FOUR SEASONS NWMC HOUSING LIMITED - LONDON


Company Profile Company Filings

Overview

FOUR SEASONS NWMC HOUSING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FOUR SEASONS NWMC HOUSING LIMITED was incorporated 39 years ago on 31/01/1985 and has the registered number: 01882050. The accounts status is SMALL and accounts are next due on 31/12/2024.

FOUR SEASONS NWMC HOUSING LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3 QUEEN SQUARE
LONDON
WC1N 3AR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BETTERCARE NWMC HOUSING LIMITED (until 15/11/2005)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GREGORY CHARLES ALLEN Secretary 2023-01-16 CURRENT
MR MICHAEL SUMMERS Feb 1962 British Director 2018-01-15 CURRENT
MR GREGORY CHARLES ALLEN Nov 1969 British Director 2022-09-07 CURRENT
GORDON PATTERSON Sep 1935 British Director 2001-04-13 UNTIL 2005-05-06 RESIGNED
MELVIN GILBERT RHINELANDER Apr 1956 Canadian Director 1999-08-11 UNTIL 1999-12-06 RESIGNED
MR JAMES PATTERSON Mar 1968 British Director 1999-12-06 UNTIL 2005-05-06 RESIGNED
MR CHARLES CHRISTOPHER ANTHONY NEALE Apr 1959 British Director RESIGNED
MR NICHOLAS JOHN MITCHELL Oct 1961 British Director 2005-05-06 UNTIL 2007-06-25 RESIGNED
JOHN GORDON MCLAUGHLIN Jan 1948 Canadian Director RESIGNED
ROBERT LEADER May 1947 British Director 2008-05-30 UNTIL 2014-04-17 RESIGNED
MR RICHARD EDWARDS LAMBERT Mar 1947 British Director 2001-08-02 UNTIL 2002-05-01 RESIGNED
ROBERT ORESCHNICK Jul 1946 American Director 2002-02-01 UNTIL 2005-05-06 RESIGNED
MR DEREK FOWLER Mar 1942 British Secretary 2007-12-06 UNTIL 2008-05-30 RESIGNED
MAJOR GENERAL (RTD) NICK CAPLIN Secretary 2016-02-10 UNTIL 2023-01-13 RESIGNED
GEOFFREY MICHAEL CROWE Oct 1947 British Secretary 2005-05-06 UNTIL 2005-06-30 RESIGNED
GEOFFREY MICHAEL CROWE Oct 1947 British Secretary 2005-05-06 UNTIL 2005-06-30 RESIGNED
MR DOMINIC JUDE KAY Aug 1972 British Secretary 2005-06-30 UNTIL 2007-06-25 RESIGNED
MR IAN KENNETH WHITEHEAD Secretary 2014-04-17 UNTIL 2016-02-10 RESIGNED
MARTIN TREVOR DIGBY PALMER Apr 1958 British Secretary RESIGNED
MR MARC MURPHY Jan 1963 Irish Secretary 2003-01-22 UNTIL 2005-05-06 RESIGNED
DAVID WILLIAM RIDGWELL Dec 1938 British Secretary 1993-06-08 UNTIL 1999-12-06 RESIGNED
MR JAMES PATTERSON Mar 1968 British Secretary 1999-12-06 UNTIL 2003-01-22 RESIGNED
ROBERT LEADER May 1947 British Secretary 2008-05-30 UNTIL 2014-04-17 RESIGNED
MR ANTHONY GEORGE HEYWOOD Sep 1948 British Director 2005-05-06 UNTIL 2007-06-25 RESIGNED
IAN KENNETH WHITEHEAD Feb 1955 British Director 2010-06-28 UNTIL 2017-06-09 RESIGNED
MR PHILIP CHRISTOPHER ALLICK Dec 1962 British Director 2007-06-25 UNTIL 2008-05-30 RESIGNED
DAVID ANTHONY ARTHUR May 1954 British Director 2010-06-28 UNTIL 2017-06-09 RESIGNED
JAMES WESLEY CARTER Nov 1940 Canadian Director 1996-07-04 UNTIL 1999-08-11 RESIGNED
MAJOR GENERAL (RETD) NICHOLAS JOHN CAPLIN Dec 1958 British Director 2016-02-10 UNTIL 2023-01-13 RESIGNED
DR JOY DURFEE CALKIN Jul 1938 Canadian Director 1997-10-15 UNTIL 1999-12-06 RESIGNED
MR CHARLES ANTHONY CALDWELL Dec 1956 British Director 1999-12-06 UNTIL 2002-12-11 RESIGNED
GEORGE EDWARD BARLOW Oct 1956 British Director 1999-10-01 UNTIL 1999-12-06 RESIGNED
DOUGLAS JAMES HARRIS Oct 1955 Canadian Director 1994-06-07 UNTIL 1999-12-06 RESIGNED
MR ANTHONY PATRICK HEHIR Jun 1955 British Director 2000-08-14 UNTIL 2002-12-11 RESIGNED
MR GORDON PATTERSON Aug 1961 British Director 2001-04-13 UNTIL 2005-05-06 RESIGNED
LT COL JEREMY PAUL ROOKE HINTON May 1946 British Director 2008-05-30 UNTIL 2010-06-28 RESIGNED
MR SIMON DAVID WILLIAM HOPKINS May 1963 British Director 2019-08-19 UNTIL 2022-05-27 RESIGNED
MR MICHAEL GEARY Feb 1962 British Director 2001-10-04 UNTIL 2003-06-19 RESIGNED
MR DOMINIC JUDE KAY Aug 1972 British Director 2005-06-30 UNTIL 2007-06-25 RESIGNED
RICHARD GORDON SPEAR Nov 1947 British Director RESIGNED
MR GEORGE PATRICK JENKINS Jan 1966 British Director 2017-08-07 UNTIL 2019-05-31 RESIGNED
MRS YVONNE FRANCIS SMITHERS Jan 1962 Irish Director 2008-05-30 UNTIL 2010-06-28 RESIGNED
MR MICHAEL JOHN SMITH Jun 1943 British Director 2001-04-13 UNTIL 2005-05-06 RESIGNED
ENDEAVOUR SECRETARY LIMITED Corporate Secretary 2007-06-25 UNTIL 2007-12-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Blind Veterans Uk 2023-07-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Simon David William Hopkins 2019-08-19 - 2022-05-27 5/1963 London   Greater London Significant influence or control
Mr George Patrick Jenkins 2017-08-07 - 2019-05-31 1/1966 London   Greater London Significant influence or control
Major Generaal (Rtd) Nick Caplin 2016-04-06 - 2023-01-13 12/1958 London   Significant influence or control
Mr Ian Kenneth Whitehead 2016-04-06 - 2017-06-09 2/1955 London   Greater London Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HABITAT FOR HUMANITY GREAT BRITAIN SLOUGH ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
HFHGB (HOMES) LONDON Active SMALL 41202 - Construction of domestic buildings
WORLD TRADE PROPERTIES LIMITED LONDON ... SMALL 99999 - Dormant Company
CALM DIGITAL LIMITED MIDDLESBROUGH Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
CALM INNOVATIONS LIMITED MIDDLESBROUGH Active MICRO ENTITY 62012 - Business and domestic software development
WORLD TRADING INVESTMENTS LIMITED NUNTHORPE Active MICRO ENTITY 99999 - Dormant Company
TRADING ASSETS LIMITED NUNTHORPE Active DORMANT 99999 - Dormant Company
SKIGNZ LIMITED BIRMINGHAM Dissolved... UNAUDITED ABRIDGED 58210 - Publishing of computer games
CAPABILITY CLOUD LIMITED TEESSIDE Active MICRO ENTITY 62012 - Business and domestic software development
INTASITE LTD STOCKTON-ON-TEES UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
CALM DIGITAL SOLUTIONS LIMITED MIDDLESBROUGH UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
PROPERTY LETTINGS LTD MIDDLESBROUGH ENGLAND Active DORMANT 55900 - Other accommodation
ADVENT CALENDAR ONLINE LIMITED TEESSIDE ENGLAND Active MICRO ENTITY 58290 - Other software publishing
CALM INDUCTIONS LIMITED TEESSIDE ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
PORT EIGHTY LIMITED TEESSIDE ENGLAND Dissolved... 62012 - Business and domestic software development
PADD PROPERTIES LIMITED TEESSIDE ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CONVERSION BET LIMITED MIDDLESBROUGH ENGLAND Dissolved... MICRO ENTITY 62012 - Business and domestic software development
CALM RECRUITMENT LIMITED MIDDLESBROUGH ENGLAND Dissolved... NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
BURLINGTON SHERINGHAM LTD SHERINGHAM ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - FOUR SEASONS NWMC HOUSING LIMITED 2019-10-15 31-03-2019 £1,814 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH SOCIETY OF MASTER GLASS-PAINTERS(THE) Active TOTAL EXEMPTION FULL 90030 - Artistic creation
BRIGHTON AND HOVE RADIO CABS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 49320 - Taxi operation
DRIVEPOINT CONTRACTORS PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
DRIVEPOINT CONTRACTORS PLANT LTD LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BRIGHTON TAXIS LTD LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SPITHURST HUB LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GJR ELECTRICAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 33140 - Repair of electrical equipment
SMART TEXTILE ALLIANCE LONDON UNITED KINGDOM Active MICRO ENTITY 94120 - Activities of professional membership organizations
RD ELECTRICAL (SUSSEX) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
OREX SYSTEMS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development