WILSON & NICOL PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewRegistration of charge 097132140001, created on 2025-11-05

View Document

05/11/255 November 2025 NewCessation of Michael Kenneth Wilson as a person with significant control on 2025-11-05

View Document

05/11/255 November 2025 NewCessation of Margaret Agnes Nicol as a person with significant control on 2025-11-05

View Document

05/11/255 November 2025 NewCessation of Howard Gerd Randall as a person with significant control on 2025-11-05

View Document

05/11/255 November 2025 NewNotification of Black Marble Group Limited as a person with significant control on 2025-11-05

View Document

05/11/255 November 2025 NewRegistered office address changed from Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR United Kingdom to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 2025-11-05

View Document

05/11/255 November 2025 NewAppointment of Mrs Amina Latif Sheikh as a director on 2025-11-05

View Document

05/11/255 November 2025 NewAppointment of Mr Zaman Ali Sheikh as a director on 2025-11-05

View Document

28/10/2528 October 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

28/04/2528 April 2025 Change of details for Michael Kenneth Wilson as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Margaret Agnes Nicol on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Margaret Agnes Nicol as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Michael Kenneth Wilson on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Mr Howard Gerd Randall as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Howard Gerd Randall on 2025-04-28

View Document

10/04/2510 April 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

21/07/2121 July 2021 Change of details for Mr Howard Gerd Randall as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mr Howard Gerd Randall on 2021-07-21

View Document

21/12/2021 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD RANDALL

View Document

23/03/2023 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR HOWARD GERD RANDALL

View Document

13/02/2013 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 285

View Document

13/02/2013 February 2020 ADOPT ARTICLES 10/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

20/02/1920 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 30/08/16 STATEMENT OF CAPITAL GBP 200

View Document

25/07/1725 July 2017 30/08/16 STATEMENT OF CAPITAL GBP 200

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/11/1628 November 2016 30/08/16 STATEMENT OF CAPITAL GBP 200

View Document

28/11/1628 November 2016 30/08/16 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH WILSON / 30/08/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

09/08/169 August 2016 CURREXT FROM 31/07/2016 TO 31/08/2016

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET AGNES NICOL / 26/10/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH WILSON / 26/10/2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 10 LYNDHURST WAY HUTTON BRENTWOOD ESSEX CM13 2QZ ENGLAND

View Document

31/07/1531 July 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