This company is commonly known as Nwes Property Services Limited. The company was founded 19 years ago and was given the registration number 05361073. The firm's registered office is in NORWICH. You can find them at Rouen House, Rouen Road, Norwich, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NWES PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 05361073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rouen House, Rouen Road, Norwich, England, NR1 1RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Secretary | 16 April 2018 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 01 September 2023 | Active |
Nbv Enterprise Centre, David Lane, Nottingham, England, NG6 0JU | Director | 26 November 2019 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 18 November 2021 | Active |
4, Main Road, Washingborough, Lincoln, England, LN4 1AT | Director | 07 June 2017 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 18 November 2021 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 06 December 2016 | Active |
The Beeches, Grove Road, Beccles, NR34 9QY | Secretary | 10 March 2009 | Active |
Horseshoe Barn, Chamery Hall Lane South Walsham, Norwich, NR13 6DU | Secretary | 10 February 2005 | Active |
Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, NR2 1JH | Secretary | 08 March 2013 | Active |
21, Drifters Way, Great Yarmouth, NR31 0GX | Secretary | 10 June 2008 | Active |
Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, NR2 1JH | Secretary | 07 June 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 February 2005 | Active |
6, Rectory Lane, Worlingham, Beccles, England, NR34 7RF | Director | 30 June 2009 | Active |
Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, NR2 1JH | Director | 06 December 2016 | Active |
Horseshoe Barn, Chamery Hall Lane South Walsham, Norwich, NR13 6DU | Director | 10 February 2005 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 07 June 2017 | Active |
Hornpie House Hall Lane, Wiveton, Holt, NR25 7TG | Director | 10 February 2005 | Active |
Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, NR2 1JH | Director | 19 March 2013 | Active |
32 The Woodlands, Corton, Lowestoft, NR32 5EY | Director | 10 February 2005 | Active |
Holly Lodge St Andrews Lane, Congham, Kings Lynn, PE32 1DU | Director | 10 February 2005 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 15 July 2016 | Active |
13 Whimbrel Way, Long Sutton, Spalding, PE12 9RP | Director | 10 February 2005 | Active |
55, Whitlingham Hall, Kirby Road Trowse, Norwich, United Kingdom, NR14 8QH | Director | 10 February 2005 | Active |
Shotesham Lodge, The Street, Shotesham All Saints, Norwich, England, NR15 1YL | Director | 21 June 2016 | Active |
3 Lower Park Walk, Holton, Halesworth, IP19 8ND | Director | 10 February 2005 | Active |
74, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ | Director | 10 February 2005 | Active |
Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, NR2 1JH | Director | 06 September 2011 | Active |
Redcroft, 65 Knights End Road, March, PE15 9QD | Director | 12 October 2006 | Active |
11, Norfolk Heights, Church Road, Tunbridge Wells, England, TN1 1JB | Director | 06 December 2016 | Active |
16 Brabazon Road, Cromer Road Hellesdon, Norwich, NR6 6SY | Director | 10 February 2005 | Active |
8 Limekiln Close, Peterborough, PE3 9TA | Director | 12 November 2006 | Active |
The Vineyard, Crown Lane North, Ardleigh, Colchester, England, CO7 7RB | Director | 21 June 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 February 2005 | Active |
Norfolk And Waveney Enterprise Services | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rouen House, Rouen Road, Norwich, England, NR1 1RB |
Nature of control | : |
|
Norfolk And Waveney Enterprise Services | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, England, NR2 1JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Accounts | Accounts with accounts type small. | Download |
2021-03-20 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type small. | Download |
2020-05-23 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2020-03-10 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.