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.
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 | : |
|
Registered Address | : | Natiowide House, 2 Frankton Way, Gosport, Hampshire, PO12 1FR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Gymnasium 2, Frankton Way, 2 Frankton Way, Gosport, England, PO12 1FR | Secretary | 18 February 2013 | Active |
The Old Gymnasium 2, Frankton Way, 2 Frankton Way, Gosport, England, PO12 1FR | Director | 18 February 2013 | Active |
Nationwide House, 2 Frankton Way, Gosport, England, PO12 1FR | Director | 17 October 2017 | Active |
C/O Nationwide Services Ltd, 2 Frankton Way, Gosport, England, PO12 1FR | Director | 17 October 2017 | Active |
The Old Gymnasium 2, Frankton Way, 2 Frankton Way, Gosport, England, PO12 1FR | Director | 18 February 2013 | Active |
C/O The Old Gymnasium,, 2 Frankton Way, Gosport, England, PO12 1FR | Director | 17 October 2017 | Active |
The Old Gymnasium 2, Frankton Way, 2 Frankton Way, Gosport, England, PO12 1FR | Director | 18 February 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.