NATWEST PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

24/04/2524 April 2025 Appointment of Pauline Mannion as a director on 2025-04-24

View Document

24/04/2524 April 2025 Termination of appointment of Gillian Margaret Cattell as a director on 2025-04-24

View Document

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

13/10/2213 October 2022 Appointment of Andrew Wingrave as a director on 2022-10-10

View Document

13/10/2213 October 2022 Termination of appointment of Claire Elizabeth Morin as a director on 2022-10-10

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

24/11/2124 November 2021 Full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Statement of company's objects

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

27/07/2127 July 2021 Termination of appointment of Steven James Spence as a director on 2021-07-26

View Document

27/07/2127 July 2021 Appointment of Gillian Margaret Cattell as a director on 2021-07-26

View Document

21/07/2121 July 2021 Change of details for National Westminster Bank Plc as a person with significant control on 2018-12-14

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED STEVEN JAMES ROULSTON

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTER

View Document

02/10/182 October 2018 DIRECTOR APPOINTED CLAIRE ELIZABETH MORIN

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAME YOUNG

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 135 BISHOPSGATE LONDON EC2M 3UR

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

03/08/163 August 2016 AUDITOR'S RESIGNATION

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 SECOND FILING FOR FORM TM01

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED GRAHAME STEWART YOUNG

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PINFIELD

View Document

12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MARK PATRICK WOOD

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED ANDREW PINFIELD

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DEVINE

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR APPOINTED ANDREW DAVID POTTER

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR CARLOTTA TALBOT

View Document

17/10/1317 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER

View Document

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SINCLAIR DEVINE / 16/03/2011

View Document

19/10/1019 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED CARLOTTA TALBOT

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL AUBERY

View Document

10/02/1010 February 2010 TERMINATE DIR APPOINTMENT

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EIGHTEEN

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR ALAN SINCLAIR DEVINE

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR PAUL DENZIL JOHN SULLIVAN

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PATTINSON

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN MATHEWS

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 16/02/2009

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR NEAL MOY

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR CASTLEDINE

View Document

29/10/0829 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 SECRETARY APPOINTED RACHEL ELIZABETH FLETCHER

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY MARCOS CASTRO

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BATES

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR CHRISTIAN JAMES MATHEWS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR SIMON TIMOTHY PATTINSON

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 £ NC 22500100/32500100 21/

View Document

25/11/0525 November 2005 NC INC ALREADY ADJUSTED 21/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 £ NC 18000100/22500100 19/

View Document

15/08/0515 August 2005 NC INC ALREADY ADJUSTED 19/07/05

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 £ NC 10000100/18000100 17/

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 RETURN MADE UP TO 01/10/03; NO CHANGE OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 01/10/01; CHANGE OF MEMBERS

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 £ NC 100/10000100 06/

View Document

14/12/0014 December 2000 NC INC ALREADY ADJUSTED 06/12/00

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 01/10/00; NO CHANGE OF MEMBERS

View Document

19/09/0019 September 2000 AUDITOR'S RESIGNATION

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 AUDITOR'S RESIGNATION

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ADOPT MEM AND ARTS 20/02/95

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 S386 DISP APP AUDS 08/04/93

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: 41 LOTHBURY LONDON EC2P 2BP

View Document

08/01/938 January 1993 SECRETARY RESIGNED

View Document

08/01/938 January 1993 NEW SECRETARY APPOINTED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/03/9114 March 1991 AUDITOR'S RESIGNATION

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 DIRECTOR RESIGNED

View Document

20/11/8920 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/11/8920 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/899 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company