UKBizDB.co.uk

NATIONWIDE BUSINESSES LIMITED

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

This company is commonly known as Nationwide Businesses Limited. The company was founded 65 years ago and was given the registration number 00621763. The firm's registered office is in CHELTENHAM. You can find them at Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:NATIONWIDE BUSINESSES LIMITED
Company Number:00621763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a High Street, Purley, United Kingdom, CR8 2AF

Director07 November 2022Active
11a High Street, Purley, United Kingdom, CR8 2AF

Director07 November 2022Active
11a, High Street, Purley, England, CR8 2AP

Secretary-Active
11a, High Street, Purley, England, CR8 2AP

Director-Active
11a, High Street, Purley, England, CR8 2AP

Director-Active

People with Significant Control

Mr Christopher Mark Leonard
Notified on:31 March 2023
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:11a High Street, Purley, United Kingdom, CR8 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert David Leonard
Notified on:31 March 2023
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:11a High Street, Purley, United Kingdom, CR8 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Diane Louise Leonard
Notified on:07 November 2022
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nigel Paul Barnett
Notified on:07 December 2020
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vivian Mark Leonard
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:11a High Street, Purley, England, CR8 2AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Address

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

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-04-20Address

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

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.