Company NameNW Residential Limited
DirectorNicholas Mark Watson
Company StatusActive
Company Number05442107
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Mark Watson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address27 York Place
Leeds
LS1 2EY
Secretary NameMrs Lindsay Jayne Ruth Watson
StatusCurrent
Appointed01 July 2015(10 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address27 York Place
Leeds
LS1 2EY
Secretary NameRichard Robert Charles Edward Watson
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressStable Cottage Butts Lane
Lumby
Leeds
LS25 5JA

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Nicholas Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£20,879
Cash£5,658
Current Liabilities£45,104

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

27 February 2007Delivered on: 1 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 ebor street heaton newcastle upon tyne tyne & wear t/no TY326937 fixed charge all fixtures, fittings, plant and machinery which may be erected on or affixed to the property floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects on the property.
Outstanding
10 August 2005Delivered on: 12 August 2005
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £111,285.00 due or to become due from the company to.
Particulars: 120/122 hotspur street heaton.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
24 July 2020Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 24 July 2020 (1 page)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
10 July 2017Notification of Nicholas Watson as a person with significant control on 3 May 2016 (2 pages)
10 July 2017Notification of Nicholas Watson as a person with significant control on 3 May 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 July 2015Appointment of Mrs Lindsay Jayne Ruth Watson as a secretary on 1 July 2015 (2 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Termination of appointment of Richard Robert Charles Edward Watson as a secretary on 1 July 2015 (1 page)
14 July 2015Termination of appointment of Richard Robert Charles Edward Watson as a secretary on 1 July 2015 (1 page)
14 July 2015Appointment of Mrs Lindsay Jayne Ruth Watson as a secretary on 1 July 2015 (2 pages)
14 July 2015Termination of appointment of Richard Robert Charles Edward Watson as a secretary on 1 July 2015 (1 page)
14 July 2015Appointment of Mrs Lindsay Jayne Ruth Watson as a secretary on 1 July 2015 (2 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Nicholas Mark Watson on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Nicholas Mark Watson on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Nicholas Mark Watson on 1 June 2014 (2 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 July 2013Secretary's details changed for Richard Robert Charles Edward Watson on 1 July 2013 (2 pages)
22 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
22 July 2013Secretary's details changed for Richard Robert Charles Edward Watson on 1 July 2013 (2 pages)
22 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
22 July 2013Secretary's details changed for Richard Robert Charles Edward Watson on 1 July 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Nicholas Mark Watson on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Nicholas Mark Watson on 27 July 2012 (2 pages)
16 February 2012Registered office address changed from 49 Velocity West 5 City Walk, Sweet Street Leeds West Yorkshire LS11 9BG on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 49 Velocity West 5 City Walk, Sweet Street Leeds West Yorkshire LS11 9BG on 16 February 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 July 2009Return made up to 29/06/09; full list of members (3 pages)
23 July 2009Return made up to 29/06/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 July 2008Return made up to 29/06/08; full list of members (3 pages)
11 July 2008Return made up to 29/06/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
28 November 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
23 August 2007Return made up to 29/06/07; full list of members (2 pages)
23 August 2007Return made up to 29/06/07; full list of members (2 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 July 2006Return made up to 29/06/06; full list of members (2 pages)
24 July 2006Return made up to 29/06/06; full list of members (2 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
4 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
4 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
3 May 2005Incorporation (16 pages)
3 May 2005Incorporation (16 pages)