CITY OF NOTTINGHAM HISTORIC BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

CITY OF NOTTINGHAM HISTORIC BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11506989

Incorporation date

08/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

149 Holme Road, West Bridgford, Nottingham NG2 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2018)
dot icon27/02/2026
Termination of appointment of Louise Marie O'donoghue as a director on 2026-02-22
dot icon14/12/2025
Appointment of Mr Jamie Nicholas Mayers as a director on 2025-12-01
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon30/04/2025
Appointment of Ms Caroline Warren as a director on 2025-04-24
dot icon10/02/2025
Appointment of Mrs Hilary Clare Brindley as a director on 2025-02-01
dot icon10/02/2025
Appointment of Mrs Louise Marie O'donoghue as a director on 2025-02-01
dot icon06/02/2025
Termination of appointment of Peter Jonathan Ellis as a director on 2025-02-06
dot icon08/01/2025
Micro company accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon18/03/2024
Appointment of Mr Nicholas Richard Brian Ebbs as a director on 2024-03-12
dot icon18/03/2024
Appointment of Mr Paul Michael Denney as a director on 2024-03-12
dot icon15/03/2024
Appointment of Mr Toby Ebbs as a director on 2024-03-12
dot icon27/02/2024
Registered office address changed from 48D Main Street Lowdham Nottingham NG14 7BE England to 149 Holme Road West Bridgford Nottingham NG2 5AG on 2024-02-27
dot icon30/11/2023
Termination of appointment of Alice Jane Ullathorne as a secretary on 2023-11-17
dot icon30/11/2023
Termination of appointment of Denise Ellis as a director on 2023-11-17
dot icon30/11/2023
Termination of appointment of Christopher Charles Gibson as a director on 2023-11-17
dot icon30/11/2023
Termination of appointment of Catharine Louise Mary Arnold Adams as a director on 2023-11-17
dot icon30/11/2023
Termination of appointment of Paul Russell Harrison as a director on 2023-11-17
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon08/03/2023
Termination of appointment of Pavlos Kotsonis as a director on 2023-02-27
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/10/2022
Appointment of Ms Catharine Louise Mary Arnold Adams as a director on 2022-09-26
dot icon17/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon21/01/2022
Registered office address changed from Loxley House Station Street Nottingham Nottinghamshire NG2 3NG to 48D Main Street Lowdham Nottingham NG14 7BE on 2022-01-21
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon19/08/2021
Termination of appointment of Joanne Frances Cox-Brown as a director on 2020-11-09
dot icon08/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/08/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/01/2020
Resolutions
dot icon29/01/2020
Statement of company's objects
dot icon04/01/2020
Statement of company's objects
dot icon20/12/2019
Appointment of Mr Christopher Charles Gibson as a director on 2019-12-19
dot icon20/12/2019
Appointment of Miss Joanne Frances Cox-Brown as a director on 2019-12-19
dot icon20/12/2019
Appointment of Mr Pavlos Kotsonis as a director on 2019-12-19
dot icon31/10/2019
Resolutions
dot icon30/10/2019
Appointment of Miss Laura Jean Summers as a director on 2019-10-17
dot icon29/10/2019
Appointment of Mr Peter Jonathan Ellis as a director on 2019-10-17
dot icon29/10/2019
Appointment of Mr Paul Russell Harrison as a director on 2019-10-17
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon08/08/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
334.00
-
0.00
-
-
2022
0
208.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Denise
Director
08/08/2018 - 17/11/2023
-
Ellis, Peter Jonathan
Director
17/10/2019 - 06/02/2025
9
Denney, Paul Michael
Director
12/03/2024 - Present
12
Summers, Laura Jean
Director
17/10/2019 - Present
4
Ebbs, Nicholas Richard Brian
Director
12/03/2024 - Present
9

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 CITY OF NOTTINGHAM HISTORIC BUILDINGS LIMITED

CITY OF NOTTINGHAM HISTORIC BUILDINGS LIMITED is an(a) Active company incorporated on 08/08/2018 with the registered office located at 149 Holme Road, West Bridgford, Nottingham NG2 5AG. There are currently 8 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 CITY OF NOTTINGHAM HISTORIC BUILDINGS LIMITED?

toggle

CITY OF NOTTINGHAM HISTORIC BUILDINGS LIMITED is currently Active. It was registered on 08/08/2018 .

Where is CITY OF NOTTINGHAM HISTORIC BUILDINGS LIMITED located?

toggle

CITY OF NOTTINGHAM HISTORIC BUILDINGS LIMITED is registered at 149 Holme Road, West Bridgford, Nottingham NG2 5AG.

What does CITY OF NOTTINGHAM HISTORIC BUILDINGS LIMITED do?

toggle

CITY OF NOTTINGHAM HISTORIC BUILDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY OF NOTTINGHAM HISTORIC BUILDINGS LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Louise Marie O'donoghue as a director on 2026-02-22.