Company NameNWM Properties Limited
DirectorsNicholas Sean Walsh and Westley Mercer
Company StatusActive
Company Number11160753
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Sean Walsh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Westley Mercer
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameHelen Walsh
StatusCurrent
Appointed01 February 2019(1 year after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

12 December 2018Delivered on: 13 December 2018
Persons entitled: Southern Contract Services Limited

Classification: A registered charge
Particulars: Vange reservoir and pumping station, thurrock, essex (EX80854).
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
30 January 2023Confirmation statement made on 21 January 2023 with updates (5 pages)
25 January 2023Cessation of A Person with Significant Control as a person with significant control on 10 March 2022 (1 page)
27 October 2022Cessation of Westley Mercer as a person with significant control on 10 March 2022 (1 page)
27 October 2022Notification of Nwm Limited as a person with significant control on 10 March 2022 (2 pages)
20 July 2022Second filing of Confirmation Statement dated 21 January 2022 (4 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
3 February 2022Confirmation statement made on 21 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 20/07/22
(6 pages)
5 January 2022Amended total exemption full accounts made up to 31 August 2020 (10 pages)
30 September 2021Change of details for Mr Westley Mercer as a person with significant control on 16 August 2021 (2 pages)
30 September 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 30 September 2021 (1 page)
30 September 2021Director's details changed for Mr Nicholas Sean Walsh on 16 August 2021 (2 pages)
30 September 2021Director's details changed for Mr Westley Mercer on 16 August 2021 (2 pages)
30 September 2021Secretary's details changed for Helen Walsh on 16 August 2021 (1 page)
26 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
26 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
30 March 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
8 March 2021Satisfaction of charge 111607530001 in full (1 page)
15 December 2020Change of details for Mr Westley Mercer as a person with significant control on 8 August 2020 (2 pages)
15 December 2020Director's details changed for Mr Westley Mercer on 8 August 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
22 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
10 September 2019Appointment of Helen Walsh as a secretary on 1 February 2019 (2 pages)
5 February 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
30 January 2019Previous accounting period shortened from 31 January 2019 to 31 August 2018 (1 page)
21 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
13 December 2018Registration of charge 111607530001, created on 12 December 2018 (24 pages)
25 January 2018Change of details for Mr Westley Mercer as a person with significant control on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Mr Westley Mercer on 25 January 2018 (2 pages)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 100
(25 pages)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 100
(25 pages)