About

Registered Number: 01050546
Date of Incorporation: 19/04/1972 (53 years ago)
Company Status: Active
Registered Address: Vicarage Lane, Hoo, Near Rochester, Kent, ME3 9LB

 

P & W Nash (Property) Ltd was registered on 19 April 1972, it has a status of "Active". Briggs, Sharon, Nash, Jean Eva, Woodley, Susan Patricia, Beaney, Simon, Nash, Jeanette, Nash, Peter John, Nash, William David are listed as the directors of this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Sharon 19 March 2019 - 1
NASH, Jean Eva N/A - 1
WOODLEY, Susan Patricia 19 March 2019 - 1
NASH, Jeanette N/A 19 March 2019 1
NASH, Peter John N/A 19 March 2019 1
NASH, William David N/A 12 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BEANEY, Simon 27 March 2011 19 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 20 January 2020
RESOLUTIONS - N/A 13 August 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 19 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 29 March 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 27 February 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AP03 - Appointment of secretary 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 22 April 2009
353 - Register of members 22 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2007
353 - Register of members 23 April 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 06 April 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 16 April 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 27 April 1995
AA - Annual Accounts 16 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1995
AUD - Auditor's letter of resignation 11 November 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 26 March 1993
AA - Annual Accounts 02 February 1993
363b - Annual Return 07 April 1992
AA - Annual Accounts 16 February 1992
288 - N/A 06 December 1991
288 - N/A 06 December 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 08 March 1991
RESOLUTIONS - N/A 01 October 1990
CERTNM - Change of name certificate 28 September 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
169 - Return by a company purchasing its own shares 05 December 1988
RESOLUTIONS - N/A 25 August 1988
288 - N/A 04 August 1988
RESOLUTIONS - N/A 21 June 1988
363 - Annual Return 21 June 1988
AA - Annual Accounts 07 June 1988
363 - Annual Return 30 April 1987
AA - Annual Accounts 01 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.