NICHOLSONS PROPERTY SERVICES LIMITED
HOOK

Hellopages » Hampshire » Hart » RG29 1LA

Company number 05298688
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address 125 HIGH STREET, ODIHAM, HOOK, HAMPSHIRE, RG29 1LA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NICHOLSONS PROPERTY SERVICES LIMITED are www.nicholsonspropertyservices.co.uk, and www.nicholsons-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Bentley (Hants) Rail Station is 5.9 miles; to Basingstoke Rail Station is 6.4 miles; to Farnham Rail Station is 7 miles; to Bramley (Hants) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholsons Property Services Limited is a Private Limited Company. The company registration number is 05298688. Nicholsons Property Services Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Nicholsons Property Services Limited is 125 High Street Odiham Hook Hampshire Rg29 1la. . NUTTALL, Alasdair Mark is a Secretary of the company. RUMSBY, Graham Paul is a Secretary of the company. NUTTALL, Alasdair Mark is a Director of the company. RUMSBY, Graham Paul is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
NUTTALL, Alasdair Mark
Appointed Date: 29 November 2004

Secretary
RUMSBY, Graham Paul
Appointed Date: 29 November 2004

Director
NUTTALL, Alasdair Mark
Appointed Date: 29 November 2004
56 years old

Director
RUMSBY, Graham Paul
Appointed Date: 29 November 2004
64 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Persons With Significant Control

Mr Alasdair Mark Nuttall
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Paul Rumsby
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICHOLSONS PROPERTY SERVICES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 104

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
21 Dec 2004
New secretary appointed;new director appointed
21 Dec 2004
New secretary appointed;new director appointed
06 Dec 2004
Secretary resigned
06 Dec 2004
Director resigned
29 Nov 2004
Incorporation