NICHOLLS COURT (HILLINGDON) LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4RB

Company number 02286254
Status Active
Incorporation Date 11 August 1988
Company Type Private Limited Company
Address 11A GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Appointment of Havelock Estates Limited as a secretary on 1 April 2016. The most likely internet sites of NICHOLLS COURT (HILLINGDON) LIMITED are www.nichollscourthillingdon.co.uk, and www.nicholls-court-hillingdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.3 miles; to Berwick (Sussex) Rail Station is 7.1 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholls Court Hillingdon Limited is a Private Limited Company. The company registration number is 02286254. Nicholls Court Hillingdon Limited has been working since 11 August 1988. The present status of the company is Active. The registered address of Nicholls Court Hillingdon Limited is 11a Gildredge Road Eastbourne East Sussex Bn21 4rb. . ESTATES LIMITED, Havelock is a Secretary of the company. MUDGE, Karen Jean is a Director of the company. POPHAM, Graham Robert James is a Director of the company. Secretary BREE, Anton Gerard Kudlacek has been resigned. Secretary CORRIDAN, John has been resigned. Secretary DE PAAUW-HOLT, Tracy Jane has been resigned. Secretary HEGEDUS, Ferenc has been resigned. Director BRENNAN, Dean Bernard has been resigned. Director CLEMENTS, Michelle has been resigned. Director DE PAAUW-HOLT, Tracy Jane has been resigned. Director HAYERS, Michael has been resigned. Director HEGEDUS, Ferenc has been resigned. Director HOCKLEY, Helena Joanna has been resigned. Director OSULLIVAN, Christina Anne has been resigned. Director PARKER, Colin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ESTATES LIMITED, Havelock
Appointed Date: 01 April 2016

Director
MUDGE, Karen Jean
Appointed Date: 16 April 2015
56 years old

Director
POPHAM, Graham Robert James
Appointed Date: 16 April 2015
63 years old

Resigned Directors

Secretary
BREE, Anton Gerard Kudlacek
Resigned: 01 April 2016
Appointed Date: 25 September 2008

Secretary
CORRIDAN, John
Resigned: 25 September 2008
Appointed Date: 02 May 2002

Secretary
DE PAAUW-HOLT, Tracy Jane
Resigned: 22 November 2000

Secretary
HEGEDUS, Ferenc
Resigned: 02 May 2002
Appointed Date: 25 March 2002

Director
BRENNAN, Dean Bernard
Resigned: 05 April 2005
59 years old

Director
CLEMENTS, Michelle
Resigned: 29 October 1993
56 years old

Director
DE PAAUW-HOLT, Tracy Jane
Resigned: 22 November 2000
60 years old

Director
HAYERS, Michael
Resigned: 08 March 1999
69 years old

Director
HEGEDUS, Ferenc
Resigned: 13 April 2005
Appointed Date: 08 March 1999
85 years old

Director
HOCKLEY, Helena Joanna
Resigned: 20 October 1997
Appointed Date: 29 October 1993
55 years old

Director
OSULLIVAN, Christina Anne
Resigned: 03 January 2002
65 years old

Director
PARKER, Colin
Resigned: 31 May 2015
75 years old

Persons With Significant Control

Mr Robert James Popham
Notified on: 2 January 2017
63 years old
Nature of control: Has significant influence or control

Mrs Karen Jean Mudge
Notified on: 2 January 2017
56 years old
Nature of control: Has significant influence or control

NICHOLLS COURT (HILLINGDON) LIMITED Events

03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 May 2016
24 May 2016
Appointment of Havelock Estates Limited as a secretary on 1 April 2016
24 May 2016
Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016
04 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6

...
... and 96 more events
18 Dec 1991
Registered office changed on 18/12/91 from: flat 6, nicholls court 2C nicholls avenue hillingdon middlesex UB8 3JE

22 Jun 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Jun 1990
Return made up to 02/01/90; full list of members

22 Jun 1990
Registered office changed on 22/06/90 from: austin house 285-287 gray's inn road london WC1X 8QF

11 Aug 1988
Incorporation