NWM PROPERTY ADVISORY LIMITED

NWM PROPERTY ADVISORY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNWM PROPERTY ADVISORY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01836618
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NWM PROPERTY ADVISORY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NWM PROPERTY ADVISORY LIMITED located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of NWM PROPERTY ADVISORY LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTY NATWEST PROPERTY LIMITED Jun 01, 1987Jun 01, 1987
    COUNTY PROPERTY ADVISORY SERVICES LIMITEDJul 27, 1984Jul 27, 1984

    What are the latest accounts for NWM PROPERTY ADVISORY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NWM PROPERTY ADVISORY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NWM PROPERTY ADVISORY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Carolyn Jean Down as a director on Jun 18, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jan 26, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Merle Allen as a secretary

    1 pagesTM02

    Annual return made up to Dec 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew James Nicholson on Nov 25, 2011

    2 pagesCH01

    Appointment of Ms Merle Allen as a secretary

    2 pagesAP03

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Who are the officers of NWM PROPERTY ADVISORY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Director
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    EnglandBritish184298970001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    ADAMS, Rowan Daniel Justin
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Secretary
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British44470780001
    ALLEN, Merle
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    164488840001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    NICHOLSON, Ruth
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    Secretary
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    British78645840001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166640830001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    THORNTON, Jane
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Secretary
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    British52019280002
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    149124720001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    ADAMS, Rowan Daniel Justin
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Director
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British44470780001
    BARTLEY, Roger Michael
    Frankham Dene
    Wadhurst Road
    TN6 3PD Mark Cross
    East Sussex
    Director
    Frankham Dene
    Wadhurst Road
    TN6 3PD Mark Cross
    East Sussex
    United KingdomBritish270594370001
    BEXWART, Mark Antony
    Little Danes
    Milstead
    ME9 0AS Sittingbourne
    Kent
    Director
    Little Danes
    Milstead
    ME9 0AS Sittingbourne
    Kent
    British64786510003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    FELTON, Keith David
    Fairways 50 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    Fairways 50 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    British33991890002
    FENDER, John Lawrence
    73 Manor Way
    Blackheath
    SE3 9XG London
    Director
    73 Manor Way
    Blackheath
    SE3 9XG London
    United KingdomBritish4807210001
    GILBARD, Marc Edward Charles
    Holly Cottage Green Dene
    East Horsley
    KT24 5RE Leatherhead
    Surrey
    Director
    Holly Cottage Green Dene
    East Horsley
    KT24 5RE Leatherhead
    Surrey
    British29232300001
    HAMP, Christopher Hugh
    22 Kimbolton Road
    MK40 2NR Bedford
    Bedfordshire
    Director
    22 Kimbolton Road
    MK40 2NR Bedford
    Bedfordshire
    British51663030001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MARCUS, Ian
    46 Royston Park Road
    HA5 4AF Hatch End
    Middlesex
    Director
    46 Royston Park Road
    HA5 4AF Hatch End
    Middlesex
    British85847920001
    MARSDEN, Helen Bridgit
    Fairfield House
    9 Dulwich Village
    SE21 7BU London
    Director
    Fairfield House
    9 Dulwich Village
    SE21 7BU London
    EnglandBritish122149260001
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    MULLY, Richard Stephen
    5d Olivers Wharf
    64 Wapping High Street
    E1W 2PJ London
    Director
    5d Olivers Wharf
    64 Wapping High Street
    E1W 2PJ London
    British69600010001
    NEWMAN, Peter George
    12 The Fairway
    GU15 1EF Camberley
    Surrey
    Director
    12 The Fairway
    GU15 1EF Camberley
    Surrey
    British34634770001
    PASHLEY, Robert Lawrence
    7 Burrows Way
    SS6 7DF Rayleigh
    Essex
    Director
    7 Burrows Way
    SS6 7DF Rayleigh
    Essex
    British34481270001
    RADFORD, Simon John
    2 Sunderland Avenue
    AL1 4HJ St Albans
    Hertfordshire
    Director
    2 Sunderland Avenue
    AL1 4HJ St Albans
    Hertfordshire
    British41158580001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0