UKBizDB.co.uk

NICHOLAS GEORGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nicholas George Ltd. The company was founded 16 years ago and was given the registration number 06542489. The firm's registered office is in BIRMINGHAM. You can find them at 86 St Mary's Row, Moseley, Birmingham, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NICHOLAS GEORGE LTD
Company Number:06542489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:86 St Mary's Row, Moseley, Birmingham, West Midlands, England, B13 9EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director10 July 2009Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director10 July 2009Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary25 March 2008Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director25 March 2008Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director25 March 2008Active

People with Significant Control

Nicholas George Holdings Ltd
Notified on:28 February 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julia Mary Erskine George
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Ferguson George
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination secretary company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.