UKBizDB.co.uk

NATIONWIDE ANGLIA PROPERTY SERVICES LIMITED

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

This company is commonly known as Nationwide Anglia Property Services Limited. The company was founded 38 years ago and was given the registration number 01958379. The firm's registered office is in SWINDON. You can find them at Nationwide House, Pipers Way, Swindon, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:NATIONWIDE ANGLIA PROPERTY SERVICES LIMITED
Company Number:01958379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Nationwide House, Pipers Way, Swindon, SN38 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Corporate Secretary18 January 2019Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director28 February 2018Active
Nationwide Building Society (Secretariat Nh), Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director31 December 2020Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director10 August 2020Active
7, Bristol Road, Chippenham, SN15 4BQ

Secretary30 May 1997Active
38 Rectory Lane, Orlingbury, Kettering, NN14 1JH

Secretary-Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Secretary01 April 2011Active
Belmont Abson Road, Pucklechurch, Bristol, BS16 9SD

Secretary03 November 1997Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Secretary30 November 2016Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Secretary21 July 2010Active
Manor Farm House, Bushton, SN4 7PX

Secretary10 January 2002Active
1 Little Orchard, Fosseway, Midsomer Norton, Radstock, BA3 4AU

Secretary29 November 2007Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Secretary13 May 2008Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director25 May 2012Active
6 Hids Copse Road, Cumnor Hill, Oxford, OX2 9JJ

Director05 April 2003Active
Lynton East Road, St Georges Hill, Weybridge, KT13 0LD

Director-Active
Orchard Cottage, Brook Street, Moreton Pinkey, NN11 3SL

Director-Active
Middle House, Thornby, Northampton, NN6 8SJ

Director-Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Director31 March 1994Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director21 July 2010Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director01 February 2007Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Director01 April 2007Active
Nationwide Building Society, Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1SN

Director28 March 2020Active
Kirsteen 26 Beech Lane, Kislingbury, Northampton, NN7 4AL

Director-Active
Rosedale Cottage, Petersham Lane Gaunts Common, Wimborne, BH21 4JS

Director12 July 1999Active
Ernle Cottage, Etchilhampton, Devizes, SN10 3JJ

Director01 January 2002Active

People with Significant Control

Nationwide Building Society
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-20Dissolution

Dissolution application strike off company.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-12-13Other

Legacy.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-08-30Resolution

Resolution.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Change person director company with change date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-09-24Change of constitution

Statement of companys objects.

Download
2019-09-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.