Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARD NICHOLL MANAGEMENT LIMITED
Company Information for

EDWARD NICHOLL MANAGEMENT LIMITED

THE CHASE BEGAN ROAD, OLD ST. MELLONS, CARDIFF, CF3 6XL,
Company Registration Number
01616377
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Edward Nicholl Management Ltd
EDWARD NICHOLL MANAGEMENT LIMITED was founded on 1982-02-23 and has its registered office in Cardiff. The organisation's status is listed as "Active". Edward Nicholl Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDWARD NICHOLL MANAGEMENT LIMITED
 
Legal Registered Office
THE CHASE BEGAN ROAD
OLD ST. MELLONS
CARDIFF
CF3 6XL
Other companies in CF11
 
Filing Information
Company Number 01616377
Company ID Number 01616377
Date formed 1982-02-23
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 30/06/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:49:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD NICHOLL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDWARD NICHOLL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID SIMPSON
Company Secretary 2017-11-13
PENELOPE JOAN HARDING-ROBERTS
Director 2017-06-05
PETER LANGSTON HARDING-ROBERTS
Director 2014-04-17
HUGH FRANCIS HILARY
Director 2014-04-17
JOHN TERRANCE PATRICK HURLEY
Director 2017-06-27
PETER DANIEL LYNCH
Director 2007-07-20
PHILIP ERNEST REES
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL TIMOTHY TADD
Director 2010-07-23 2018-03-26
COMPANY SECRETARY (NOMINEES) LIMITED
Company Secretary 2003-06-02 2017-11-13
MYRDDIN GEORGE JOHN
Director 1993-07-12 2017-06-05
MARGARET FLORENCE LUCY MAHONEY
Director 2004-07-25 2017-06-05
BARRY O'BRIEN
Director 2010-07-23 2017-06-05
ROMANO ERNEST SALMI
Director 1994-12-06 2014-04-17
GEORGE ANTHONY FORD
Director 1999-10-08 2010-03-13
MARGARET JOAN LEWIS
Director 1996-07-12 2007-07-20
MARY DOREEN ROGERS
Director 2004-07-25 2005-11-11
DANIEL TIMOTHY TADD
Director 1999-10-08 2005-08-07
MALCOLM GEOFFREY THOMAS
Company Secretary 1991-08-07 2003-06-02
SHEILA MURLEY COLE
Director 1996-07-12 2002-07-20
HARRIET IRENE POWELL
Director 1996-07-12 1999-05-18
EILUNED THOMAS
Director 1996-11-11 1999-05-18
JEANETTE MCLELLAN
Director 1996-07-12 1997-10-06
MARTIN GREENHALGH
Director 1993-07-12 1996-10-01
NORAH EDITH CRANFIELD
Director 1994-12-06 1996-07-12
MARY ELIZABETH EVANS
Director 1991-08-07 1996-07-12
FRANCES WILLIAMS
Director 1991-08-07 1996-07-12
DORIS GREEN
Director 1991-08-07 1994-12-06
AMELIA MAUD JOHN
Director 1991-08-07 1994-10-17
MYRDDIN GEORGE JOHN
Director 1993-04-12 1994-10-17
DIANA KAY ROBERTS
Director 1993-07-12 1994-10-07
DAVID ANTHONY MORGAN
Director 1993-07-12 1994-09-27
THOMAS GUILDFORD BLACK
Director 1991-08-07 1994-07-11
GEOFFREY MALCOLM HEATH-SMITH
Director 1991-08-07 1994-01-11
EWART PARRY MORGAN
Director 1991-08-07 1993-09-12
RICHARD POWER ROBERTS
Director 1991-08-07 1993-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH FRANCIS HILARY GREEN DUCK HOTELS HOLDINGS LTD Director 2017-07-26 CURRENT 2017-07-26 Liquidation
HUGH FRANCIS HILARY GREEN DUCK HOTELS LIMITED Director 2016-11-04 CURRENT 2010-02-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-07-0328/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-06-24AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-06-22AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID SIMPSON on 2021-01-27
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM 130 Crwys Road Cardiff CF24 4NR United Kingdom
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-06-05AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-06-18AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-07-23PSC08Notification of a person with significant control statement
2018-05-24AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CH01Director's details changed for Peter Daniel Lynch on 2018-05-15
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TIMOTHY TADD
2017-11-17AP03Appointment of Mr David Simpson as company secretary on 2017-11-13
2017-11-16PSC07CESSATION OF MYRDDIN GEORGE JOHN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ
2017-11-16TM02Termination of appointment of Company Secretary (Nominees) Limited on 2017-11-13
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-06-29AP01DIRECTOR APPOINTED MR JOHN TERRANCE PATRICK HURLEY
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-15CH01Director's details changed for Mrs Penny Harding-Roberts on 2017-06-05
2017-06-15AP01DIRECTOR APPOINTED MR PHILIP ERNEST REES
2017-06-15AP01DIRECTOR APPOINTED MRS PENNY HARDING-ROBERTS
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MYRDDIN JOHN
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MAHONEY
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY O'BRIEN
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AR0107/08/15 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16AR0107/08/14 ANNUAL RETURN FULL LIST
2014-08-15AP01DIRECTOR APPOINTED MR HUGH FRANCIS HILARY
2014-08-15AP01DIRECTOR APPOINTED MR PETER LANGSTON HARDING-ROBERTS
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROMANO SALMI
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-27AA01PREVEXT FROM 28/09/2013 TO 30/09/2013
2013-08-09AR0107/08/13 NO MEMBER LIST
2013-06-25AA28/09/12 TOTAL EXEMPTION SMALL
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM FIRST FLOOR, TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2012-08-13AR0107/08/12 NO MEMBER LIST
2012-07-02AA28/09/11 TOTAL EXEMPTION SMALL
2011-08-19AR0107/08/11 NO MEMBER LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL LYNCH / 05/08/2011
2011-06-17AA28/09/10 TOTAL EXEMPTION SMALL
2010-09-07AP01DIRECTOR APPOINTED MR DANIEL TIMOTHY TADD
2010-09-01AR0107/08/10 NO MEMBER LIST
2010-09-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY (NOMINEES) LIMITED / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMANO ERNEST SALMI / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FLORENCE LUCY MAHONEY / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL LYNCH / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRDDIN GEORGE JOHN / 01/10/2009
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FORD
2010-08-17AP01DIRECTOR APPOINTED BARRY O'BRIEN
2010-06-22AA28/09/09 TOTAL EXEMPTION SMALL
2009-08-13363aANNUAL RETURN MADE UP TO 07/08/09
2009-06-29AA28/09/08 TOTAL EXEMPTION SMALL
2008-08-08363aANNUAL RETURN MADE UP TO 07/08/08
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROMANO SALMI / 01/01/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / MYRDDIN JOHN / 01/01/2008
2008-06-20AA28/09/07 TOTAL EXEMPTION SMALL
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-30363aANNUAL RETURN MADE UP TO 07/08/07
2007-08-30288bDIRECTOR RESIGNED
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06
2006-09-07363aANNUAL RETURN MADE UP TO 07/08/06
2006-09-07288bDIRECTOR RESIGNED
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: FIRST FLOOR 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31363aANNUAL RETURN MADE UP TO 07/08/05
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/04
2004-09-08363sANNUAL RETURN MADE UP TO 07/08/04
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/03
2003-09-10363(288)DIRECTOR RESIGNED
2003-09-10363sANNUAL RETURN MADE UP TO 07/08/03
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/02
2003-06-24288bSECRETARY RESIGNED
2003-06-24288aNEW SECRETARY APPOINTED
2002-09-09363sANNUAL RETURN MADE UP TO 07/08/02
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/01
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 12 PENLLINE ROAD WHITCHURCH CARDIFF CF4 2XR
2001-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/00
2001-09-06363sANNUAL RETURN MADE UP TO 07/08/01
2000-09-14288aNEW DIRECTOR APPOINTED
2000-08-30363sANNUAL RETURN MADE UP TO 07/08/00
2000-08-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EDWARD NICHOLL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDWARD NICHOLL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
NOVATION AGREEMENT 1983-02-03 Outstanding BARCLAYS BANK PLC
TRIPARTITE AGREEMENT 1982-06-10 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2011-09-29 £ 1,243
Provisions For Liabilities Charges 2011-09-29 £ 3,719

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-28
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARD NICHOLL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Current Assets 2011-09-29 £ 42,911
Debtors 2011-09-29 £ 42,911
Shareholder Funds 2011-09-29 £ 37,949

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDWARD NICHOLL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARD NICHOLL MANAGEMENT LIMITED
Trademarks
We have not found any records of EDWARD NICHOLL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARD NICHOLL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EDWARD NICHOLL MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EDWARD NICHOLL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARD NICHOLL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDWARD NICHOLL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.