About

Registered Number: 05386596
Date of Incorporation: 09/03/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 257 Napier Road, Gillingham, Kent, ME7 4LY

 

Nicholas James Property Management Ltd was registered on 09 March 2005 with its registered office in Gillingham, Kent, it's status at Companies House is "Dissolved". Stuart, James Christopher, Bills, Nicholas Andrew Paul Johnson are listed as the directors of this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUART, James Christopher 09 March 2005 - 1
BILLS, Nicholas Andrew Paul Johnson 09 March 2005 27 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
MR04 - N/A 08 June 2020
MR04 - N/A 08 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 20 February 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 10 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 11 March 2018
AA - Annual Accounts 05 January 2018
CH01 - Change of particulars for director 12 March 2017
CS01 - N/A 12 March 2017
CH03 - Change of particulars for secretary 12 March 2017
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 01 April 2011
AD01 - Change of registered office address 01 April 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 14 June 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 22 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 11 January 2007
225 - Change of Accounting Reference Date 04 April 2006
363a - Annual Return 03 April 2006
395 - Particulars of a mortgage or charge 07 March 2006
CERTNM - Change of name certificate 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
NEWINC - New incorporation documents 09 March 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 January 2008 Fully Satisfied

N/A

Mortgage 06 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.