UKBizDB.co.uk

NIKE LAND SECURITIES LIMITED

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

This company is commonly known as Nike Land Securities Limited. The company was founded 48 years ago and was given the registration number 01243071. The firm's registered office is in BRACKNELL. You can find them at Jubilee House, John Nike Way, Bracknell, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NIKE LAND SECURITIES LIMITED
Company Number:01243071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1976
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Jubilee House, John Nike Way, Bracknell, Berkshire, RG12 8TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, John Nike Way, Bracknell, RG12 8TN

Secretary01 September 2016Active
Jubilee House, John Nike Way, Bracknell, England, RG12 8TN

Director01 July 2014Active
Jubilee House, John Nike Way, Bracknell, RG12 8TN

Director01 May 1996Active
Jubilee House, John Nike Way, Bracknell, RG12 8TN

Director10 January 2006Active
Jubilee House, John Nike Way, Bracknell, RG12 8TN

Secretary20 October 2014Active
30 Stevenson Drive, Binfield, Bracknell, RG42 5TB

Secretary05 September 1994Active
Octavia 1 Jefferson Close, Emmer Green, Reading, RG4 8US

Secretary28 February 2000Active
Jubilee House, John Nike Way, Bracknell, RG12 8TN

Secretary04 November 2004Active
2 Cavan Road, Redbourn, St Albans, AL3 7BJ

Secretary-Active
Jubilee House, John Nike Way, Bracknell, RG12 8TN

Director-Active
Jubilee House, John Nike Way, Bracknell, RG12 8TN

Director13 February 2018Active

People with Significant Control

Mr Christopher John Nike
Notified on:01 January 2017
Status:Active
Date of birth:September 1968
Nationality:British
Address:Jubilee House, Bracknell, RG12 8TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Tracy Vickers
Notified on:01 January 2017
Status:Active
Date of birth:May 1970
Nationality:British
Address:Jubilee House, Bracknell, RG12 8TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Hebborn
Notified on:01 January 2017
Status:Active
Date of birth:July 1968
Nationality:British
Address:Jubilee House, Bracknell, RG12 8TN
Nature of control:
  • Significant influence or control

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 (5 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
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Accounts

Accounts with accounts type group.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Incorporation

Memorandum articles.

Download
2023-03-08Resolution

Resolution.

Download
2022-10-19Accounts

Accounts with accounts type group.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type group.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Capital

Capital cancellation shares.

Download
2021-04-14Capital

Capital return purchase own shares.

Download
2021-03-10Accounts

Accounts with accounts type group.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Accounts

Accounts with accounts type group.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type group.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.