NICHOLAS GARDENS MANAGEMENT COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-07-10 with updates

View Document

27/06/2427 June 2024 Termination of appointment of Janet Wren as a director on 2024-06-24

View Document

09/05/249 May 2024 Termination of appointment of Susanne Hodges as a director on 2024-05-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Registered office address changed from Mudd & Co 5 Peckitt Street York YO1 9SF England to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 2023-09-26

View Document

26/09/2326 September 2023 Appointment of Mudd & Co Block Management Limited as a secretary on 2023-09-25

View Document

26/09/2326 September 2023 Termination of appointment of Timothy John Mudd as a secretary on 2023-09-25

View Document

20/09/2320 September 2023 Secretary's details changed for Mr Timothy John Mudd on 2023-09-20

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ

View Document

29/09/1629 September 2016 SECRETARY APPOINTED MR TIMOTHY JOHN MUDD

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY DEANNE HALL

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL

View Document

23/07/1423 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 SECRETARY APPOINTED MISS EMILY HOPE PHILOMENA DUFFY

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MORGAN

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ ENGLAND

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE UNDERWOOD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 SECRETARY APPOINTED MISS LORI GRIFFITHS

View Document

11/07/1211 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID CALVERT / 11/07/2011

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA LESLIE / 11/07/2011

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MORGAN / 11/07/2011

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JOAN PURSER / 11/07/2011

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE UNDERWOOD / 11/07/2011

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET WREN / 11/07/2011

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/119 August 2011 DIRECTOR APPOINTED SUSANNE HODGES

View Document

09/08/119 August 2011 DIRECTOR APPOINTED SANDRA CLARK

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORSFALL WHITELEY / 01/10/2010

View Document

18/07/1118 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLELLAN

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O WARSON PROPERTY MANAGEMENT 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ UNITED KINGDOM

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MS DOLORES CHARLESWORTH

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 41 FRONT STREET ACOMB YORK NORTH YORKSHIRE YO24 3BR

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER DIXON

View Document

23/07/1023 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE UNDERWOOD / 10/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW CUTHBERT MCLELLAN / 10/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA LESLIE / 10/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID CALVERT / 10/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET WREN / 10/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER DIXON / 10/07/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED JOHN HORSFALL WHITELEY

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED KATHRYN MORGAN

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED LYNDA LESLIE

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED JANET WREN

View Document

13/08/0813 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTINE ANNE UNDERWOOD

View Document

24/07/0724 July 2007 RETURN MADE UP TO 10/07/07; CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: FAWCETT HOUSE 201 ACOMB ROAD YORK NORTH YORKSHIRE YO24 4HD

View Document

02/08/062 August 2006 RETURN MADE UP TO 10/07/06; CHANGE OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 18 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

06/08/046 August 2004 RETURN MADE UP TO 10/07/04; CHANGE OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 10/07/03; CHANGE OF MEMBERS

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 10/07/01; CHANGE OF MEMBERS

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 10/07/00; CHANGE OF MEMBERS

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 10/07/98; CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 10/07/97; CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: TJ MUDD & CO 5 PECKITT STREET YORK NORTH YORKSHIRE YO1 1SF

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 COMPANY NAME CHANGED LAWRENCE STREET MANAGEMENT COMPA NY LIMITED CERTIFICATE ISSUED ON 25/04/96

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/08/9525 August 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: 148 LAWRENCE ST YORK

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/08/9217 August 1992 NEW SECRETARY APPOINTED

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company