UKBizDB.co.uk

NICKELODEON PROPERTY DEVELOPERS LIMITED

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

This company is commonly known as Nickelodeon Property Developers Limited. The company was founded 28 years ago and was given the registration number 03112793. The firm's registered office is in SOUTHWICK. You can find them at Bank House, Southwick Square, Southwick, West Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NICKELODEON PROPERTY DEVELOPERS LIMITED
Company Number:03112793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 October 1995
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bank House, Southwick Square, Southwick, West Sussex, England, BN42 4FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Pavilion Buildings, Brighton, BN1 1EE

Secretary07 March 1996Active
2-3, Pavilion Buildings, Brighton, BN1 1EE

Director07 March 1996Active
2-3, Pavilion Buildings, Brighton, BN1 1EE

Director07 March 1996Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary12 October 1995Active
Peterhouse The Heights, Worthing, BN14 0AJ

Corporate Secretary12 October 1995Active
53 Dyke Road Avenue, Hove, BN3 6QD

Director12 October 1995Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director12 October 1995Active

People with Significant Control

Mr James Albert Heal
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:2-3, Pavilion Buildings, Brighton, BN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Joseph Heal
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:2-3, Pavilion Buildings, Brighton, BN1 1EE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-20Gazette

Gazette dissolved liquidation.

Download
2022-07-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Address

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

Download
2020-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Address

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

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-05-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.