UKBizDB.co.uk

NWES PROPERTY SERVICES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rouen House, Rouen Road, Norwich, England, NR1 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Secretary16 April 2018Active
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Director01 September 2023Active
Nbv Enterprise Centre, David Lane, Nottingham, England, NG6 0JU

Director26 November 2019Active
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Director18 November 2021Active
4, Main Road, Washingborough, Lincoln, England, LN4 1AT

Director07 June 2017Active
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Director18 November 2021Active
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Director06 December 2016Active
The Beeches, Grove Road, Beccles, NR34 9QY

Secretary10 March 2009Active
Horseshoe Barn, Chamery Hall Lane South Walsham, Norwich, NR13 6DU

Secretary10 February 2005Active
Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, NR2 1JH

Secretary08 March 2013Active
21, Drifters Way, Great Yarmouth, NR31 0GX

Secretary10 June 2008Active
Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, NR2 1JH

Secretary07 June 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 February 2005Active
6, Rectory Lane, Worlingham, Beccles, England, NR34 7RF

Director30 June 2009Active
Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, NR2 1JH

Director06 December 2016Active
Horseshoe Barn, Chamery Hall Lane South Walsham, Norwich, NR13 6DU

Director10 February 2005Active
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Director07 June 2017Active
Hornpie House Hall Lane, Wiveton, Holt, NR25 7TG

Director10 February 2005Active
Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, NR2 1JH

Director19 March 2013Active
32 The Woodlands, Corton, Lowestoft, NR32 5EY

Director10 February 2005Active
Holly Lodge St Andrews Lane, Congham, Kings Lynn, PE32 1DU

Director10 February 2005Active
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Director15 July 2016Active
13 Whimbrel Way, Long Sutton, Spalding, PE12 9RP

Director10 February 2005Active
55, Whitlingham Hall, Kirby Road Trowse, Norwich, United Kingdom, NR14 8QH

Director10 February 2005Active
Shotesham Lodge, The Street, Shotesham All Saints, Norwich, England, NR15 1YL

Director21 June 2016Active
3 Lower Park Walk, Holton, Halesworth, IP19 8ND

Director10 February 2005Active
74, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Director10 February 2005Active
Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, NR2 1JH

Director06 September 2011Active
Redcroft, 65 Knights End Road, March, PE15 9QD

Director12 October 2006Active
11, Norfolk Heights, Church Road, Tunbridge Wells, England, TN1 1JB

Director06 December 2016Active
16 Brabazon Road, Cromer Road Hellesdon, Norwich, NR6 6SY

Director10 February 2005Active
8 Limekiln Close, Peterborough, PE3 9TA

Director12 November 2006Active
The Vineyard, Crown Lane North, Ardleigh, Colchester, England, CO7 7RB

Director21 June 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Accounts

Accounts with accounts type small.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-03-20Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-03-10Insolvency

Liquidation receiver cease to act receiver.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.