This company is commonly known as Nationwide Property Developments Limited. The company was founded 17 years ago and was given the registration number 05854929. The firm's registered office is in CHEADLE. You can find them at Suite G13 Cheadle Place, Stockport Road, Cheadle, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NATIONWIDE PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05854929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2006 |
End of financial year | : | 29 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite G13 Cheadle Place, Stockport Road, Cheadle, Cheshire, England, SK8 2GL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hunters Walk, Canal Street, Chester, United Kingdom, CH1 4EB | Secretary | 22 June 2006 | Active |
1, Hunters Walk, Canal Street, Chester, United Kingdom, CH1 4EB | Director | 01 December 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 22 June 2006 | Active |
2, Evesham Road, Middleton, Manchester, England, M24 1PY | Director | 01 August 2015 | Active |
2 Evesham Road, Middleton, Manchester, M24 1PY | Director | 22 June 2006 | Active |
Mr David James Coughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | F38 & F39 Cheadle Place, Stockport Road, Cheadle, England, SK8 2GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.