UKBizDB.co.uk

NATIONWIDE PROPERTY SOLUTIONS LIMITED

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

This company is commonly known as Nationwide Property Solutions Limited. The company was founded 16 years ago and was given the registration number 06489156. The firm's registered office is in WAKEFIELD. You can find them at Suite 4 Headway Business Centre, Denby Dale Road, Wakefield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NATIONWIDE PROPERTY SOLUTIONS LIMITED
Company Number:06489156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 4 Headway Business Centre, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, Headway Business Centre, Denby Dale Road, Wakefield, WF2 7AZ

Director01 April 2023Active
Suite 4, Headway Business Centre, Denby Dale Road, Wakefield, WF2 7AZ

Director07 February 2008Active
20 High Street, Clayton West, Huddersfield, HD8 9PD

Secretary07 February 2008Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary30 January 2008Active
Suite 4, Headway Business Centre, Denby Dale Road, Wakefield, WF2 7AZ

Director07 October 2019Active
Suite 4, Headway Business Centre, Denby Dale Road, Wakefield, WF2 7AZ

Director01 April 2023Active
Nationwide Property Solutions, Suite 4 Headway Business Park, Wakefield, England, WF2 7AZ

Director01 October 2014Active
33 Sutton Avenue, Dalton, Huddersfield, HD5 9SY

Director01 February 2009Active
33 Sutton Avenue, Dalton, Huddersfield, HD5 9SY

Director07 February 2008Active
8, Woodhall Crescent, Colpey, Halifax, HX3 0UN

Director05 November 2009Active
8, Woodhall Crescent, Halifax, HX3 0UN

Director28 November 2008Active
8, Heatherdale Drive, Tingley, Wakefield, England, WF3 1NG

Director20 June 2012Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director30 January 2008Active

People with Significant Control

Mr Robert Gwyn Mctiffin
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Suite 4 Headway Business Centre, Denby Dale Road, Wakefield, England, WF2 7AZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Officers

Second filing of director appointment with name.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.