Background WavePink WaveYellow Wave

NATIONWIDE PROPERTY ASSISTANCE LTD (08964573)

NATIONWIDE PROPERTY ASSISTANCE LTD (08964573) is an active UK company. incorporated on 28 March 2014. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. NATIONWIDE PROPERTY ASSISTANCE LTD has been registered for 12 years. Current directors include BRADSHAW, Lee Benjamin David.

Company Number
08964573
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRADSHAW, Lee Benjamin David
SIC Codes
43999, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE PROPERTY ASSISTANCE LTD

NATIONWIDE PROPERTY ASSISTANCE LTD is an active company incorporated on 28 March 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. NATIONWIDE PROPERTY ASSISTANCE LTD was registered 12 years ago.(SIC: 43999, 65120)

Status

active

Active since 12 years ago

Company No

08964573

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 3 March 2021To: 1 September 2022
Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ England
From: 25 October 2019To: 3 March 2021
C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ
From: 30 March 2015To: 25 October 2019
7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England
From: 28 March 2014To: 30 March 2015
Timeline

22 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Aug 14
Funding Round
Aug 14
Loan Secured
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Cleared
Jul 16
Loan Cleared
Oct 17
Loan Secured
Feb 21
Loan Cleared
Mar 21
Owner Exit
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Nov 24
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BRADSHAW, Lee Benjamin David

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1974
Director
Appointed 15 Feb 2024

HEAVEN, Paul Martin

Resigned
1 Minster Court, LondonEC3R 7AA
Secretary
Appointed 31 Oct 2014
Resigned 02 Mar 2021

PAUL HEAVEN LTD

Resigned
Buntsford Drive, BromsgroveB60 3DJ
Corporate secretary
Appointed 28 Mar 2014
Resigned 31 Oct 2014

BUTCHER, Christopher Stewart

Resigned
1 Minster Court, LondonEC3R 7AA
Born October 1962
Director
Appointed 06 Jun 2021
Resigned 25 Oct 2021

CREWE, Russell Gary

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born March 1968
Director
Appointed 25 Jul 2021
Resigned 31 Aug 2023

HAYCOCK, Nicholas Simon

Resigned
1 Minster Court, LondonEC3R 7AA
Born October 1959
Director
Appointed 28 Mar 2014
Resigned 28 Feb 2022

HEAVEN, Paul Martin

Resigned
1 Minster Court, LondonEC3R 7AA
Born October 1959
Director
Appointed 31 Oct 2014
Resigned 06 Jun 2021

MAINON, Kathleen

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1966
Director
Appointed 11 Jun 2021
Resigned 12 Mar 2024

WATTS, Fraiser Neil

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born December 1970
Director
Appointed 11 May 2022
Resigned 30 Sept 2024

PAUL HEAVEN LTD

Resigned
Buntsford Drive, BromsgroveB60 3DJ
Corporate director
Appointed 28 Mar 2014
Resigned 31 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Nicholas Simon Haycock

Ceased
1 Minster Court, LondonEC3R 7AA
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Change To A Person With Significant Control
14 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
13 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 March 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Incorporation Company
28 March 2014
NEWINCIncorporation