NATWEST PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | NATWEST PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02430302 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NATWEST PROPERTY INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NATWEST PROPERTY INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for NATWEST PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Pauline Mannion as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gillian Margaret Cattell as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Claire Elizabeth Morin as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Wingrave as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 13, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Gillian Margaret Cattell as a director on Jul 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven James Spence as a director on Jul 26, 2021 | 1 pages | TM01 | ||||||||||
Change of details for National Westminster Bank Plc as a person with significant control on Dec 14, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 14, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Steven James Spence as a director on Nov 26, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of NATWEST PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| MANNION, Pauline | Director | EC2M 4AA London 250 Bishopsgate England | England | Irish | 335018180001 | |||||||||
| WINGRAVE, Andrew | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 301733860001 | |||||||||
| BARTLETT, Paul Eugene | Secretary | 16 Oster Street AL3 5JL St Albans Hertfordshire | British | 54206450004 | ||||||||||
| BUTLIN, Rachel Elizabeth | Secretary | 44 Stopher House Webber Street SE1 0SE London | British | 5966810002 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||||||
| LEWIS, Sally Elizabeth | Secretary | 5 Fellows Road NW3 3LR London | British | 4807180001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| AUBERY, Paul Richard | Director | 1 Malthouse Drive Regency Quay Chiswick W4 2NR London | British | 78253140001 | ||||||||||
| BATES, Christopher Stephen | Director | Side Elms 1 Beaufort Close RH2 9DG Reigate Surrey | England | British | 122812830001 | |||||||||
| BOAG, Timothy John Donald | Director | 23 St Georges Road St Margaret's TW1 1QS East Twickenham Middlesex | England | British | 62111350003 | |||||||||
| CAMERON, Malcolm Ian | Director | 7 Well View Stoke Row RG9 5QQ Henley On Thames Oxfordshire | England | British | 40085430001 | |||||||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CATTELL, Gillian Margaret | Director | EC2M 4AA London 250 Bishopsgate England | Scotland | British | 285637660001 | |||||||||
| COLLINS, Simon Jeremy | Director | 6 Brockley Close HA7 4QL Stanmore Middlesex | British | 23169770002 | ||||||||||
| COULBECK, Neil Stephen | Director | 50 Dale View Crescent North Chingford E4 6PQ London | British | 52193490001 | ||||||||||
| DEVINE, Alan Sinclair | Director | Bishopsgate EC2M 3UR London 135 England | United Kingdom | British | 148842310001 | |||||||||
| EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | 76313640003 | |||||||||
| GODDARD, James Michael | Director | 131 Beeleigh Link CM2 6PH Chelmsford Essex | United Kingdom | British | 70168860001 | |||||||||
| GREENSHIELDS, John Fraser | Director | Highfield House The Lane TN3 0RP Fordcombe Kent | British | 62806730003 | ||||||||||
| HAIGH, Andrew Michael | Director | 5 Willowcroft 2 Lee Park Blackheath SE3 9HH London | British | 57056960001 | ||||||||||
| HASLETT, James Keith | Director | 35 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | England | British | 304784270001 | |||||||||
| HING, Allen Peter | Director | 59 Woodbastwick Road Sydenham SE26 5LG London | British | 11403910001 | ||||||||||
| HOUGH, Robert | Director | 36 Brightside CM12 0LJ Billericay Essex | England | British | 78456770001 | |||||||||
| JONES, Duncan Adam | Director | 24 Reddings AL8 7LA Welwyn Garden City Hertfordshire | British | 63073430002 | ||||||||||
| MATHEWS, Christian James | Director | Geescroft Walk AL5 2GX Harpenden 11 Hertfordshire | England | British | 129821350001 | |||||||||
| MORIN, Claire Elizabeth | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 250961100001 | |||||||||
| MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | 98781970001 | ||||||||||
| PATEL, Daksheshkumar Bhupendrakumar | Director | 69 Valley Drive Kinsbury NW9 9NL London | British | 66579830001 | ||||||||||
| PATTINSON, Simon Timothy | Director | 23 Grange Road CM23 5NG Bishops Stortford Hertfordshire | British | 119347900001 | ||||||||||
| PHILLIPS, Peter Trevor Godfrey | Director | Fairlawn Shipbourne TN11 9PT Tonbridge Plantation Farm Kent | United Kingdom | British | 136279660001 | |||||||||
| PINFIELD, Andrew | Director | 135 Bishopsgate EC2M 3UR London 5th Floor | England | British | 187860320001 |
Who are the persons with significant control of NATWEST PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Westminster Bank Plc | Apr 06, 2016 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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