NICHOLAS ESTATES LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 05492116
Status Active
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address KINGSRIDGE HOUSE, 601 LONDON, ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100 . The most likely internet sites of NICHOLAS ESTATES LIMITED are www.nicholasestates.co.uk, and www.nicholas-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Nicholas Estates Limited is a Private Limited Company. The company registration number is 05492116. Nicholas Estates Limited has been working since 27 June 2005. The present status of the company is Active. The registered address of Nicholas Estates Limited is Kingsridge House 601 London Road Westcliff On Sea Essex Ss0 9pe. . GOLDING, Nicholas Alan is a Secretary of the company. GOLDING, Nicholas Alan is a Director of the company. REDBOND, James Alexander is a Director of the company. Secretary GOLDING, Simon James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GOLDING, Nicholas Alan
Appointed Date: 08 April 2014

Director
GOLDING, Nicholas Alan
Appointed Date: 27 June 2005
43 years old

Director
REDBOND, James Alexander
Appointed Date: 19 January 2010
44 years old

Resigned Directors

Secretary
GOLDING, Simon James
Resigned: 08 April 2014
Appointed Date: 27 June 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 June 2005
Appointed Date: 27 June 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 June 2005
Appointed Date: 27 June 2005

NICHOLAS ESTATES LIMITED Events

15 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

27 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
29 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100

...
... and 33 more events
19 Jul 2005
New director appointed
19 Jul 2005
New secretary appointed
19 Jul 2005
Secretary resigned
19 Jul 2005
Director resigned
27 Jun 2005
Incorporation

NICHOLAS ESTATES LIMITED Charges

10 September 2013
Charge code 0549 2116 0001
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 19,21 and 23 princes street, ipswich…