NATWEST PROPERTY INVESTMENTS LIMITED

NATWEST PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNATWEST PROPERTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02430302
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NATWEST PROPERTY INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NATWEST PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATWEST PROPERTY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NATWEST PROPERTY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for NATWEST PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Appointment of Pauline Mannion as a director on Apr 24, 2025

    2 pagesAP01

    Termination of appointment of Gillian Margaret Cattell as a director on Apr 24, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Claire Elizabeth Morin as a director on Oct 10, 2022

    1 pagesTM01

    Appointment of Andrew Wingrave as a director on Oct 10, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Statement of company's objects

    2 pagesCC04

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Confirmation statement made on Sep 13, 2021 with updates

    5 pagesCS01

    Appointment of Gillian Margaret Cattell as a director on Jul 26, 2021

    2 pagesAP01

    Termination of appointment of Steven James Spence as a director on Jul 26, 2021

    1 pagesTM01

    Change of details for National Westminster Bank Plc as a person with significant control on Dec 14, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Confirmation statement made on Sep 14, 2020 with updates

    5 pagesCS01

    Appointment of Steven James Spence as a director on Nov 26, 2019

    2 pagesAP01

    Who are the officers of NATWEST PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    MANNION, Pauline
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandIrish335018180001
    WINGRAVE, Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish301733860001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    BUTLIN, Rachel Elizabeth
    44 Stopher House
    Webber Street
    SE1 0SE London
    Secretary
    44 Stopher House
    Webber Street
    SE1 0SE London
    British5966810002
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    AUBERY, Paul Richard
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    Director
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    British78253140001
    BATES, Christopher Stephen
    Side Elms
    1 Beaufort Close
    RH2 9DG Reigate
    Surrey
    Director
    Side Elms
    1 Beaufort Close
    RH2 9DG Reigate
    Surrey
    EnglandBritish122812830001
    BOAG, Timothy John Donald
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    Director
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    EnglandBritish62111350003
    CAMERON, Malcolm Ian
    7 Well View
    Stoke Row
    RG9 5QQ Henley On Thames
    Oxfordshire
    Director
    7 Well View
    Stoke Row
    RG9 5QQ Henley On Thames
    Oxfordshire
    EnglandBritish40085430001
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CATTELL, Gillian Margaret
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritish285637660001
    COLLINS, Simon Jeremy
    6 Brockley Close
    HA7 4QL Stanmore
    Middlesex
    Director
    6 Brockley Close
    HA7 4QL Stanmore
    Middlesex
    British23169770002
    COULBECK, Neil Stephen
    50 Dale View Crescent
    North Chingford
    E4 6PQ London
    Director
    50 Dale View Crescent
    North Chingford
    E4 6PQ London
    British52193490001
    DEVINE, Alan Sinclair
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    United KingdomBritish148842310001
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritish76313640003
    GODDARD, James Michael
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    Director
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    United KingdomBritish70168860001
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    HAIGH, Andrew Michael
    5 Willowcroft
    2 Lee Park Blackheath
    SE3 9HH London
    Director
    5 Willowcroft
    2 Lee Park Blackheath
    SE3 9HH London
    British57056960001
    HASLETT, James Keith
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    EnglandBritish304784270001
    HING, Allen Peter
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    Director
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    British11403910001
    HOUGH, Robert
    36 Brightside
    CM12 0LJ Billericay
    Essex
    Director
    36 Brightside
    CM12 0LJ Billericay
    Essex
    EnglandBritish78456770001
    JONES, Duncan Adam
    24 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    Director
    24 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    British63073430002
    MATHEWS, Christian James
    Geescroft Walk
    AL5 2GX Harpenden
    11
    Hertfordshire
    Director
    Geescroft Walk
    AL5 2GX Harpenden
    11
    Hertfordshire
    EnglandBritish129821350001
    MORIN, Claire Elizabeth
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish250961100001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001
    PATEL, Daksheshkumar Bhupendrakumar
    69 Valley Drive
    Kinsbury
    NW9 9NL London
    Director
    69 Valley Drive
    Kinsbury
    NW9 9NL London
    British66579830001
    PATTINSON, Simon Timothy
    23 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    Director
    23 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    British119347900001
    PHILLIPS, Peter Trevor Godfrey
    Fairlawn
    Shipbourne
    TN11 9PT Tonbridge
    Plantation Farm
    Kent
    Director
    Fairlawn
    Shipbourne
    TN11 9PT Tonbridge
    Plantation Farm
    Kent
    United KingdomBritish136279660001
    PINFIELD, Andrew
    135 Bishopsgate
    EC2M 3UR London
    5th Floor
    Director
    135 Bishopsgate
    EC2M 3UR London
    5th Floor
    EnglandBritish187860320001

    Who are the persons with significant control of NATWEST PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration Number00929027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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