Washington Nominees Limited

General information

Name:

Washington Nominees Ltd

Office Address:

23 Bull Plain Hertford SG14 1DX Hertfordshire

Number: 01020483

Incorporation date: 1971-08-10

Dissolution date: 2025-01-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Washington Nominees came into being in 1971 as a company enlisted under no 01020483, located at SG14 1DX Hertfordshire at 23 Bull Plain. Its last known status was dissolved. Washington Nominees had been operating offering its services for 54 years. Washington Nominees Limited was listed 26 years from now under the name of Standard Guarantee Nominees.

Wendy M. and Peter S. were listed as firm's directors and were managing the company for twenty six years.

Executives who controlled the firm include: Wendy M. owned 1/2 or less of company shares. Peter S. owned 1/2 or less of company shares.

  • Previous company's names
  • Washington Nominees Limited 1999-04-28
  • Standard Guarantee Nominees Limited 1971-08-10

Financial data based on annual reports

Company staff

Wendy M.

Role: Secretary

Appointed: 01 May 1999

Latest update: 23 December 2024

Wendy M.

Role: Director

Appointed: 01 May 1999

Latest update: 23 December 2024

Peter S.

Role: Director

Appointed: 09 March 1991

Latest update: 23 December 2024

People with significant control

Wendy M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 August 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 2 September 2016
Annual Accounts 7 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 7 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Free Download
Accounts for a dormant company made up to 2022-12-31 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
53
Company Age

Similar companies nearby

Closest companies