UKBizDB.co.uk

W R NICHOLLS PROPERTY LLP

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

This company is commonly known as W R Nicholls Property Llp. The company was founded 16 years ago and was given the registration number OC333130. The firm's registered office is in WALMER. You can find them at Cedar Rise, Grams Road, Walmer, Kent. This company's SIC code is None Supplied.

Company Information

Name:W R NICHOLLS PROPERTY LLP
Company Number:OC333130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Cedar Rise, Grams Road, Walmer, Kent, CT14 7PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coppins, Grovehurst Lane, Horsmonden, Tonbridge, TN12 8BG

Llp Designated Member26 November 2007Active
9, Scholars Road, Broadstairs, England, CT10 1FJ

Llp Designated Member26 November 2007Active
Cedar Rise, Grams Road, Walmer, Deal, United Kingdom, CT14 7PP

Llp Designated Member26 November 2007Active
Cedar Rise, Grams Road, Walmer, Deal, United Kingdom, CT14 7PP

Llp Designated Member26 November 2007Active
41, Ty Gwyn Drive, Brackla, Bridgend, CF31 2QF

Llp Designated Member26 November 2007Active
Coppice Lea, Church Road, Hartley, Dartford, DA3 8DZ

Llp Designated Member26 November 2007Active
Coppice Lea, Church Road, Hartley, Dartford, , DA3 8DZ

Llp Designated Member26 November 2007Active
Chateau Plat, St Christophe, France,

Llp Designated Member28 September 2009Active
The Briars, Manor Drive, Hartley, England, DA3 6AW

Llp Designated Member26 November 2007Active
Le Pradeau 16420, Saulgond, France,

Llp Designated Member26 November 2007Active
Vicarage Lane, Hoo, Rochester, ME3 9LB

Llp Member18 April 2008Active

People with Significant Control

Mrs Claire Christine Brett
Notified on:25 November 2017
Status:Active
Date of birth:November 1965
Nationality:British
Address:Cedar Rise, Grams Road, Walmer, CT14 7PP
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Sindy Youells
Notified on:25 November 2017
Status:Active
Date of birth:November 1972
Nationality:British
Address:Cedar Rise, Grams Road, Walmer, CT14 7PP
Nature of control:
  • Significant influence or control limited liability partnership
Mr Brian William Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Address:Cedar Rise, Grams Road, Walmer, CT14 7PP
Nature of control:
  • Significant influence or control limited liability partnership
Mr Ronald John Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:Cedar Rise, Grams Road, Walmer, CT14 7PP
Nature of control:
  • Significant influence or control limited liability partnership

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Change person member limited liability partnership with name change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Change person member limited liability partnership with name change date.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-12-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-12-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Officers

Change person member limited liability partnership with name change date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.