UKBizDB.co.uk

NWSD PROPERTIES LTD

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

This company is commonly known as Nwsd Properties Ltd. The company was founded 11 years ago and was given the registration number 08407146. The firm's registered office is in GOSPORT. You can find them at Natiowide House, 2 Frankton Way, Gosport, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NWSD PROPERTIES LTD
Company Number:08407146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Natiowide House, 2 Frankton Way, Gosport, Hampshire, PO12 1FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Gymnasium 2, Frankton Way, 2 Frankton Way, Gosport, England, PO12 1FR

Secretary18 February 2013Active
The Old Gymnasium 2, Frankton Way, 2 Frankton Way, Gosport, England, PO12 1FR

Director18 February 2013Active
Nationwide House, 2 Frankton Way, Gosport, England, PO12 1FR

Director17 October 2017Active
C/O Nationwide Services Ltd, 2 Frankton Way, Gosport, England, PO12 1FR

Director17 October 2017Active
The Old Gymnasium 2, Frankton Way, 2 Frankton Way, Gosport, England, PO12 1FR

Director18 February 2013Active
C/O The Old Gymnasium,, 2 Frankton Way, Gosport, England, PO12 1FR

Director17 October 2017Active
The Old Gymnasium 2, Frankton Way, 2 Frankton Way, Gosport, England, PO12 1FR

Director18 February 2013Active

People with Significant Control

Mrs Joanna Vivian Evans
Notified on:17 October 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:C/O The Old Gymnasium, 2 Frankton Way, Gosport, England, PO12 1FR
Nature of control:
  • Right to appoint and remove directors
Mrs Jennifer Marie-Ann Smith
Notified on:17 October 2017
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:C/O Nationwide Services Ltd, 2 Frankton Way, Gosport, England, PO12 1FR
Nature of control:
  • Right to appoint and remove directors
Mrs Tina Joanne Holdaway
Notified on:17 October 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Nationwide House, 2 Frankton Way, Gosport, England, PO12 1FR
Nature of control:
  • Right to appoint and remove directors
Mr Paul Smith
Notified on:01 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:C/O The Old Gymnasium, 2 Frankton Way, Gosport, England, PO12 1FR
Nature of control:
  • Right to appoint and remove directors
Mr Michael David Holdaway
Notified on:01 June 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:The Old Gymnasium, 2 Frankton Way, Gosport, England, PO12 1FR
Nature of control:
  • Right to appoint and remove directors
Mr Martin Steven Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:The Old Gymnasium, 2 Frankton Way, Gosport, England, PO12 1FR
Nature of control:
  • 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 (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
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Address

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

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.