About

Registered Number: 06051519
Date of Incorporation: 12/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, NE11 0JQ,

 

Established in 2007, Nicholsons Group Ltd are based in Gateshead in Tyne & Wear, it's status at Companies House is "Active". There is one director listed as Green, Hilary Mary for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Hilary Mary 01 January 2013 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 29 December 2018
AD01 - Change of registered office address 04 June 2018
SH01 - Return of Allotment of shares 01 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 05 July 2017
MR04 - N/A 10 May 2017
MR04 - N/A 10 May 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 08 January 2017
SH01 - Return of Allotment of shares 25 October 2016
TM01 - Termination of appointment of director 25 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 18 December 2015
SH01 - Return of Allotment of shares 05 October 2015
MR01 - N/A 14 April 2015
AR01 - Annual Return 04 March 2015
MR01 - N/A 03 March 2015
AA - Annual Accounts 07 January 2015
SH01 - Return of Allotment of shares 20 August 2014
AR01 - Annual Return 26 February 2014
SH01 - Return of Allotment of shares 26 February 2014
AA - Annual Accounts 19 December 2013
SH01 - Return of Allotment of shares 03 September 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AP01 - Appointment of director 28 January 2013
AA01 - Change of accounting reference date 26 January 2013
AP01 - Appointment of director 26 January 2013
AP01 - Appointment of director 26 January 2013
AP01 - Appointment of director 26 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 14 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 25 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.