UKBizDB.co.uk

NICHOLAS PROPERTIES (UK) LIMITED

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

This company is commonly known as Nicholas Properties (uk) Limited. The company was founded 20 years ago and was given the registration number 04857843. The firm's registered office is in LONDON. You can find them at 2nd Floor, 10-12 Bourlet Close, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NICHOLAS PROPERTIES (UK) LIMITED
Company Number:04857843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2nd Floor, 10-12 Bourlet Close, London, United Kingdom, W1W 7BR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Stone House, 9 Weymouth Street, London, England, W1W 6DB

Secretary06 August 2003Active
2nd Floor, 10-12 Bourlet Close, London, United Kingdom, W1W 7BR

Director06 August 2003Active
2nd Floor, 10-12 Bourlet Close, London, United Kingdom, W1W 7BR

Director06 August 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary06 August 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director06 August 2003Active

People with Significant Control

Mrs Yiota Jacovides
Notified on:24 June 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 10-12 Bourlet Close, London, United Kingdom, W1W 7BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Stella Miranda Petrou
Notified on:24 June 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 10-12 Bourlet Close, London, United Kingdom, W1W 7BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katrina Nicholas
Notified on:24 June 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 10-12 Bourlet Close, London, United Kingdom, W1W 7BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person secretary company with change date.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Address

Change registered office address company with date old address new address.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.