William Nash Properties Limited WOKING


Founded in 1953, William Nash Properties, classified under reg no. 00517773 is an active company. Currently registered at C/o Virtual Company Secretary Ltd GU22 7XH, Woking the company has been in the business for 72 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2018-05-15 William Nash Properties Limited is no longer carrying the name South Darenth Properties.

The company has 4 directors, namely Stephen C., Anthony D. and Jonathan N. and others. Of them, Jonathan N., John M. have been with the company the longest, being appointed on 15 July 2016 and Stephen C. has been with the company for the least time - from 1 April 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

William Nash Properties Limited Address / Contact

Office Address C/o Virtual Company Secretary Ltd
Office Address2 7 York Road
Town Woking
Post code GU22 7XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00517773
Date of Incorporation Thu, 26th Mar 1953
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (291 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Stephen C.

Position: Director

Appointed: 01 April 2024

Anthony D.

Position: Director

Appointed: 02 November 2018

Jonathan N.

Position: Director

Appointed: 15 July 2016

John M.

Position: Director

Appointed: 15 July 2016

Francis M.

Position: Director

Resigned: 29 March 2022

Robert C.

Position: Director

Appointed: 01 October 2021

Resigned: 31 December 2023

Anthony D.

Position: Secretary

Appointed: 01 April 2012

Resigned: 02 November 2018

Raymond B.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 March 2012

John H.

Position: Director

Appointed: 01 January 2000

Resigned: 30 September 2024

Philip T.

Position: Director

Appointed: 19 January 1994

Resigned: 31 December 1994

John C.

Position: Secretary

Appointed: 01 January 1994

Resigned: 01 July 2001

Trevor L.

Position: Secretary

Appointed: 04 May 1993

Resigned: 30 June 1999

Trevor L.

Position: Director

Appointed: 09 May 1991

Resigned: 30 June 1999

William N.

Position: Director

Appointed: 09 May 1991

Resigned: 22 November 1998

Edith C.

Position: Secretary

Appointed: 09 May 1991

Resigned: 01 January 1994

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is South Darenth Properties Holdings Limited from Woking, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is William Nash Plc that put Chelmsford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

South Darenth Properties Holdings Limited

C/O Virtual Company Secretary Ltd 7 York Road, 4a Guildford Road, Woking, Essex, GU22 7XH, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10249632
Notified on 7 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William Nash Plc

Nash House Hackmans Lane, Purleigh, Chelmsford, CM3 6RP, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 157711
Notified on 6 April 2016
Ceased on 7 July 2017
Nature of control: 75,01-100% shares

Company previous names

South Darenth Properties May 15, 2018
Horton Kirby Properties May 10, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 14th, June 2024
Free Download (5 pages)

Company search