NICHOLLS COURT (HILLINGDON) LIMITED

Register to unlock more data on OkredoRegister

NICHOLLS COURT (HILLINGDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02286254

Incorporation date

11/08/1988

Size

Dormant

Contacts

Registered address

Registered address

Wilson Hawkins, High Street, Harrow HA1 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1990)
dot icon15/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon09/01/2026
Termination of appointment of Karen Jean Mudge as a director on 2026-01-09
dot icon09/01/2026
Appointment of Mr John Richard Mudge as a director on 2026-01-09
dot icon16/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon31/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon18/11/2024
Notification of a person with significant control statement
dot icon09/10/2024
Registered office address changed from , 70-72 Victoria Road, Ruislip, HA4 0AH, England to Wilson Hawkins High Street Harrow HA1 3HT on 2024-10-09
dot icon13/02/2024
Termination of appointment of Jsg Block Management Ltd as a secretary on 2024-02-13
dot icon13/02/2024
Appointment of Wilson Hawkins Property Management Ltd as a secretary on 2024-02-13
dot icon13/02/2024
Cessation of Robert James Popham as a person with significant control on 2024-02-12
dot icon13/02/2024
Cessation of Karen Jean Mudge as a person with significant control on 2024-02-13
dot icon13/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon15/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon23/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon08/02/2023
Registered office address changed from , 122 High Street, Uxbridge, UB8 1JT, England to Wilson Hawkins High Street Harrow HA1 3HT on 2023-02-08
dot icon07/02/2023
Appointment of Jsg Block Management Ltd as a secretary on 2022-10-01
dot icon07/02/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon18/11/2020
Registered office address changed from , C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park, Eastbourne, BN23 6FA, England to Wilson Hawkins High Street Harrow HA1 3HT on 2020-11-18
dot icon18/12/2019
Registered office address changed from , Pacific House Sovereign Harbour Innovation Park, Eastbourne, BN23 6FA, England to Wilson Hawkins High Street Harrow HA1 3HT on 2019-12-18
dot icon18/11/2019
Registered office address changed from , 11a Gildredge Road, Eastbourne, East Sussex, BN21 4RB to Wilson Hawkins High Street Harrow HA1 3HT on 2019-11-18
dot icon09/01/2012
Registered office address changed from , 11a Gildredge Road, Eastbourne, East Sussex, BN21 4RB, United Kingdom on 2012-01-09
dot icon23/04/2011
Registered office address changed from , 1 Hyde Gardens, Eastbourne, East Sussex, BN21 4PN on 2011-04-23
dot icon09/10/2008
Registered office changed on 09/10/2008 from, 1 hyde gardens, eastbourne, east sussex, BN21 4PN
dot icon09/10/2008
Registered office changed on 09/10/2008 from, 3 cornfield terrace, eastbourne, east sussex, BN21 4NN
dot icon09/06/2008
Registered office changed on 09/06/2008 from, 1 dukes passage, brighton, east sussex, BN1 1BS
dot icon28/12/2000
Registered office changed on 28/12/00 from:\63A ship street, brighton, BN1 1AE
dot icon18/12/1998
Registered office changed on 18/12/98 from:\pavilion view, 19 new road, brighton, east sussex BN1 1UF
dot icon13/06/1996
Registered office changed on 13/06/96 from:\the lodge, 17 london road, ascot, berkshire, SL5 7EN
dot icon18/12/1991
Registered office changed on 18/12/91 from:\flat 6, nicholls court, 2C nicholls avenue, hillingdon, middlesex UB8 3JE
dot icon22/06/1990
Registered office changed on 22/06/90 from:\austin house, 285-287 gray's inn road, london, WC1X 8QF
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
31/05/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
-
6.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAVELOCK ESTATES LIMITED
Corporate Secretary
31/03/2016 - 28/10/2017
25
JSG BLOCK MANAGEMENT
Corporate Secretary
01/10/2022 - 13/02/2024
41
Hegedus, Ferenc
Secretary
24/03/2002 - 01/05/2002
-
Popham, Graham Robert James
Director
16/04/2015 - Present
-
Mudge, Karen Jean
Director
16/04/2015 - 09/01/2026
-

Persons with Significant Control

6
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 NICHOLLS COURT (HILLINGDON) LIMITED

NICHOLLS COURT (HILLINGDON) LIMITED is an(a) Active company incorporated on 11/08/1988 with the registered office located at Wilson Hawkins, High Street, Harrow HA1 3HT. 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 NICHOLLS COURT (HILLINGDON) LIMITED?

toggle

NICHOLLS COURT (HILLINGDON) LIMITED is currently Active. It was registered on 11/08/1988 .

Where is NICHOLLS COURT (HILLINGDON) LIMITED located?

toggle

NICHOLLS COURT (HILLINGDON) LIMITED is registered at Wilson Hawkins, High Street, Harrow HA1 3HT.

What does NICHOLLS COURT (HILLINGDON) LIMITED do?

toggle

NICHOLLS COURT (HILLINGDON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for NICHOLLS COURT (HILLINGDON) LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-02 with updates.