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.
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 | : |
|
Registered Address | : | 12-14 Harcourt Street, London, Greater London, W1H 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Queen Square, London, England, WC1N 3AR | Secretary | 16 January 2023 | Active |
3, Queen Square, London, England, WC1N 3AR | Director | 07 September 2022 | Active |
3, Queen Square, London, England, WC1N 3AR | Director | 15 January 2018 | Active |
3, Queen Square, London, England, WC1N 3AR | Secretary | 10 February 2016 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Secretary | 06 May 2005 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Secretary | 06 May 2005 | Active |
The White House, Saltburn Lane, Skelton, Saltburn, TS12 1HA | Secretary | 06 December 2007 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 30 June 2005 | Active |
27 Copenhagen Gardens, London, W4 5NN | Secretary | 30 May 2008 | Active |
39 Cranmore Park, Belfast, BT9 6JF | Secretary | 22 January 2003 | Active |
Hill House, Crook Road Brenchley, Tonbridge, TN12 7BS | Secretary | - | Active |
19 Knockmore Park, Bangor, Northern Ireland, BT20 3SL | Secretary | 06 December 1999 | Active |
4 Browns Lane, Hastoe, Tring, HP23 6LX | Secretary | 08 June 1993 | Active |
Blind Veterans Uk, 12-14 Harcourt Street, London, England, W1H 4HD | Secretary | 17 April 2014 | Active |
Westminster St Marks Court, Teesdale Business Park, Stockton, TS17 6QP | Corporate Secretary | 25 June 2007 | Active |
Dibdale Manor, Flatts Lane, Nunthorpe, Middlesbrough, TS7 0PQ | Director | 25 June 2007 | Active |
12-14, Harcourt Street, London, W1H 4HD | Director | 28 June 2010 | Active |
41 Nidd Approach, Wetherby, LS22 7UJ | Director | 01 October 1999 | Active |
26 Hampton Manor, Belfast, BT7 3EL | Director | 06 December 1999 | Active |
Suite 915,, 610 Bullock Drive, Unionville, Canada, L3R 0G1 | Director | 15 October 1997 | Active |
3, Manor House Court, London, England, W9 2PZ | Director | 10 February 2016 | Active |
28 Teddington Park Avenue, Toronto, Ontario, Canada, M4N 2C3 | Director | 04 July 1996 | Active |
20 Castlehill Road, Belfast, BT4 3GL | Director | 04 October 2001 | Active |
14 The Laurels, Potten End, Berkhamsted, HP4 2SP | Director | 07 June 1994 | Active |
Scolty Lodge 12 Oldfield Road, Heswall, Wirral, CH60 6SE | Director | 14 August 2000 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 06 May 2005 | Active |
Wealden, New Park Road, Cranleigh, GU6 7HJ | Director | 30 May 2008 | Active |
3, Queen Square, London, England, WC1N 3AR | Director | 19 August 2019 | Active |
12-14, Harcourt Street, London, W1H 4HD | Director | 07 August 2017 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 30 June 2005 | Active |
31 Hogback Wood Road, Beaconsfield, HP9 1JT | Director | 02 August 2001 | Active |
27 Copenhagen Gardens, London, W4 5NN | Director | 30 May 2008 | Active |
38 Linden Crescent, Brampton Ontario L6s 3az Canada, FOREIGN | Director | - | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 06 May 2005 | Active |
62 Scarsdale Villas, London, W8 6PP | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Appoint person secretary company with name date. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Officers | Termination secretary company with name termination date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type small. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type small. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type small. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts amended with accounts type small. | Download |
2019-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.