Company number 04960429
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ENGLAND, ME14 5FA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Registered office address changed from 63-67 Cheriton High Street Folkestone Kent CT19 4HA to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 1 March 2016. The most likely internet sites of NICKOLLS PROPERTIES LIMITED are www.nickollsproperties.co.uk, and www.nickolls-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Nickolls Properties Limited is a Private Limited Company.
The company registration number is 04960429. Nickolls Properties Limited has been working since 11 November 2003.
The present status of the company is Active. The registered address of Nickolls Properties Limited is Victoria Court 17 21 Ashford Road Maidstone Kent England Me14 5fa. . GODDARD-NICKOLLS, Helen Jane is a Director of the company. NICKOLLS, John William is a Director of the company. NICKOLLS, Paul Charles John is a Director of the company. TAYLOR, Lynn Margaret is a Director of the company. Secretary BROOK-FOSTER, Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FALVEY, Zoe Mary has been resigned. Director NICKOLLS, John William has been resigned. Director NICKOLLS, Mary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003
Director
FALVEY, Zoe Mary
Resigned: 12 April 2013
Appointed Date: 11 November 2003
64 years old
Director
NICKOLLS, Mary
Resigned: 19 March 2012
Appointed Date: 11 November 2003
90 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003
Persons With Significant Control
Nickolls Quarries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NICKOLLS PROPERTIES LIMITED Events
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 11 November 2016 with updates
01 Mar 2016
Registered office address changed from 63-67 Cheriton High Street Folkestone Kent CT19 4HA to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 1 March 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
...
... and 53 more events
19 Nov 2003
New director appointed
19 Nov 2003
New director appointed
19 Nov 2003
Secretary resigned
19 Nov 2003
Director resigned
11 Nov 2003
Incorporation