Company NameNationwide Property Assistance Ltd
DirectorsFraiser Neil Watts and Lee Benjamin David Bradshaw
Company StatusActive
Company Number08964573
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameFraiser Neil Watts
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Lee Benjamin David Bradshaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(9 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Nicholas Simon Haycock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Paul Martin Heaven
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(7 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 06 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Paul Martin Heaven
StatusResigned
Appointed31 October 2014(7 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 02 March 2021)
RoleCompany Director
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Christopher Stewart Butcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2021(7 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMs Kathleen Mainon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Russell Gary Crewe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NamePaul Heaven Ltd (Corporation)
StatusResigned
Appointed28 March 2014(same day as company formation)
Correspondence Address7 The Courtyard Buntsford Drive
Bromsgrove
Worcestershire
B60 3DJ

Contact

Telephone03333230260
Telephone regionUnknown

Location

Registered Address5th Floor
20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

2 February 2021Delivered on: 3 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 August 2014Delivered on: 28 August 2014
Persons entitled: Homeserve Membership Limited

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 6 August 2014
Persons entitled: Birmingham City Council

Classification: A registered charge
Particulars: 1. by way of legal mortgage all the freehold and leasehold property now vested in or charged to the company including any registered land. 2. by way of fixed charge all intellectual property rights choses in action licences and claims of the company present and future and the insurance policies and proceeds of any insurance from time to time affecting the property.. Definitions:. "Intellectual property rights" include (without limitation) all rights in patents inventions, copyrights, design rights, trademarks service marks, database rights, confidential information, know-how domain names and business names. "Property" the whole and any part of the undertaking property and assets of the company charged by clause 1 of the charge. "Registered land" none.
Outstanding

Filing History

10 October 2023Termination of appointment of Russell Gary Crewe as a director on 31 August 2023 (1 page)
14 August 2023Change of details for Davies Group Limited as a person with significant control on 1 September 2022 (2 pages)
15 July 2023Full accounts made up to 30 June 2022 (21 pages)
27 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
1 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page)
23 May 2022Appointment of Fraiser Neil Watts as a director on 11 May 2022 (2 pages)
13 April 2022Change of details for Davies Group Limited as a person with significant control on 2 March 2021 (2 pages)
13 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
25 March 2022Full accounts made up to 30 June 2021 (21 pages)
10 March 2022Termination of appointment of Nicholas Simon Haycock as a director on 28 February 2022 (1 page)
26 October 2021Termination of appointment of Christopher Stewart Butcher as a director on 25 October 2021 (1 page)
26 July 2021Appointment of Mr. Russell Gary Crewe as a director on 25 July 2021 (2 pages)
15 June 2021Appointment of Ms Kathleen Mainon as a director on 11 June 2021 (2 pages)
9 June 2021Termination of appointment of Paul Martin Heaven as a director on 6 June 2021 (1 page)
8 June 2021Appointment of Mr. Christopher Stewart Butcher as a director on 6 June 2021 (2 pages)
24 May 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
4 March 2021Current accounting period extended from 31 May 2021 to 30 June 2021 (1 page)
3 March 2021Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 3 March 2021 (1 page)
3 March 2021Cessation of Nicholas Simon Haycock as a person with significant control on 2 March 2021 (1 page)
3 March 2021Notification of Davies Group Limited as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Termination of appointment of Paul Martin Heaven as a secretary on 2 March 2021 (1 page)
2 March 2021Satisfaction of charge 089645730003 in full (1 page)
11 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
3 February 2021Registration of charge 089645730003, created on 2 February 2021 (24 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
25 October 2019Registered office address changed from C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ on 25 October 2019 (1 page)
15 August 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
25 October 2017Satisfaction of charge 089645730002 in full (1 page)
25 October 2017Satisfaction of charge 089645730002 in full (1 page)
28 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 July 2016Satisfaction of charge 089645730001 in full (1 page)
29 July 2016Satisfaction of charge 089645730001 in full (1 page)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(5 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 March 2015Director's details changed for Mr Nicholas Simon Haycock on 28 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Nicholas Simon Haycock on 28 March 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,000
(5 pages)
30 March 2015Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 30 March 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,000
(5 pages)
30 March 2015Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 30 March 2015 (1 page)
31 October 2014Termination of appointment of Paul Heaven Ltd as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Paul Heaven Ltd as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Paul Heaven Ltd as a director on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Paul Martin Heaven as a secretary on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Paul Martin Heaven as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Paul Martin Heaven as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Paul Heaven Ltd as a secretary on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Paul Martin Heaven as a secretary on 31 October 2014 (2 pages)
3 October 2014Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
3 October 2014Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
28 August 2014Registration of charge 089645730002, created on 18 August 2014 (28 pages)
28 August 2014Registration of charge 089645730002, created on 18 August 2014 (28 pages)
20 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 50,000
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 50,000
(3 pages)
6 August 2014Registration of charge 089645730001, created on 6 August 2014 (19 pages)
6 August 2014Registration of charge 089645730001, created on 6 August 2014 (19 pages)
6 August 2014Registration of charge 089645730001, created on 6 August 2014 (19 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 2
(38 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 2
(38 pages)