Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONWIDE PROPERTY DEVELOPMENTS LIMITED
Company Information for

NATIONWIDE PROPERTY DEVELOPMENTS LIMITED

F38 & F39 CHEADLE PLACE, STOCKPORT ROAD, CHEADLE, CHESHIRE, SK8 2GL,
Company Registration Number
05854929
Private Limited Company
Active

Company Overview

About Nationwide Property Developments Ltd
NATIONWIDE PROPERTY DEVELOPMENTS LIMITED was founded on 2006-06-22 and has its registered office in Cheadle. The organisation's status is listed as "Active". Nationwide Property Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NATIONWIDE PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
F38 & F39 CHEADLE PLACE
STOCKPORT ROAD
CHEADLE
CHESHIRE
SK8 2GL
Other companies in SK3
 
Previous Names
HOMES BOUGHT FAST LIMITED09/07/2014
Filing Information
Company Number 05854929
Company ID Number 05854929
Date formed 2006-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/06/2023
Account next due 28/03/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 21:16:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONWIDE PROPERTY DEVELOPMENTS LIMITED
Is this data useful to you?
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.
Companies with same name NATIONWIDE PROPERTY DEVELOPMENTS LIMITED
The following companies were found which have the same name as NATIONWIDE PROPERTY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONWIDE PROPERTY DEVELOPMENTS PTY LTD Active Company formed on the 2015-04-07

Company Officers of NATIONWIDE PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES COUGHLIN
Company Secretary 2006-06-22
DAVID JAMES COUGHLIN
Director 2006-12-01
MAZAFFAR SALEEM
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAZAFFAR SALEEM
Director 2006-06-22 2013-12-31
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-06-22 2006-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES COUGHLIN THE ONLINE NATIONAL RESIDENTIAL ESTATE AGENCY LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
DAVID JAMES COUGHLIN NATIONWIDE PROPERTY GROUP LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
DAVID JAMES COUGHLIN THE ONLINE NATIONAL RESIDENTIAL ESTATE AGENCY LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
MAZAFFAR SALEEM 40 THE GRILL LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
MAZAFFAR SALEEM MANCHESTER PROPERTY DEVELOPMENTS LTD Director 2014-02-13 CURRENT 2014-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES
2024-06-1228/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-28Previous accounting period shortened from 29/06/23 TO 28/06/23
2023-06-26CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-03-2929/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290025
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England
2022-03-29AA29/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MAZAFFAR SALEEM
2021-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290024
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-29AA29/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-03-29AA29/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 26 Greek Street Stockport Cheshire SK3 8AB
2020-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058549290005
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058549290016
2019-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058549290021
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-03-21AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058549290017
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290023
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290021
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290020
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290019
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290018
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290017
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290016
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058549290010
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058549290012
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058549290011
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290015
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290014
2017-05-10CH01Director's details changed for Mr David James Coughlin on 2017-04-30
2017-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES COUGHLIN on 2017-04-30
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-31AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290013
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290012
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290011
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290010
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18AR0122/06/16 FULL LIST
2015-11-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058549290001
2015-08-25AP01DIRECTOR APPOINTED MR MAZAFFAR SALEEM
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0122/06/15 FULL LIST
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290009
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290008
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290007
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290006
2015-03-31AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058549290004
2015-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058549290003
2015-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058549290002
2015-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290005
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290004
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0122/06/14 FULL LIST
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290003
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290002
2014-07-09RES15CHANGE OF NAME 03/07/2014
2014-07-09CERTNMCOMPANY NAME CHANGED HOMES BOUGHT FAST LIMITED CERTIFICATE ISSUED ON 09/07/14
2014-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MAZAFFAR SALEEM
2014-05-21ANNOTATIONOther
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058549290001
2013-08-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-04AR0122/06/13 FULL LIST
2012-10-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-11AR0122/06/12 NO CHANGES
2011-07-12AR0122/06/11 NO CHANGES
2011-07-11AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-09AR0122/06/10 FULL LIST
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-17AA30/06/08 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL
2009-06-24225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-02-23AA30/06/07 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: DUNCAN SHEARD GLASS, CASTLE, CHAMBERS, 43 CASTLE STREET, LIVERPOOL, L2 9TL
2007-10-04363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: DUNCAN SHEARD GLASS, CASTLE, CHAMBERS, 43 CASTLE STREET, LIVERPOOL, MERSEYSIDE L2 9TL
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04190LOCATION OF DEBENTURE REGISTER
2007-10-04353LOCATION OF REGISTER OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 8 SHIP CANAL HOUSE, SLATE WHARF, CASTLEFIELD, MANCHESTER, M15 4SX
2007-01-05288cSECRETARY'S PARTICULARS CHANGED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-07-26288cSECRETARY'S PARTICULARS CHANGED
2006-06-22288bSECRETARY RESIGNED
2006-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NATIONWIDE PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONWIDE PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-08 Outstanding SCHNEIDER PROPERTY FINANCE LIMITED
2017-10-25 Outstanding SCHNEIDER PROPERTY FINANCE LIMITED
2017-09-27 Outstanding SCHNEIDER PROPERTY FINANCE LIMITED
2017-09-22 Outstanding SCHNEIDER PROPERTY FINANCE LIMITED
2017-06-09 Outstanding SSH INVESTMENTS LIMITED
2016-11-02 Outstanding SSH INVESTMENTS LIMITED
2016-10-12 Satisfied SCHNEIDER PROPERTY FINANCE LIMITED
2016-08-12 Satisfied SCHNEIDER PROPERTY FINANCE LIMITED
2016-07-07 Satisfied SCHNEIDER PROPERTY FINANCE LIMITED
2015-06-19 Outstanding SSH INVESTMENTS LTD
2015-06-10 Outstanding SSH INVESTMENTS LTD
2015-04-17 Outstanding SAM HAWKING PROPERTY DEVELOPMENTS LTD
2015-04-16 Outstanding SAM HAWKING PROPERTY DEVELOPMENTS LIMITED
2015-01-15 Outstanding ADRIENNE FERGUSON
2014-10-14 Satisfied SAM HAWKING PROPERTY DEVELOPMENTS LIMITED AND ADRIENNE FERGUSON
2014-07-30 Satisfied ADRIENNE FERGUSON
2014-07-30 Satisfied ADRIENNE FERGUSON
2014-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,168
Creditors Due Within One Year 2012-03-31 £ 4,873

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-29
Annual Accounts
2019-06-29
Annual Accounts
2020-06-29
Annual Accounts
2021-06-29

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 NATIONWIDE PROPERTY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 24,094
Current Assets 2013-03-31 £ 100,349
Current Assets 2012-03-31 £ 69,340
Debtors 2013-03-31 £ 100,349
Debtors 2012-03-31 £ 45,246
Shareholder Funds 2013-03-31 £ 99,181
Shareholder Funds 2012-03-31 £ 64,967

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NATIONWIDE PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONWIDE PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of NATIONWIDE PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONWIDE PROPERTY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NATIONWIDE PROPERTY DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NATIONWIDE PROPERTY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONWIDE PROPERTY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONWIDE PROPERTY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.