About

Registered Number: 04342502
Date of Incorporation: 18/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 3a The Crescent, Filey, North Yorkshire, YO14 9HZ

 

Based in Filey in North Yorkshire, Nicholsons Lettings & Management Ltd was registered on 18 December 2001, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Heather Sybil 21 December 2001 05 April 2005 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 20 December 2012
MG01 - Particulars of a mortgage or charge 15 August 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 30 January 2012
AR01 - Annual Return 28 October 2011
DISS40 - Notice of striking-off action discontinued 17 September 2011
AA - Annual Accounts 16 September 2011
DISS16(SOAS) - N/A 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 16 November 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 08 July 2009
AA - Annual Accounts 07 July 2009
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 14 January 2009
363a - Annual Return 18 December 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 08 January 2007
395 - Particulars of a mortgage or charge 05 December 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 22 December 2004
395 - Particulars of a mortgage or charge 08 December 2004
AA - Annual Accounts 14 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 03 March 2003
287 - Change in situation or address of Registered Office 24 January 2003
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
MEM/ARTS - N/A 27 January 2002
CERTNM - Change of name certificate 17 January 2002
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2012 Outstanding

N/A

Legal charge 22 November 2006 Outstanding

N/A

Legal charge 03 December 2004 Outstanding

N/A

Legal charge 01 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.