NICKOLLS PROPERTIES LIMITED

Victoria Court Victoria Court, Maidstone, ME14 5DA, Kent, England
StatusACTIVE
Company No.04960429
CategoryPrivate Limited Company
Incorporated11 Nov 2003
Age20 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

NICKOLLS PROPERTIES LIMITED is an active private limited company with number 04960429. It was incorporated 20 years, 6 months, 21 days ago, on 11 November 2003. The company address is Victoria Court Victoria Court, Maidstone, ME14 5DA, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mrs Helen Jane Goddard-Nickolls

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Nickolls

Termination date: 2021-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-31

Charge number: 049604290004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-31

Charge number: 049604290003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049604290002

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA

Change date: 2019-07-30

Old address: Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

New address: Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA

Old address: 63-67 Cheriton High Street Folkestone Kent CT19 4HA

Change date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-11

Officer name: Mrs Helen Jane Goddard-Nickolls

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynn Margaret Taylor

Change date: 2014-11-11

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Charles John Nickolls

Change date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049604290002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Nickolls

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049604290001

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Falvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Nickolls

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nickolls

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Brook-Foster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Charles John Nickolls

Change date: 2011-07-15

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Jane Nickolls

Change date: 2011-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Helen Jane Nickolls

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Mr John William Nickolls

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynn Margaret Taylor

Change date: 2009-11-11

Documents

View document PDF

Change sail address company

Date: 09 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Paul Charles John Nickolls

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Mrs Mary Nickolls

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zoe Mary Falvey

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Jane Nickolls

Change date: 2009-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mrs lynn margaret taylor

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON CONGDON DESIGN LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11686052
Status:ACTIVE
Category:Private Limited Company

ARYA GLOBAL LTD

351 MANOR AVENUE,SALE,M33 4WD

Number:06862489
Status:ACTIVE
Category:Private Limited Company

LOVE-RUGS LTD

27 SOUTH BRIDGE STREET,AIRDRIE,ML6 6JQ

Number:SC573747
Status:ACTIVE
Category:Private Limited Company

PULSE24/7 LIMITED

108 LACKFORD CLOSE,NORWICH,NR13 5NL

Number:10028132
Status:ACTIVE
Category:Private Limited Company

RED RAD LTD

55A BURY OLD ROAD,MANCHESTER,M25 0FG

Number:11392314
Status:ACTIVE
Category:Private Limited Company

S J MAYLED LTD

COTTAGE FARM,DINAS POWYS,CF64 4HE

Number:11499622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source