UKBizDB.co.uk

RWS PROPERTIES LIMITED

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

This company is commonly known as Rws Properties Limited. The company was founded 24 years ago and was given the registration number 04190306. The firm's registered office is in . You can find them at 34 Teignmouth Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RWS PROPERTIES LIMITED
Company Number:04190306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:34 Teignmouth Road, London, NW2 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Gardenia Road, Bush Hill Park, Enfield, EN1 2HZ

Secretary01 July 2002Active
Wildwood Cottage, Nuffield Lane, Nuffield, OX10 6QL

Director01 July 2002Active
62 Gardenia Road, Bush Hill Park, Enfield, EN1 2HZ

Director01 July 2002Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary29 March 2001Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Director29 March 2001Active

People with Significant Control

Mrs Georgina Evelyn Mary Diamond
Notified on:13 September 2021
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:17, Braithwaite Drive, Colchester, England, CO4 5XG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Georgina Evelyn Mary Diamond
Notified on:12 September 2021
Status:Active
Date of birth:May 1985
Nationality:British
Address:34 Teignmouth Road, NW2 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trustees Of R Webber Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Acre House, William Road, London, England, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Significant influence or control as trust
Ian Malcolm Diamond
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:34 Teignmouth Road, NW2 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Angela Margaret Stanton
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:34 Teignmouth Road, NW2 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Julian Simon Challis
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:34 Teignmouth Road, NW2 4HN
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 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.