Background WavePink WaveYellow Wave

P & W NASH (PROPERTY) LIMITED (01050546)

P & W NASH (PROPERTY) LIMITED (01050546) is an active UK company. incorporated on 19 April 1972. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. P & W NASH (PROPERTY) LIMITED has been registered for 53 years. Current directors include LUCAS, Mark Alexander, SAHDEV, Vikramjeet.

Company Number
01050546
Status
active
Type
ltd
Incorporated
19 April 1972
Age
53 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUCAS, Mark Alexander, SAHDEV, Vikramjeet
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P & W NASH (PROPERTY) LIMITED

P & W NASH (PROPERTY) LIMITED is an active company incorporated on 19 April 1972 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. P & W NASH (PROPERTY) LIMITED was registered 53 years ago.(SIC: 68100)

Status

active

Active since 53 years ago

Company No

01050546

LTD Company

Age

53 Years

Incorporated 19 April 1972

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

P. & W. NASH (ENGINEERING SERVICES) LIMITED
From: 19 April 1972To: 1 October 1990
Contact
Address

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

25 Hurst Hill Chatham Kent ME5 9BX England
From: 1 February 2023To: 15 April 2025
Vicarage Lane, Hoo Near Rochester Kent ME3 9LB
From: 19 April 1972To: 1 February 2023
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LUCAS, Mark Alexander

Active
Hermitage Court, Hermitage Lane, MaidstoneME16 9NT
Born August 1957
Director
Appointed 26 Nov 2025

SAHDEV, Vikramjeet

Active
Hermitage Court, Hermitage Lane, MaidstoneME16 9NT
Born September 1978
Director
Appointed 04 Apr 2025

BEANEY, Simon

Resigned
Vicarage Lane, Hoo, KentME3 9LB
Secretary
Appointed 27 Mar 2011
Resigned 19 Mar 2019

NASH, William David

Resigned
'The Lodge' No 3, NorwichNR15 1HY
Secretary
Appointed N/A
Resigned 12 Aug 2010

BRIGGS, Sharon

Resigned
Wheatfields, ChathamME5 8HW
Born October 1961
Director
Appointed 19 Mar 2019
Resigned 04 Apr 2025

NASH, Jean Eva

Resigned
GravesendDA12 4DL
Born June 1937
Director
Appointed 04 Apr 2025
Resigned 04 Apr 2025

NASH, Jean Eva

Resigned
13 Davys Place, GravesendDA12 4DL
Born June 1937
Director
Appointed N/A
Resigned 04 Apr 2025

NASH, Jeanette

Resigned
335 Rochester Road, GravesendDA12 4TH
Born March 1941
Director
Appointed N/A
Resigned 19 Mar 2019

NASH, Peter John

Resigned
335 Rochester Road, GravesendDA12 4TH
Born April 1937
Director
Appointed N/A
Resigned 19 Mar 2019

NASH, William David

Resigned
'The Lodge' No 3, NorwichNR15 1HY
Born December 1935
Director
Appointed N/A
Resigned 12 Aug 2010

WOODLEY, Susan Patricia

Resigned
Hurst Hill, ChathamME5 9BX
Born December 1961
Director
Appointed 19 Mar 2019
Resigned 04 Apr 2025

Persons with significant control

1

Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Resolution
6 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Resolution
13 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
353353
Legacy
22 April 2009
190190
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
287Change of Registered Office
Legacy
23 April 2007
190190
Legacy
23 April 2007
353353
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288cChange of Particulars
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2005
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2002
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2001
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 December 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 January 1999
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 March 1998
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 January 1997
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 February 1996
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Legacy
24 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
11 November 1994
AUDAUD
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 1993
AAAnnual Accounts
Legacy
7 April 1992
363b363b
Accounts With Made Up Date
16 February 1992
AAAnnual Accounts
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
17 April 1991
363aAnnual Return
Accounts With Made Up Date
8 March 1991
AAAnnual Accounts
Resolution
1 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 September 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Made Up Date
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
5 December 1988
169169
Resolution
25 August 1988
RESOLUTIONSResolutions
Legacy
4 August 1988
288288
Resolution
21 June 1988
RESOLUTIONSResolutions
Legacy
21 June 1988
363363
Accounts With Made Up Date
7 June 1988
AAAnnual Accounts
Legacy
30 April 1987
363363
Accounts With Made Up Date
1 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87