9 ST. NICHOLAS STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

9 ST. NICHOLAS STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06415508

Incorporation date

01/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1-3 Unit 1-3, Manston Road, Margate CT9 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2007)
dot icon13/02/2026
Registered office address changed from 37 Merrick Avenue Truro Cornwall TR1 1NF England to Unit 1-3 Unit 1-3 Manston Road Margate CT9 4JW on 2026-02-13
dot icon13/02/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon07/12/2021
Director's details changed for Mr Jeremy Franklin Grigg on 2021-11-01
dot icon07/12/2021
Change of details for Mr Jeremy Franklin Grigg as a person with significant control on 2021-11-01
dot icon07/12/2021
Director's details changed for Mr Jeremy Franklin Grigg on 2021-11-01
dot icon06/12/2021
Registered office address changed from 66 South Street St. Austell Cornwall PL25 5BN England to 37 Merrick Avenue Truro Cornwall TR1 1NF on 2021-12-06
dot icon23/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-11-30
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/07/2017
Registered office address changed from 34 Watering Hill Close St. Austell Cornwall PL25 4QS to 66 South Street St. Austell Cornwall PL25 5BN on 2017-07-13
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/11/2016
Director's details changed for Jeremy Franklin Grigg on 2016-11-18
dot icon30/11/2016
Director's details changed for Jeremy Franklin Grigg on 2016-11-18
dot icon16/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-30 no member list
dot icon27/08/2015
Director's details changed for Jeremy Franklin Grigg on 2015-08-01
dot icon28/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/02/2015
Annual return made up to 2014-11-30 no member list
dot icon09/02/2015
Director's details changed for Jeremy Franklin Grigg on 2015-02-01
dot icon09/02/2015
Registered office address changed from 10 North Hill Park St. Austell Cornwall PL25 4BJ to 34 Watering Hill Close St. Austell Cornwall PL25 4QS on 2015-02-09
dot icon08/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/12/2013
Annual return made up to 2013-11-30 no member list
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-01 no member list
dot icon04/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon19/03/2012
Annual return made up to 2011-11-01 no member list
dot icon14/11/2011
Registered office address changed from 10 North Hill Park St Austell Cornwall PL25 1AB on 2011-11-14
dot icon26/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon28/01/2011
Annual return made up to 2010-11-01
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon10/02/2010
Annual return made up to 2009-11-01
dot icon10/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon15/01/2009
Annual return made up to 01/11/08
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
Secretary resigned
dot icon12/12/2007
Director resigned
dot icon01/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+8.63 % *

* during past year

Cash in Bank

£1,800.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
351.00
-
0.00
1.66K
-
2022
0
476.00
-
0.00
1.80K
-
2022
0
476.00
-
0.00
1.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

476.00 £Ascended35.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.80K £Ascended8.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grigg, Jeremy Franklin
Director
01/11/2007 - Present
11
SDG REGISTRARS LIMITED
Nominee Director
01/11/2007 - 01/11/2007
4035
SDG SECRETARIES LIMITED
Nominee Secretary
01/11/2007 - 01/11/2007
4073
Jay, June
Secretary
01/11/2007 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9 ST. NICHOLAS STREET MANAGEMENT COMPANY LIMITED

9 ST. NICHOLAS STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/11/2007 with the registered office located at Unit 1-3 Unit 1-3, Manston Road, Margate CT9 4JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 9 ST. NICHOLAS STREET MANAGEMENT COMPANY LIMITED?

toggle

9 ST. NICHOLAS STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/11/2007 .

Where is 9 ST. NICHOLAS STREET MANAGEMENT COMPANY LIMITED located?

toggle

9 ST. NICHOLAS STREET MANAGEMENT COMPANY LIMITED is registered at Unit 1-3 Unit 1-3, Manston Road, Margate CT9 4JW.

What does 9 ST. NICHOLAS STREET MANAGEMENT COMPANY LIMITED do?

toggle

9 ST. NICHOLAS STREET MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 9 ST. NICHOLAS STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Registered office address changed from 37 Merrick Avenue Truro Cornwall TR1 1NF England to Unit 1-3 Unit 1-3 Manston Road Margate CT9 4JW on 2026-02-13.