UKBizDB.co.uk

NIKAL HUMBER QUAY RESIDENTIAL LIMITED

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

This company is commonly known as Nikal Humber Quay Residential Limited. The company was founded 16 years ago and was given the registration number 06286965. The firm's registered office is in LONDON. You can find them at 1 London Wall Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NIKAL HUMBER QUAY RESIDENTIAL LIMITED
Company Number:06286965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 London Wall Place, London, England, EC2Y 5AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Wall Place, London, England, EC2Y 5AU

Director11 November 2021Active
1, London Wall Place, London, England, EC2Y 5AU

Director13 May 2019Active
Richmond House, Heath Road, Hale, WA14 2XP

Secretary31 March 2010Active
Lane End, Attenburys Lane, Altrincham, WA14 5QN

Secretary20 June 2007Active
Richmond House, Heath Road, Hale, United Kingdom, WA14 2XP

Corporate Secretary14 June 2012Active
1, London Wall Place, London, England, EC2Y 5AU

Corporate Secretary21 July 2014Active
1, London Wall Place, London, England, EC2Y 5AU

Director13 May 2019Active
Richmond House, Heath Road, Hale, WA14 2XP

Director31 March 2010Active
11 Harrop Road, Hale, WA15 9BU

Director20 June 2007Active
Richmond House, Heath Road, Hale, WA14 2XP

Director31 March 2011Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director13 August 2012Active
1, London Wall Place, London, England, EC2Y 5AU

Corporate Director21 July 2014Active

People with Significant Control

Midlands Ground Rents Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Ground Floor, Dorey Court, St Peter Port, Guernsey, GY1 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ground Rents Income Fund Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:72, Welbeck Street, London, United Kingdom, W1G 0AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Address

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

Download
2019-05-30Officers

Change corporate director company with change date.

Download
2019-05-30Officers

Change corporate secretary company with change date.

Download
2019-04-26Accounts

Accounts with accounts type full.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.