UKBizDB.co.uk

NATIONAL WESTMINSTER HOME LOANS LIMITED

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

This company is commonly known as National Westminster Home Loans Limited. The company was founded 44 years ago and was given the registration number 01449354. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:NATIONAL WESTMINSTER HOME LOANS LIMITED
Company Number:01449354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1979
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:250 Bishopsgate, London, England, EC2M 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary04 December 2015Active
250 Bishopsgate, London, England, EC2M 4AA

Director31 May 2018Active
250 Bishopsgate, London, England, EC2M 4AA

Director05 March 2019Active
6 Tabard Road, Whitley Bridge, Goole, DN14 0UP

Secretary01 November 2005Active
44 Stopher House, Webber Street, London, SE1 0SE

Secretary-Active
8 Stanbrook Way, Yielden, Bedford, MK44 1AX

Secretary30 January 1995Active
16 Sheredes Drive, Hoddesdon, EN11 8LJ

Secretary01 February 1997Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary30 March 2001Active
48 Chantry Avenue, Hartley, Longfield, DA3 8DD

Secretary02 November 2007Active
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ

Secretary11 August 2008Active
Rbs Gogarburn, Glasgow Road, Edinburgh, United Kingdom, EH12 1HQ

Secretary14 September 2012Active
9 Bedford Court, Mowbray Road Upper Norwood, London, SE19 2RW

Secretary05 December 2000Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary20 April 2004Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary14 December 2011Active
135 Bishopsgate, London, EC2M 3UR

Director17 August 2012Active
40 Alfryth Court, Lee Crescent, Birmingham, B15 2BJ

Director20 September 1997Active
24 Spinnaker Way, Dalgety Bay, KY11 9GU

Director19 August 2003Active
6 Chetland Croft, Hampton Coppice, Solihull, B92 0PT

Director-Active
Strathwood, Milndavie Road, Strathblane, Glasgow, Scotland, G63 9EN

Director14 August 2006Active
4 Thorndon Hall, Ingrave, CM13 3RJ

Director22 March 1995Active
Chatley House, Norton St Philip, Bath, BA2 7NP

Director24 April 1996Active
6, Brindley Place, Birmingham, United Kingdom, B1 2UU

Director16 January 2006Active
36 Broxbourne Road, Orpington, BR6 0AY

Director22 March 1995Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director17 August 2009Active
15 New River Head, 173 Rosebery Avenue Clerkenwell, London, EC1R 4UJ

Director24 October 2007Active
98 Rannoch Road, Hammersmith, London, W6 9SW

Director02 February 2007Active
109 Danford Lane, Solihull, B91 1QG

Director02 August 2002Active
10 Auchenbothie Gardens, Kilmacolm, PA13 4SQ

Director05 May 2000Active
18 Woodville Gardens, Ealing, London, W5 2LQ

Director-Active
3 Alderwood Place, Princes Way, Solihull, B91 3HX

Director-Active
19 Craigleith View, Edinburgh, EH4 3JZ

Director02 August 2002Active
12 Valerian Way, Bingham, Nottingham, NG13 8UR

Director01 November 2005Active
12/1 Leamington Terrace, Edinburgh, EH10 4JN

Director20 December 2005Active
11 Marine Parade, North Berwick, EH39 4LD

Director01 November 2005Active
Rbs Gogarburn, Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director02 February 2010Active

People with Significant Control

National Westminster Bank Plc
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:250 Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Royal Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:36 St Andrew Square, Edinburgh, Scotland, EH2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Royal Bank Of Scotland
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:3, St Andrew Square, Edinburgh, Scotland, EH2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Change account reference date company previous extended.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Change account reference date company previous extended.

Download
2021-09-13Officers

Change corporate secretary company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-08-10Change of constitution

Statement of companys objects.

Download
2021-08-10Incorporation

Memorandum articles.

Download
2021-08-10Resolution

Resolution.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-10-16Officers

Change corporate secretary company with change date.

Download
2020-09-24Capital

Legacy.

Download
2020-09-24Capital

Capital statement capital company with date currency figure.

Download
2020-09-24Insolvency

Legacy.

Download
2020-09-24Resolution

Resolution.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.