UKBizDB.co.uk

NICOLAS JAMES RESIDENTIAL LETTINGS LTD.

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

This company is commonly known as Nicolas James Residential Lettings Ltd.. The company was founded 16 years ago and was given the registration number 06362391. The firm's registered office is in CHRISTCHURCH. You can find them at Harbour House, 60 Purewell, Christchurch, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NICOLAS JAMES RESIDENTIAL LETTINGS LTD.
Company Number:06362391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Harbour House, 60 Purewell, Christchurch, England, BH23 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour House, 1 Town Quay, Southampton, England, SO14 2AQ

Director11 June 2013Active
Harbour House, 1 Town Quay, Southampton, England, SO14 2AQ

Director09 July 2014Active
Hello House, 135somerford Road, Christchurch, England, BH23 3PY

Secretary13 August 2009Active
River House, 33b Wharf Hill, Winchester, SO23 9NQ

Secretary05 September 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary05 September 2007Active
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director05 September 2007Active
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director17 May 2016Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director05 September 2007Active

People with Significant Control

Nicolas James Limited
Notified on:28 October 2022
Status:Active
Country of residence:England
Address:The Lathe, Northbrook, Farnham, England, GU10 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Nicolas James Investments Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:The Lathe, Northbrook, Farnham, England, GU10 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-09Accounts

Legacy.

Download
2024-01-09Other

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Address

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

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Address

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

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.