UKBizDB.co.uk

NICHOLSON MCBRIDE LIMITED

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

This company is commonly known as Nicholson Mcbride Limited. The company was founded 34 years ago and was given the registration number 02486675. The firm's registered office is in LONDON. You can find them at 344-354 Gray's Inn Road, Gray's Inn Road, London, Greater London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NICHOLSON MCBRIDE LIMITED
Company Number:02486675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:344-354 Gray's Inn Road, Gray's Inn Road, London, Greater London, England, WC1X 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Coped Hall Business Park, Royal Wootton Bassett, Swindon, England, SN4 8DP

Secretary06 April 2010Active
16, High Holborn, London, England, WC1V 6BX

Director01 June 2019Active
89 Randolph Avenue, London, W9 1DL

Director-Active
Ffordd Farm, Ffordd Groesffordd, Glan Conwy, Colwyn Bay, United Kingdom, LL28 5NT

Secretary02 May 2008Active
4 St Leonards Avenue, Windsor, SL4 1HX

Secretary20 October 2006Active
31 Icen Way, Dorchester, DT1 1ES

Secretary-Active
107 Chesterton Road, London, W10 6ET

Secretary30 October 1998Active
182 Mantilla Road, London, SW17 8DU

Secretary23 March 2004Active
Top Flat, 34 Kelfield Gardens, London, W10 6NB

Secretary13 May 1994Active
Briar Cottage Church Lane, Dogmersfield, Hook, RG27 8SZ

Secretary21 July 1998Active
11, Tyn Y Coed Road, Great Orme, Llandudno, Wales, LL30 2QA

Director02 May 2008Active
4 St Leonards Avenue, Windsor, SL4 1HX

Director20 October 2006Active
89 Randolph Avenue, London, W9 1DL

Director31 October 1999Active
89 Randolph Avenue, London, W9 1DL

Director01 February 1996Active
18b, Pindock Mews, London, W9 2PY

Director01 October 2016Active
31 Icen Way, Dorchester, DT1 1ES

Director-Active
107 Chesterton Road, London, W10 6ET

Director01 February 1996Active
Woodbridge House Coxhill Lane, Potterne, Devizes, SN10 5PH

Director25 June 1999Active
Flat 2, 39 Devonshire Place, London, W1G 6JU

Director01 October 2000Active
10 Frederick Close, London, W2 2HD

Director-Active
Flat 4 118 Gloucester Terrace, London, W2 6HP

Director21 July 1998Active
Top Flat, 34 Kelfield Gardens, London, W10 6NB

Director01 March 1994Active
Briar Cottage Church Lane, Dogmersfield, Hook, RG27 8SZ

Director21 July 1998Active

People with Significant Control

Mrs Jane Nicholson
Notified on:01 June 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:16, High Holborn, London, England, WC1V 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Noel Nicholson
Notified on:01 July 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:18b, Pindock Mews, London, England, W9 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-01Address

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

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-25Officers

Change person secretary company with change date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Address

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

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.