Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONWIDE HOUSING TRUST LIMITED
Company Information for

NATIONWIDE HOUSING TRUST LIMITED

NATIONWIDE HOUSE, PIPERS WAY, SWINDON, SN38 1NW,
Company Registration Number
02100688
Private Limited Company
Active

Company Overview

About Nationwide Housing Trust Ltd
NATIONWIDE HOUSING TRUST LIMITED was founded on 1987-02-17 and has its registered office in Swindon. The organisation's status is listed as "Active". Nationwide Housing Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NATIONWIDE HOUSING TRUST LIMITED
 
Legal Registered Office
NATIONWIDE HOUSE
PIPERS WAY
SWINDON
SN38 1NW
Other companies in SN38
 
Filing Information
Company Number 02100688
Company ID Number 02100688
Date formed 1987-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 08:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONWIDE HOUSING TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONWIDE HOUSING TRUST LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA HELEN ORME
Company Secretary 2016-11-30
ANTHONY JOHN ALEXANDER
Director 2017-07-27
MARK MARTIN RENNISON
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRYCE PAUL GLOVER
Director 2009-07-16 2017-07-27
JASON DAVID LINDSEY
Company Secretary 2011-04-01 2016-11-30
KEITH REEVE
Director 1994-09-20 2013-10-23
JULYAN PAUL
Company Secretary 2011-01-10 2011-04-01
PHILIP GARY VINALL
Company Secretary 2008-05-13 2011-01-10
MARK RADCLYFFE JENKINS
Director 2003-04-05 2009-07-16
TONIA LORRAINE SMITHERS
Company Secretary 2007-11-29 2008-05-13
SANDRA PRITCHARD
Company Secretary 2002-01-10 2007-11-29
STUART DAVID MURRAY BERNAU
Director 1999-06-07 2007-04-02
SHAMIT JAGPAL
Director 2002-11-26 2004-08-13
GRAHAM JOHN BEALE
Director 2002-01-01 2003-04-05
NICHOLAS PHILIP DAVIES
Director 2000-06-19 2002-10-30
STEPHEN GERRARD NOWELL
Company Secretary 1997-11-03 2002-01-10
JEREMY ROBIN WOOD
Director 1995-06-29 2002-01-01
SIMON GEORGE THOMAS
Director 1997-06-26 2000-05-24
PHILIP FREDERICK WILLIAMSON
Director 1995-10-25 1999-06-07
JANICE WILLMOTT BANKS
Company Secretary 1993-07-26 1997-11-03
RICHARD WILLIAM HYDE HARVEY
Director 1993-02-08 1997-05-30
MICHAEL JOHN LAZENBY
Director 1994-09-20 1995-10-25
PETER RICHARDSON
Director 1994-06-13 1995-10-25
IAN WILLIAM HUGHES
Director 1992-10-07 1994-09-20
PHILIP FREDERICK WILLIAMSON
Director 1992-08-01 1994-09-20
STUART DAVID MURRAY BERNAU
Director 1992-08-08 1994-05-09
NICOLA ANN TEMPLEMAN
Company Secretary 1992-08-08 1993-07-26
JOHN RAMON GREEN
Director 1992-08-08 1992-10-07
BARRY JAMES NEAVES
Director 1992-08-08 1992-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN ALEXANDER PIPER JAVELIN NO 1 LIMITED Director 2017-09-01 CURRENT 2017-05-17 Active
ANTHONY JOHN ALEXANDER PIPER JAVELIN HOLDING COMPANY LIMITED Director 2017-09-01 CURRENT 2017-05-03 Active
ANTHONY JOHN ALEXANDER NMC1 LIMITED Director 2017-07-27 CURRENT 1986-07-30 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER AHN1 LIMITED Director 2017-07-27 CURRENT 1987-10-26 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER NATIONWIDE SYNDICATIONS LIMITED Director 2014-11-19 CURRENT 1990-09-07 Active
ANTHONY JOHN ALEXANDER LONGWIDE LIMITED Director 2014-10-06 CURRENT 2002-07-31 Active
ANTHONY JOHN ALEXANDER NLF1 LIMITED Director 2014-10-03 CURRENT 2002-03-19 Active
ANTHONY JOHN ALEXANDER THE DERBYSHIRE (PREMISES) LIMITED Director 2010-07-21 CURRENT 1989-03-31 Active
ANTHONY JOHN ALEXANDER MONUMENT (SUTTON) LIMITED Director 2010-07-21 CURRENT 2001-07-16 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER STAFFORDSHIRE LEASING LIMITED Director 2010-06-30 CURRENT 1991-01-16 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER ETHOS INDEPENDENT FINANCIAL SERVICES LIMITED Director 2009-07-16 CURRENT 1986-12-19 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER STAFFORDSHIRE FINANCIAL SERVICES LIMITED Director 2007-08-28 CURRENT 1996-09-26 Dissolved 2013-08-20
ANTHONY JOHN ALEXANDER CONFEDERATION MORTGAGE SERVICES LIMITED Director 2007-08-28 CURRENT 1984-06-25 Active
ANTHONY JOHN ALEXANDER EXETER TRUST LIMITED Director 2007-08-28 CURRENT 1972-11-03 Active
ANTHONY JOHN ALEXANDER JUBILEE MORTGAGES LIMITED Director 2007-08-28 CURRENT 2001-07-05 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER NBS FLEET SERVICES LIMITED Director 2006-12-07 CURRENT 1985-11-13 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER NATIONWIDE HEALTHCARE TRUSTEE LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active
MARK MARTIN RENNISON STAFFORDSHIRE LEASING LIMITED Director 2010-07-21 CURRENT 1991-01-16 Active - Proposal to Strike off
MARK MARTIN RENNISON NBS FLEET SERVICES LIMITED Director 2010-07-21 CURRENT 1985-11-13 Active - Proposal to Strike off
MARK MARTIN RENNISON STAFFORDSHIRE FINANCIAL SERVICES LIMITED Director 2007-08-28 CURRENT 1996-09-26 Dissolved 2013-08-20
MARK MARTIN RENNISON CONFEDERATION MORTGAGE SERVICES LIMITED Director 2007-08-28 CURRENT 1984-06-25 Active
MARK MARTIN RENNISON EXETER TRUST LIMITED Director 2007-08-28 CURRENT 1972-11-03 Active
MARK MARTIN RENNISON LBS MORTGAGES LIMITED Director 2007-08-28 CURRENT 1986-03-11 Active - Proposal to Strike off
MARK MARTIN RENNISON NMC1 LIMITED Director 2007-04-02 CURRENT 1986-07-30 Active - Proposal to Strike off
MARK MARTIN RENNISON NATIONWIDE SYNDICATIONS LIMITED Director 2007-04-02 CURRENT 1990-09-07 Active
MARK MARTIN RENNISON NLF1 LIMITED Director 2007-04-02 CURRENT 2002-03-19 Active
MARK MARTIN RENNISON FN1 Director 2007-02-01 CURRENT 1986-10-27 Active
MARK MARTIN RENNISON NIN1 LIMITED Director 2007-02-01 CURRENT 2002-07-08 Active - Proposal to Strike off
MARK MARTIN RENNISON NAPS1 LIMITED Director 2007-02-01 CURRENT 1985-11-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-28Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-11-28Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-11-28Audit exemption subsidiary accounts made up to 2024-03-31
2024-11-13Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-09-19DIRECTOR APPOINTED MR MUIR JAMES MATHIESON
2024-09-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART RHODES
2024-08-06CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2023-08-15CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-04-02AP01DIRECTOR APPOINTED MR PETER JOHN BATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ALEXANDER
2021-03-18CH01Director's details changed for Mr Jason Leslie Wright on 2021-03-17
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-24AP01DIRECTOR APPOINTED JASON WRIGHT
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-24CC04Statement of company's objects
2019-09-24RES01ADOPT ARTICLES 24/09/19
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MARTIN RENNISON
2019-09-19AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART RHODES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-01-23TM02Termination of appointment of Victoria Helen Orme on 2019-01-18
2019-01-23AP04Appointment of Nbs Cosec Limited as company secretary on 2019-01-18
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYCE PAUL GLOVER
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-07-27AP01DIRECTOR APPOINTED ANTHONY JOHN ALEXANDER
2017-01-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2017-01-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2016-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-14TM02Termination of appointment of Jason David Lindsey on 2016-11-30
2016-12-14AP03Appointment of Victoria Helen Orme as company secretary on 2016-11-30
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-10AR0110/08/15 ANNUAL RETURN FULL LIST
2014-12-08CH01Director's details changed for Mr Bryce Paul Glover on 2014-12-08
2014-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-18AR0110/08/14 ANNUAL RETURN FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH REEVE
2013-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 04/04/13
2013-11-04AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 04/04/13
2013-11-04GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 04/04/13
2013-08-12AR0110/08/13 ANNUAL RETURN FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-10AR0110/08/12 FULL LIST
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN RENNISON / 22/03/2012
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-15AR0110/08/11 FULL LIST
2011-04-05AP03SECRETARY APPOINTED JASON DAVID LINDSEY
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY JULYAN PAUL
2011-01-10AP03SECRETARY APPOINTED JULYAN PAUL
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY PHILIP VINALL
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0110/08/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH REEVE / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN RENNISON / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYCE PAUL GLOVER / 05/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP GARY VINALL / 05/07/2010
2009-11-12SH20STATEMENT BY DIRECTORS
2009-11-12SH1912/11/09 STATEMENT OF CAPITAL GBP 1
2009-11-12RES13£1198986.90 CANCELLED FORM SHARE PREM A/C 29/10/2009
2009-11-12CAP-SSSOLVENCY STATEMENT DATED 23/10/09
2009-11-12RES14£5698985.90 BONUS 29/10/2009
2009-11-12RES06REDUCE ISSUED CAPITAL 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYCE PAUL GLOVER / 02/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-21363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR MARK JENKINS
2009-07-20288aDIRECTOR APPOINTED BRYCE PAUL GLOVER
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-18363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY TONIA SMITHERS
2008-05-27288aSECRETARY APPOINTED PHILIP GARY VINALL
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-02288bSECRETARY RESIGNED
2007-12-02288aNEW SECRETARY APPOINTED
2007-08-17363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-16363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-17363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2004-08-24288bDIRECTOR RESIGNED
2004-08-24288bDIRECTOR RESIGNED
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16363aRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-18288cDIRECTOR'S PARTICULARS CHANGED
2003-08-18363aRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288bDIRECTOR RESIGNED
2003-04-07AUDAUDITOR'S RESIGNATION
2003-03-13288cDIRECTOR'S PARTICULARS CHANGED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NATIONWIDE HOUSING TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONWIDE HOUSING TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 52
Mortgages/Charges outstanding 37
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED. 1989-08-19 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1989-08-04 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED. 1989-07-14 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1989-06-17 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1989-06-06 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL CHARGE 1989-05-22 Outstanding LOVELL PARTNERSHIP HOMES LIMITED
SUPPLEMENTAL LEGAL MORTGAGE 1989-05-04 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1989-04-25 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1989-04-04 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
CHARGE 1989-03-31 Outstanding LOVELL PARTNERSHIP HOMES LIMITED
MORTGAGE DEED 1989-03-31 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1989-02-23 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1989-02-22 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1989-01-12 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1989-01-10 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1988-12-13 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1988-11-24 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1988-11-24 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1988-11-18 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL CHARGE 1988-11-14 Outstanding EMBASSY HOMES LIMITED
MORTGAGE DEED 1988-10-19 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE 1988-10-04 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1988-10-03 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1988-10-03 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1988-09-30 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1988-09-21 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1988-09-08 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1988-08-11 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED. 1988-05-13 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
CONFIRMATORY MORTGAGE DEED 1988-03-25 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE 1988-03-22 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1988-03-19 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1988-02-04 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1988-01-25 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED. 1988-01-07 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1987-12-24 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEED 1987-09-28 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL CHARGE 1987-08-28 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1987-08-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1987-07-31 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1987-06-12 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of NATIONWIDE HOUSING TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONWIDE HOUSING TRUST LIMITED
Trademarks
We have not found any records of NATIONWIDE HOUSING TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONWIDE HOUSING TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as NATIONWIDE HOUSING TRUST LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NATIONWIDE HOUSING TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONWIDE HOUSING TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONWIDE HOUSING TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.