UKBizDB.co.uk

NICOLA INVESTMENTS LIMITED

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

This company is commonly known as Nicola Investments Limited. The company was founded 24 years ago and was given the registration number 03917827. The firm's registered office is in OXFORDSHIRE. You can find them at 30 Bankside Court, Stationfields Kidlington, Oxfordshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NICOLA INVESTMENTS LIMITED
Company Number:03917827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:30 Bankside Court, Stationfields Kidlington, Oxfordshire, OX5 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Bankside Court, Stationfields, Kidlington, United Kingdom, OX5 1JE

Secretary05 March 2000Active
24a Fairfield Road, Uxbridge, United Kingdom, UB8 1AZ

Secretary05 February 2024Active
30, Bankside Court, Stationfields, Kidlington, United Kingdom, OX5 1JE

Director12 June 2006Active
30, Bankside Court, Stationfields, Kidlington, United Kingdom, OX5 1JE

Secretary12 June 2006Active
The Courtyard, Chapel Lane Bodicote, Banbury, OX15 4DB

Corporate Secretary17 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 February 2000Active
First Floor, 1/2 Saint Johns Place, Banbury, OX16 5HP

Director17 February 2000Active
Kyned, 16 Ickenham Close, Ruislip, HA4 7DJ

Director05 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 February 2000Active

People with Significant Control

Mr Christian Benedict Vecchione
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:30, Bankside Court, Kidlington, United Kingdom, OX5 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hannah Eugenie Vecchione
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:18 Merton Road, Sale, United Kingdom, M33 6HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Dominic Vecchione
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:24a Fairfield Road, Uxbridge, United Kingdom, UB8 1AZ
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 (8 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
2024-02-08Officers

Appoint person secretary company with name date.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Officers

Change person secretary company with change date.

Download
2016-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.