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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 07 January 2008 | Fully Satisfied |
N/A |
Mortgage | 06 March 2006 | Fully Satisfied |
N/A |