45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03463429

Incorporation date

11/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

81 St. Andrews Drive, Stanmore, Middlesex HA7 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon23/03/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon29/11/2025
Micro company accounts made up to 2024-11-30
dot icon11/02/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon04/10/2024
Micro company accounts made up to 2023-11-30
dot icon07/04/2024
Termination of appointment of Derrick Patrick Hogg as a director on 2024-03-20
dot icon10/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-11-30
dot icon21/03/2023
Termination of appointment of Frances Holloway as a director on 2023-03-13
dot icon26/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-11-30
dot icon29/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon29/08/2021
Micro company accounts made up to 2020-11-30
dot icon20/06/2021
Director's details changed for Miss Frances Holloway on 2021-06-20
dot icon06/06/2021
Director's details changed for Miss Frances Holloway on 2021-06-06
dot icon02/06/2021
Appointment of Miss Frances Holloway as a director on 2021-05-24
dot icon03/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon24/08/2020
Micro company accounts made up to 2019-11-30
dot icon21/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon24/08/2019
Micro company accounts made up to 2018-11-30
dot icon12/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon28/08/2017
Micro company accounts made up to 2016-11-30
dot icon12/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/02/2016
Registered office address changed from The Mews St Nicholas Lane Lewes East Sussex BN7 2JZ to 81 st. Andrews Drive Stanmore Middlesex HA7 2LZ on 2016-02-12
dot icon26/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon26/01/2016
Director's details changed for Mr Derrick Patrick Hogg on 2015-12-01
dot icon20/10/2015
Termination of appointment of Carol Ann Saker as a director on 2015-09-01
dot icon03/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/06/2015
Termination of appointment of Paul Berry as a director on 2015-03-31
dot icon30/12/2014
Annual return made up to 2014-12-29 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/06/2014
Director's details changed for Miss Asha Pindoria on 2013-07-01
dot icon13/12/2013
Appointment of Mrs Sharada Thapa as a director
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/12/2013
Termination of appointment of Nawin Thapa as a director
dot icon06/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon26/11/2012
Termination of appointment of Thomas O'loughlin as a director
dot icon15/10/2012
Appointment of Miss Asha Pindoria as a director
dot icon15/10/2012
Termination of appointment of Nigel Worlidge as a director
dot icon14/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon05/01/2011
Appointment of Mr Derrick Patrick Hogg as a director
dot icon20/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon21/12/2009
Director's details changed for Nawin Kumar Thapa on 2009-10-01
dot icon21/12/2009
Director's details changed for Nigel James Worlidge on 2009-10-01
dot icon21/12/2009
Director's details changed for Carol Ann Saker on 2009-10-01
dot icon21/12/2009
Director's details changed for Ms. Agnieszka Szewera on 2009-10-01
dot icon21/12/2009
Director's details changed for Thomas Christopher O'loughlin on 2009-10-01
dot icon21/12/2009
Director's details changed for Paul Berry on 2009-10-01
dot icon15/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/08/2009
Registered office changed on 11/08/2009 from 6, oaklands court 45/49 nicoll road, london NW10 9AU uk
dot icon03/12/2008
Return made up to 11/11/08; full list of members
dot icon02/12/2008
Location of register of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from 6 oaklands court 45/49 nicoll road london NW10 9AU
dot icon02/12/2008
Location of debenture register
dot icon02/12/2008
Director appointed ms. Agnieszka szewera
dot icon02/12/2008
Appointment terminated secretary nigel worlidge
dot icon10/09/2008
Registered office changed on 10/09/2008 from 67 north way lewes east sussex BN7 1DJ
dot icon10/09/2008
Appointment terminated director alan hunter
dot icon10/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon12/11/2007
Return made up to 11/11/07; full list of members
dot icon27/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon08/01/2007
Return made up to 11/11/06; full list of members
dot icon21/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon04/09/2006
New director appointed
dot icon29/11/2005
Return made up to 11/11/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/12/2004
Return made up to 11/11/04; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon22/12/2003
Return made up to 11/11/03; full list of members
dot icon28/10/2003
Director resigned
dot icon01/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Director resigned
dot icon10/12/2002
Return made up to 11/11/02; full list of members
dot icon08/10/2002
Registered office changed on 08/10/02 from: flat 12 ashworth court ashworth lane preston lancashire PR1 4PS
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
Secretary resigned
dot icon25/04/2002
New director appointed
dot icon19/04/2002
Total exemption full accounts made up to 2001-11-30
dot icon10/04/2002
Director resigned
dot icon14/12/2001
Return made up to 11/11/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-11-30
dot icon21/02/2001
Registered office changed on 21/02/01 from: 5 ribblesdale place preston lancashire PR1 8BZ
dot icon08/12/2000
Return made up to 11/11/00; full list of members
dot icon18/08/2000
New director appointed
dot icon20/07/2000
Director resigned
dot icon16/05/2000
Accounts for a small company made up to 1999-11-30
dot icon29/11/1999
Return made up to 11/11/99; full list of members
dot icon15/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Director resigned
dot icon18/08/1999
Accounts for a small company made up to 1998-11-30
dot icon17/08/1999
Director resigned
dot icon10/08/1999
New director appointed
dot icon27/11/1998
Return made up to 11/11/98; full list of members
dot icon30/10/1998
New secretary appointed
dot icon30/10/1998
New director appointed
dot icon30/10/1998
Secretary resigned
dot icon28/10/1998
Ad 11/11/97--------- £ si 6@1=6 £ ic 2/8
dot icon28/10/1998
Registered office changed on 28/10/98 from: flat 2 oaklands court 45-49 nicoll road london NW10 9AU
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Secretary resigned
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New secretary appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon11/11/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/12/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.93K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/11/1997 - 11/11/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/11/1997 - 11/11/1997
36021
Hogg, Derrick Patrick
Director
01/01/2010 - 20/03/2024
11
Prescott, John James
Director
11/11/1997 - 21/10/2003
1
Jennings, Annette Dorothy
Director
11/11/1997 - 26/07/1999
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED

45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/11/1997 with the registered office located at 81 St. Andrews Drive, Stanmore, Middlesex HA7 2LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED?

toggle

45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/11/1997 .

Where is 45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED is registered at 81 St. Andrews Drive, Stanmore, Middlesex HA7 2LZ.

What does 45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2025-12-29 with no updates.