NICHOLS GREEN MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 2QU

Company number 00833600
Status Active
Incorporation Date 7 January 1965
Company Type Private Limited Company
Address 10 NICHOLS GREEN, MONTPELIER ROAD, LONDON, W5 2QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 220 . The most likely internet sites of NICHOLS GREEN MANAGEMENT LIMITED are www.nicholsgreenmanagement.co.uk, and www.nichols-green-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.2 miles; to Balham Rail Station is 8.5 miles; to Bushey Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nichols Green Management Limited is a Private Limited Company. The company registration number is 00833600. Nichols Green Management Limited has been working since 07 January 1965. The present status of the company is Active. The registered address of Nichols Green Management Limited is 10 Nichols Green Montpelier Road London W5 2qu. The company`s financial liabilities are £29.36k. It is £1.21k against last year. The cash in hand is £24.86k. It is £-0.44k against last year. And the total assets are £29.36k, which is £1.21k against last year. CHEUNG, Patrick is a Secretary of the company. BRADSHAW, Ian Michael is a Director of the company. CHEUNG, Patrick is a Director of the company. FORSTER, Vanessa Eva is a Director of the company. LEBRETT, Jonathan is a Director of the company. Secretary CLAYTON, Anthony has been resigned. Secretary MARLAS, Constantinos has been resigned. Secretary MARLAS, Constantinos has been resigned. Secretary POPAT, Kaushik Prabhudas has been resigned. Director BATT, Sidney Charles has been resigned. Director BULL, Harold Oswald Francis has been resigned. Director CLAYTON, Anthony has been resigned. Director CLAYTON, Josephine has been resigned. Director CLAYTON, Josephine has been resigned. Director CONSTABLE, Anthony, Dr has been resigned. Director DENNY, Ronald Maurice has been resigned. Director FREEMAN, Alan has been resigned. Director GUPTA, Prashant, Dr has been resigned. Director KENDAL, Norah Annie has been resigned. Director LAMBE, William James has been resigned. Director MARLAS, Constantinos has been resigned. Director POPAT, Kaushik Prabhudas has been resigned. Director WESCOTT, Lionel Frederick has been resigned. The company operates in "Residents property management".


nichols green management Key Finiance

LIABILITIES £29.36k
+4%
CASH £24.86k
-2%
TOTAL ASSETS £29.36k
+4%
All Financial Figures

Current Directors

Secretary
CHEUNG, Patrick
Appointed Date: 08 December 2013

Director
BRADSHAW, Ian Michael
Appointed Date: 21 July 2009
57 years old

Director
CHEUNG, Patrick
Appointed Date: 08 December 2013
57 years old

Director
FORSTER, Vanessa Eva
Appointed Date: 28 March 2011
46 years old

Director
LEBRETT, Jonathan
Appointed Date: 29 January 2015
46 years old

Resigned Directors

Secretary
CLAYTON, Anthony
Resigned: 19 January 2012
Appointed Date: 20 November 1999

Secretary
MARLAS, Constantinos
Resigned: 20 November 1999
Appointed Date: 04 November 1993

Secretary
MARLAS, Constantinos
Resigned: 17 January 1994

Secretary
POPAT, Kaushik Prabhudas
Resigned: 06 December 2013
Appointed Date: 19 January 2012

Director
BATT, Sidney Charles
Resigned: 29 October 1992
103 years old

Director
BULL, Harold Oswald Francis
Resigned: 22 December 2005
Appointed Date: 07 February 1996
107 years old

Director
CLAYTON, Anthony
Resigned: 04 October 2013
Appointed Date: 07 February 1996
81 years old

Director
CLAYTON, Josephine
Resigned: 04 October 2013
Appointed Date: 21 July 2009
76 years old

Director
CLAYTON, Josephine
Resigned: 26 May 2004
Appointed Date: 09 June 1999
76 years old

Director
CONSTABLE, Anthony, Dr
Resigned: 21 September 2014
Appointed Date: 13 September 2001
96 years old

Director
DENNY, Ronald Maurice
Resigned: 11 August 2006
Appointed Date: 29 October 1992
98 years old

Director
FREEMAN, Alan
Resigned: 21 February 1994
85 years old

Director
GUPTA, Prashant, Dr
Resigned: 30 January 2011
Appointed Date: 04 December 2009
55 years old

Director
KENDAL, Norah Annie
Resigned: 17 December 1995
113 years old

Director
LAMBE, William James
Resigned: 01 October 1998
82 years old

Director
MARLAS, Constantinos
Resigned: 20 November 1999
Appointed Date: 04 November 1993
108 years old

Director
POPAT, Kaushik Prabhudas
Resigned: 06 December 2013
Appointed Date: 28 March 2011
55 years old

Director
WESCOTT, Lionel Frederick
Resigned: 08 April 1993
110 years old

NICHOLS GREEN MANAGEMENT LIMITED Events

16 Nov 2016
Confirmation statement made on 9 November 2016 with updates
26 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 220

12 Apr 2015
Total exemption full accounts made up to 30 June 2014
11 Feb 2015
Appointment of Mr Jonathan Lebrett as a director on 29 January 2015
...
... and 95 more events
05 Feb 1987
Return made up to 01/01/87; full list of members

05 Feb 1987
Director resigned;new director appointed

04 Jul 1986
Accounts for a small company made up to 30 June 1985

11 Mar 1975
Memorandum and Articles of Association
07 Jan 1965
Incorporation

NICHOLS GREEN MANAGEMENT LIMITED Charges

22 February 1972
Legal charge
Delivered: 29 February 1972
Status: Satisfied on 11 June 2011
Persons entitled: National Westminster Bank LTD
Description: Freehold & leasehold property nichols green estate…
21 February 1972
Legal charge
Delivered: 29 February 1972
Status: Outstanding
Persons entitled: Burnley Building Society
Description: Freehold & leasehold property nichols green estate…