Get an alert when NATWEST PROPERTY INVESTMENTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-20 (in 3mo)

Last made up 2025-08-06

Watchouts

None on the register

Cash

£3M

-1.4% vs 2023

Net assets

£3M

-1.5% vs 2023

Employees

Average over period

Profit before tax

-£16K

-299.9% vs 2023

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£3,942-£15,765
Profit before tax -£3,942-£15,765
Net profit -£36,364-£49,870
Cash £2,943,577£2,903,144
Total assets less current liabilities £3,370,405£3,320,535
Net assets £3,370,405£3,320,535
Equity £3,370,405£3,320,535
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed -0.1%-0.5%
Gearing (liabilities / total assets) 1.2%1.4%
Current ratio 72.80x59.43x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements are prepared on a going concern basis, see note 1 (a) on page 11.”

Group structure

  1. NATWEST PROPERTY INVESTMENTS LIMITED · parent
    1. Falcon Wharf Limited 50% · UK

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 46 resigned

Name Role Appointed Born Nationality
NATWEST GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-04-27
MANNION, Pauline Director 2025-04-24 Mar 1977 Irish
WINGRAVE, Andrew Director 2022-10-10 Nov 1975 British
Show 46 resigned officers
Name Role Appointed Resigned
BARTLETT, Paul Eugene Secretary 1999-02-18 2004-05-21
BUTLIN, Rachel Elizabeth Secretary 1992-12-17
CASTRO, Marcos Secretary 2006-09-01 2008-08-01
FLETCHER, Rachel Elizabeth Secretary 2008-08-01 2012-04-27
GRAHAM, Annabel Susan Secretary 2005-11-14 2006-09-01
LEWIS, Sally Elizabeth Secretary 1992-12-17 1999-02-18
THOMAS, Marina Louise Secretary 2004-05-21 2005-11-18
AUBERY, Paul Richard Director 2007-03-29 2010-01-18
BATES, Christopher Stephen Director 2008-04-01 2010-01-19
BOAG, Timothy John Donald Director 1999-01-01 2006-11-30
CAMERON, Malcolm Ian Director 1999-01-01 2000-04-26
CARPENTER, Paul Director 2001-10-04 2007-02-15
CASTLEDINE, Trevor Vaughan Director 2004-10-02 2008-10-30
CATTELL, Gillian Margaret Director 2021-07-26 2025-04-24
COLLINS, Simon Jeremy Director 1997-05-29 1998-01-30
COULBECK, Neil Stephen Director 1997-05-29 1997-07-09
DEVINE, Alan Sinclair Director 2010-01-19 2014-10-28
EIGHTEEN, Stephen Brian Director 2004-10-02 2010-01-19
GODDARD, James Michael Director 2000-04-26 2004-03-05
GREENSHIELDS, John Fraser Director 2004-03-05 2004-10-01
HAIGH, Andrew Michael Director 1993-09-01
HASLETT, James Keith Director 1997-08-29 1999-07-31
HING, Allen Peter Director 1999-01-01
HOUGH, Robert Director 2001-10-04 2002-09-10
JONES, Duncan Adam Director 1999-02-25 2004-10-01
MATHEWS, Christian James Director 2008-04-01 2009-08-10
MORIN, Claire Elizabeth Director 2018-09-30 2022-10-10
MOY, Neal St John Director 2005-02-01 2008-12-31
PATEL, Daksheshkumar Bhupendrakumar Director 1993-12-01 1997-08-29
PATTINSON, Simon Timothy Director 2008-04-01 2010-01-19
PHILLIPS, Peter Trevor Godfrey Director 1993-02-19
PINFIELD, Andrew Director 2014-10-28 2016-01-21
POTTER, Andrew David Director 2014-04-04 2019-04-08
ROOME, Harry Mccrea Director 2000-01-17 2000-04-26
ROULSTON, Steven James Director 2019-04-08 2019-11-26
RUSHTON-TURNER, John Martin Director 1999-01-01 1999-07-31
SMITH, Malcolm David Director 1998-01-15
SPENCE, Steven James Director 2019-11-26 2021-07-26
SULLIVAN, Paul Denzil John Director 2010-01-19 2014-10-22
TALBOT, Carlotta, Mrs.. Director 2010-01-19 2014-04-04
TAYLOR, Paul Vincent Director 1999-01-01 1999-12-16
WELLS, John Henry Edmund Director 1997-05-29 1999-07-31
WILKINSON, Alan Director 1997-05-29 1999-10-19
WOOD, Mark Patrick, Dr Director 2014-10-28 2016-01-25
YATES, Haydon Director 1993-12-01 1997-07-09
YOUNG, Grahame Stewart Director 2016-01-21 2018-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
National Westminster Bank Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 230 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-11-16 RESOLUTIONS Resolution
  • 2021-11-16 MA Memorandum articles
  • 2021-11-16 CC04 Statement of companys objects
Date Type Category Description
2025-10-01 AA accounts Accounts with accounts type full
2025-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-24 AP01 officers Appoint person director company with name date PDF
2025-04-24 TM01 officers Termination director company with name termination date PDF
2024-08-30 AA accounts Accounts with accounts type full
2024-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-12 AA accounts Accounts with accounts type full
2023-08-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-13 TM01 officers Termination director company with name termination date PDF
2022-10-13 AP01 officers Appoint person director company with name date PDF
2022-10-10 AA accounts Accounts with accounts type full
2022-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-24 AA accounts Accounts with accounts type full
2021-11-16 RESOLUTIONS resolution Resolution
2021-11-16 MA incorporation Memorandum articles
2021-11-16 CC04 change-of-constitution Statement of companys objects
2021-09-13 CH04 officers Change corporate secretary company with change date PDF
2021-09-13 CS01 confirmation-statement Confirmation statement with updates PDF
2021-07-27 AP01 officers Appoint person director company with name date PDF
2021-07-27 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page