourt Street, London, W1H 4HD
Nature of control:
  • Significant influence or control
Mr George Patrick Jenkins
Notified on:07 August 2017
Status:Active
Date of birth:January 1966
Nationality:British
Address:12-14, Harcourt Street, London, W1H 4HD
Nature of control:
  • Significant influence or control
Major Generaal (Rtd) Nick Caplin
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:3, Queen Square, London, England, WC1N 3AR
Nature of control:
  • Significant influence or control
Mr Ian Kenneth Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:12-14, Harcourt Street, London, W1H 4HD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type small.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person secretary company with name date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts amended with accounts type small.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.