About

Registered Number: 03747854
Date of Incorporation: 08/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 11 Bridge Wharf Road, Isleworth, Middlesex, TW7 6BS

 

Having been setup in 1999, Nicholas Court Management Company (Ealing) Ltd are based in Middlesex, it's status in the Companies House registry is set to "Active". This business has 8 directors listed as Gordon, Alison Rosemary, Murdoch, Elizabeth Agnes, Murdoch, Shane Ney, Walmsley, Brian, Smith, Paul Edward Joseph, Tracey, Brian Edward, Twomig, Elizabeth, Warkentin, Susanne Gertrude in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Alison Rosemary 20 December 2012 - 1
MURDOCH, Elizabeth Agnes 25 May 2013 - 1
MURDOCH, Shane Ney 08 April 1999 - 1
WALMSLEY, Brian 23 August 1999 - 1
SMITH, Paul Edward Joseph 08 April 1999 23 August 1999 1
TRACEY, Brian Edward 08 April 1999 17 August 1999 1
TWOMIG, Elizabeth 08 April 1999 20 December 2012 1
WARKENTIN, Susanne Gertrude 08 April 1999 23 September 2003 1

Filing History

Document Type Date
CS01 - N/A 11 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 08 April 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 25 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 24 December 2013
AP01 - Appointment of director 10 June 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 31 May 2006
287 - Change in situation or address of Registered Office 31 May 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
225 - Change of Accounting Reference Date 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.