Background WavePink WaveYellow Wave

NW MONTANA & DAKOTA PROPCO LTD (10004577)

NW MONTANA & DAKOTA PROPCO LTD (10004577) is an active UK company. incorporated on 15 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NW MONTANA & DAKOTA PROPCO LTD has been registered for 10 years. Current directors include BARRANCO, Filippo, KEBE, Wally, ROBERTS, Andrew Joseph.

Company Number
10004577
Status
active
Type
ltd
Incorporated
15 February 2016
Age
10 years
Address
10th Floor, 110 Cannon Street, London, EC4N 6EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRANCO, Filippo, KEBE, Wally, ROBERTS, Andrew Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW MONTANA & DAKOTA PROPCO LTD

NW MONTANA & DAKOTA PROPCO LTD is an active company incorporated on 15 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NW MONTANA & DAKOTA PROPCO LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10004577

LTD Company

Age

10 Years

Incorporated 15 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

QWR PROPERTIES NW01 LIMITED
From: 23 December 2022To: 4 December 2023
TIPI PROPERTIES NW01 LIMITED
From: 15 February 2016To: 23 December 2022
Contact
Address

10th Floor, 110 Cannon Street London, EC4N 6EU,

Previous Addresses

4th Floor 52-54 Gracechurch Street London EC3V 0EH England
From: 4 December 2023To: 9 December 2024
180 Great Portland Street London W1W 5QZ United Kingdom
From: 3 December 2017To: 4 December 2023
43-45 Portman Square London W1H 6LY United Kingdom
From: 15 February 2016To: 3 December 2017
Timeline

26 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 16
Loan Cleared
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Loan Secured
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jan 21
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Director Left
Jul 24
Director Joined
Jan 25
Funding Round
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 01 Dec 2023

BARRANCO, Filippo

Active
25 Shoe Lane, LondonEC4A 4AU
Born November 1989
Director
Appointed 01 Dec 2023

KEBE, Wally

Active
25 Shoe Lane, LondonEC4 4AU
Born March 1995
Director
Appointed 13 Feb 2026

ROBERTS, Andrew Joseph

Active
25 Shoe Lane, LondonEC4A 4AU
Born June 1990
Director
Appointed 01 Dec 2023

HEAZELL, Frances Victoria

Resigned
Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 05 Oct 2016
Resigned 01 Dec 2023

ODELL, Sandra Judith

Resigned
Portman Square, LondonW1H 6LY
Secretary
Appointed 15 Feb 2016
Resigned 05 Oct 2016

CARTER, Simon Geoffrey

Resigned
Portman Square, LondonW1H 6LY
Born September 1975
Director
Appointed 15 Feb 2016
Resigned 13 Jan 2017

DODD, Angus Alexander

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1967
Director
Appointed 27 Jun 2016
Resigned 07 Nov 2019

HAINES, George Richard

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born July 1993
Director
Appointed 01 Oct 2024
Resigned 13 Feb 2026

JAMES, Maxwell David Shaw

Resigned
Portman Square, LondonW1H 6LY
Born January 1967
Director
Appointed 15 Feb 2016
Resigned 27 Jun 2016

JENKINS, Michael Ben

Resigned
Great Portland Street, LondonW1W 5QZ
Born September 1972
Director
Appointed 13 Jan 2017
Resigned 31 Dec 2020

SAUNDERS, James Michael Edward

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1966
Director
Appointed 15 Feb 2016
Resigned 01 Dec 2023

SHAH, Rajesh

Resigned
Great Portland Street, LondonW1W 5QZ
Born October 1972
Director
Appointed 30 Sept 2016
Resigned 01 Dec 2023

SLAVIN, Philip Simon

Resigned
Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 13 Feb 2020
Resigned 01 Dec 2023

WEISS, Shelby Melissa

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born April 1992
Director
Appointed 01 Dec 2023
Resigned 30 Apr 2024

Persons with significant control

2

0 Active
2 Ceased
Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Ceased 01 Dec 2023
Portman Square, LondonW1H 6LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 December 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
4 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Resolution
19 January 2017
RESOLUTIONSResolutions
Resolution
19 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
15 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Incorporation Company
15 February 2016
NEWINCIncorporation