Active
Company Information for FOUR SEASONS NWMC HOUSING LIMITED
3 QUEEN SQUARE, LONDON, WC1N 3AR,
|
Company Registration Number
01882050
Private Limited Company
Active |
Company Name | ||
---|---|---|
FOUR SEASONS NWMC HOUSING LIMITED | ||
Legal Registered Office | ||
3 QUEEN SQUARE LONDON WC1N 3AR Other companies in W1H | ||
Previous Names | ||
|
Company Number | 01882050 | |
---|---|---|
Company ID Number | 01882050 | |
Date formed | 1985-01-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 08:07:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICK CAPLIN |
||
NICHOLAS JOHN CAPLIN |
||
GEORGE PATRICK JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY ARTHUR |
Director | ||
IAN KENNETH WHITEHEAD |
Company Secretary | ||
ROBERT LEADER |
Company Secretary | ||
ROBERT LEADER |
Director | ||
JEREMY PAUL ROOKE HINTON |
Director | ||
DEREK FOWLER |
Company Secretary | ||
PHILIP CHRISTOPHER ALLICK |
Director | ||
ENDEAVOUR SECRETARY LIMITED |
Company Secretary | ||
DOMINIC JUDE KAY |
Company Secretary | ||
ANTHONY GEORGE HEYWOOD |
Director | ||
DOMINIC JUDE KAY |
Director | ||
NICHOLAS JOHN MITCHELL |
Director | ||
GEOFFREY MICHAEL CROWE |
Company Secretary | ||
GEOFFREY MICHAEL CROWE |
Company Secretary | ||
MARC MURPHY |
Company Secretary | ||
ROBERT ORESCHNICK |
Director | ||
GORDON PATTERSON |
Director | ||
GORDON PATTERSON |
Director | ||
JAMES PATTERSON |
Director | ||
MICHAEL GEARY |
Director | ||
JAMES PATTERSON |
Company Secretary | ||
CHARLES ANTHONY CALDWELL |
Director | ||
ANTHONY PATRICK HEHIR |
Director | ||
RICHARD EDWARDS LAMBERT |
Director | ||
DAVID WILLIAM RIDGWELL |
Company Secretary | ||
GEORGE EDWARD BARLOW |
Director | ||
JOY DURFEE CALKIN |
Director | ||
DOUGLAS JAMES HARRIS |
Director | ||
JOHN GORDON MCLAUGHLIN |
Director | ||
JAMES WESLEY CARTER |
Director | ||
CHARLES CHRISTOPHER ANTHONY NEALE |
Director | ||
MARTIN TREVOR DIGBY PALMER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLIND VETERANS TRADING LIMITED | Director | 2015-09-22 | CURRENT | 2007-12-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS GAZALA HURLEY | ||
Notification of Blind Veterans Uk as a person with significant control on 2023-07-31 | ||
Termination of appointment of Nick Caplin on 2023-01-13 | ||
CESSATION OF NICK CAPLIN AS A PERSON OF SIGNIFICANT CONTROL | ||
Appointment of Mr Gregory Charles Allen as company secretary on 2023-01-16 | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CAPLIN | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
DIRECTOR APPOINTED MR GREGORY CHARLES ALLEN | ||
AP01 | DIRECTOR APPOINTED MR GREGORY CHARLES ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WILLIAM HOPKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/22 FROM C/O St Dunstan's 12-14 Harcourt Street London Greater London W1H 4HD | |
PSC07 | CESSATION OF SIMON DAVID WILLIAM HOPKINS AS A PERSON OF SIGNIFICANT CONTROL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AAMD | Amended small company accounts made up to 2019-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID HOPKINS | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID WILLIAM HOPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PATRICK JENKINS | |
PSC07 | CESSATION OF GEORGE PATRICK JENKINS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SUMMERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JENKINS | |
AP01 | DIRECTOR APPOINTED MR GEORGE PATRICK JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH WHITEHEAD | |
PSC07 | CESSATION OF IAN KENNETH WHITEHEAD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY ARTHUR | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MAJOR GENEREAL (RTD) NICK CAPLIN | |
AP03 | Appointment of Major General (Rtd) Nick Caplin as company secretary on 2016-02-10 | |
TM02 | Termination of appointment of Ian Kenneth Whitehead on 2016-02-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | Appointment of Mr Ian Kenneth Whitehead as company secretary on 2014-04-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEADER | |
TM02 | Termination of appointment of Robert Leader on 2014-04-17 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN KENNETH WHITEHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE SMITHERS | |
AP01 | DIRECTOR APPOINTED DAVID ANTHONY ARTHUR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LT COL JEREMY PAUL ROOKE HINTON / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SMITHERS / 04/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM PO BOX 4XB 12-14 HARCOURT STREET LONDON W1H 4HD | |
AA01 | PREVEXT FROM 31/12/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED ROBERT LEADER | |
288a | DIRECTOR APPOINTED LT COL JEREMY PAUL ROOKE HINTON | |
288a | DIRECTOR APPOINTED YVONNE SMITHERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM CHILLI ROOMS BRIGHOUSE ROAD RIVERSIDE PARK MIDDLESBROUGH TS2 1RT | |
288b | APPOINTMENT TERMINATED SECRETARY DEREK FOWLER | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP ALLICK | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BETTERCARE NWMC HOUSING LIMITED CERTIFICATE ISSUED ON 15/11/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
A SECURITY DEED | Satisfied | CREDIT SUISSE LONDON BRANCH | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF ACCESSION TO A DEBENTURE DATED 12 NOVEMBER 2004 | Satisfied | SCARLET FINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOUR SEASONS NWMC HOUSING LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FOUR SEASONS NWMC HOUSING LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |