ST NICHOLAS HOUSE MANAGEMENT COMPANY LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Stephen Charles Bramley Brown as a director on 2025-07-26

View Document

21/08/2521 August 2025 NewAppointment of Denise Spendlove as a director on 2025-07-26

View Document

21/08/2521 August 2025 NewAppointment of Mr David Keith Yeoman as a director on 2025-07-26

View Document

16/07/2516 July 2025 NewRegistered office address changed from 453 High Street Lincoln LN5 8JA England to Apartment 4 70 Newport Lincoln Lincolnshire LN1 3DP on 2025-07-16

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-12-31

View Document

28/11/2428 November 2024 Registered office address changed from Base Lockwood, 453 High Street Lincoln Lincolnshire LN5 8JA England to 453 High Street Lincoln LN5 8JA on 2024-11-28

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Termination of appointment of Julie Dawn Edwards as a director on 2023-04-28

View Document

26/04/2326 April 2023 Appointment of Mr Peter Percy William Segasby as a director on 2023-04-26

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

18/01/2318 January 2023 Appointment of Ms Judith Lesley Ditlef-Nielsen as a director on 2023-01-18

View Document

12/01/2312 January 2023 Notification of a person with significant control statement

View Document

06/01/236 January 2023 Cessation of George William Lockwood as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Cessation of John William Lockwood as a person with significant control on 2023-01-06

View Document

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

View Accounts

25/01/2225 January 2022 Termination of appointment of Judith Lesley Ditlef-Nielsen as a director on 2022-01-25

View Document

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

View Accounts

06/08/216 August 2021 Termination of appointment of Annamieke Jane Fussey as a director on 2021-08-06

View Document

02/08/212 August 2021 Appointment of Julie Dawn Edwards as a director on 2021-08-02

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

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

View Accounts

25/11/2025 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE BRENNAN

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MISS ANNAMIEKE JANE FUSSEY

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FINN

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS ELAINE BRENNAN

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 1 OAKWOOD ROAD LINCOLN LN6 3LH ENGLAND

View Document

08/08/188 August 2018 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

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

View Accounts

25/08/1725 August 2017 DIRECTOR APPOINTED MARK FINN

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED JUDITH LESLEY DITLEF-NIELSEN

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKWOOD

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE LOCKWOOD

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

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

View Accounts

11/05/1611 May 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 09/03/16 NO MEMBER LIST

View Document

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

View Accounts

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM SCAMPTON HOUSE SCAMPTON LINCOLN LINCOLNSHIRE LN1 2SF UNITED KINGDOM

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR JOHN WILLIAM LOCKWOOD

View Document

09/03/159 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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