This company is commonly known as Nicolsons Management Company Limited. The company was founded 34 years ago and was given the registration number 02493305. The firm's registered office is in SKIPTON. You can find them at Wbw Surveyors Ltd, Gargrave Road, Skipton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NICOLSONS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02493305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wbw Surveyors Ltd, Gargrave Road, Skipton, England, BD23 1UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wbw Surveyors Ltd, Gargrave Road, Skipton, England, BD23 1UD | Secretary | 01 May 2011 | Active |
Wbw Surveyors Ltd, Gargrave Road, Skipton, England, BD23 1UD | Director | 04 January 2024 | Active |
38a, Daleside Road, Riddlesden, Keighley, England, BD20 5ES | Director | 01 May 2013 | Active |
9, Nicolsons Place, Silsden, Keighley, England, BD20 0AF | Director | 01 March 2013 | Active |
2 High Bank Mill Lane, Bradley, Keighley, BD20 9QH | Secretary | - | Active |
21 Bent Lane, Leyland, Preston, PR25 4HP | Secretary | 08 January 1999 | Active |
Old School Cottage, North Street Addingham, Ilkley, LS29 0QY | Secretary | 22 October 1999 | Active |
Small Banks Cottagea, Addingham, Ilkey, LS29 0QQ | Director | 09 December 2004 | Active |
Stonecroft, Lothersdale, Keighley, BD20 8EE | Director | - | Active |
2 High Bank Mill Lane, Bradley, Keighley, BD20 9QH | Director | - | Active |
5 Sandiacre, Standish, Wigan, WN6 0TJ | Director | 08 January 1999 | Active |
5 Nicolsons Place, Silsden, Keighley, BD20 0AF | Director | 27 November 2001 | Active |
Greystone Garth, Pinfold Croft, Gargrave, Skipton, England, BD23 3RW | Director | 01 May 2013 | Active |
10 Nicolsons Place, Silsden, Keighley, BD20 0AF | Director | 26 July 2004 | Active |
21 Bent Lane, Leyland, Preston, PR25 4HP | Director | 08 January 1999 | Active |
7 Old Hall Croft, Gargrave, Skipton, BD23 3PQ | Director | 04 August 1999 | Active |
Old School Cottage, North Street Addingham, Ilkley, LS29 0QY | Director | 04 August 1999 | Active |
23 Nicolsons Place, Silsden, Keighley, BD20 0AF | Director | 21 June 2006 | Active |
11 Nicolsons Place, Silsden, Keighley, BD20 0AF | Director | 23 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Officers | Change person secretary company with change date. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.