NICHOLAS ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

09/04/259 April 2025 Registered office address changed from Kingsridge House, 601 London Road, Westcliff-on-Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-09

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Director's details changed for Mr James Alexander Redbond on 2023-07-12

View Document

20/07/2320 July 2023 Change of details for Mr Nicholas Alan Golding as a person with significant control on 2023-07-12

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

20/07/2320 July 2023 Secretary's details changed for Mr Nicholas Alan Golding on 2023-07-12

View Document

20/07/2320 July 2023 Director's details changed for Mr Nicholas Alan Golding on 2023-07-12

View Document

27/06/2327 June 2023 Director's details changed for Mr James Alexander Redbond on 2023-06-26

View Document

27/06/2327 June 2023 Director's details changed for Mr James Alexander Redbond on 2023-06-26

View Document

17/03/2317 March 2023 Secretary's details changed for Mr Nicholas Alan Golding on 2023-03-10

View Document

17/03/2317 March 2023 Change of details for Mr Nicholas Alan Golding as a person with significant control on 2023-03-10

View Document

17/03/2317 March 2023 Director's details changed for Mr Nicholas Alan Golding on 2023-03-10

View Document

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

View Accounts

13/12/2213 December 2022 Registration of charge 054921160004, created on 2022-12-09

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Change of details for Mr Nicholas Alan Golding as a person with significant control on 2021-11-19

View Document

18/01/2218 January 2022 Director's details changed for Mr Nicholas Alan Golding on 2021-11-19

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054921160003

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

15/06/2015 June 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

25/03/2025 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN GOLDING / 10/01/2020

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054921160002

View Document

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

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN GOLDING / 01/04/2017

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER REDBOND / 01/04/2017

View Document

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

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALAN GOLDING

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

15/07/1615 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/07/1429 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN GOLDING / 26/06/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER REDBOND / 26/06/2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/04/1422 April 2014 SECRETARY APPOINTED MR NICHOLAS ALAN GOLDING

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY SIMON GOLDING

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054921160001

View Document

08/07/138 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER REDBOND / 26/06/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN GOLDING / 26/06/2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN GOLDING / 26/06/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE REDBOND / 26/06/2012

View Document

14/08/1214 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN GOLDING / 26/06/2011

View Document

13/10/1113 October 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR JAMIE REDBOND

View Document

18/09/0918 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON GOLDING / 26/06/2008

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GOLDING / 26/06/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/04/0711 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RAJA ABDULLAH KHAN LTD


  • 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