About

Registered Number: 05492116
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Kingsridge House, 601 London, Road, Westcliff-On-Sea, Essex, SS0 9PE

 

Based in Essex, Nicholas Estates Ltd was setup in 2005, it's status at Companies House is "Active". We don't currently know the number of employees at Nicholas Estates Ltd. The current directors of Nicholas Estates Ltd are Golding, Nicholas Alan, Redbond, James Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDBOND, James Alexander 19 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GOLDING, Nicholas Alan 08 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA01 - Change of accounting reference date 15 June 2020
AA - Annual Accounts 25 March 2020
CH03 - Change of particulars for secretary 10 January 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 24 May 2019
MR01 - N/A 20 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 09 May 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 22 May 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AA - Annual Accounts 05 June 2014
AP03 - Appointment of secretary 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
MR01 - N/A 11 September 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 27 April 2010
AP01 - Appointment of director 18 February 2010
363a - Annual Return 18 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
AA - Annual Accounts 25 April 2007
225 - Change of Accounting Reference Date 11 April 2007
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2018 Outstanding

N/A

A registered charge 10 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.