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

NICHOLSON COOPER LIMITED

MOTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
Company Registration Number
03044924
Private Limited Company
Liquidation

Company Overview

About Nicholson Cooper Ltd
NICHOLSON COOPER LIMITED was founded on 1995-04-11 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Nicholson Cooper Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
NICHOLSON COOPER LIMITED
 
Legal Registered Office
MOTAGUE PLACE QUAYSIDE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU
Other companies in BN13
 
Filing Information
Company Number 03044924
Company ID Number 03044924
Date formed 1995-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts 
Last Datalog update: 2018-09-05 03:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICHOLSON COOPER 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 NICHOLSON COOPER LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM EWART MUMFORD ASHBY
Director 1996-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL BRUCE ASHBY
Director 2015-05-22 2018-04-30
PAUL CALLAND
Director 2015-05-22 2018-04-30
RUSSELL BRUCE ASHBY
Company Secretary 2010-11-30 2013-11-18
RUSSELL BRUCE ASHBY
Director 1997-06-11 2013-11-18
GAILE VANESSA CAREY
Company Secretary 2003-12-31 2010-11-30
MALCOLM FREDERICK GEORGE GARDINER
Company Secretary 1997-06-11 2003-12-31
MALCOLM FREDERICK GEORGE GARDINER
Director 1997-06-11 2003-12-31
KIRSTY GEARING
Company Secretary 1997-05-21 1997-07-17
ROBIN NOEL GEARING
Director 1997-01-17 1997-07-17
ROBIN NOEL GEARING
Company Secretary 1997-01-17 1997-05-21
ALAN COOPER
Director 1997-01-17 1997-05-21
PAUL MAYNARD BREWER
Company Secretary 1995-07-10 1997-05-14
ALAN COOPER
Company Secretary 1997-01-17 1997-05-14
DAVID COOPER
Director 1995-07-10 1997-05-14
LOCATION MATTERS LIMITED
Nominated Secretary 1995-04-11 1995-07-10
PROPERTY HOLDINGS LIMITED
Nominated Director 1995-04-11 1995-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM EWART MUMFORD ASHBY MUMFORD INVESTMENTS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
GRAHAM EWART MUMFORD ASHBY MUMFORD DEVELOPMENTS LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
GRAHAM EWART MUMFORD ASHBY ABV INTERNATIONAL LIMITED Director 1997-06-19 CURRENT 1997-05-30 Dissolved 2015-04-07
GRAHAM EWART MUMFORD ASHBY GATT AND ASHBY DEVELOPMENTS LIMITED Director 1992-10-15 CURRENT 1988-04-15 Liquidation
GRAHAM EWART MUMFORD ASHBY S.D. HOLDINGS LIMITED Director 1991-09-13 CURRENT 1954-01-05 Active
GRAHAM EWART MUMFORD ASHBY LEAFGLEN (HOMES) LIMITED Director 1991-09-13 CURRENT 1971-08-02 Active - Proposal to Strike off

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
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2018 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ
2018-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-22LRESSPSPECIAL RESOLUTION TO WIND UP
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CALLAND
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ASHBY
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-15AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-09-22AA30/04/16 TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0111/04/16 FULL LIST
2015-12-06AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-10AP01DIRECTOR APPOINTED MR PAUL CALLAND
2015-06-10AP01DIRECTOR APPOINTED MR RUSSELL BRUCE ASHBY
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0111/04/15 FULL LIST
2014-09-01AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL BRUCE ASHBY
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ASHBY
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0111/04/14 FULL LIST
2013-09-25AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-19AR0111/04/13 FULL LIST
2012-09-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-08AR0111/04/12 FULL LIST
2011-09-15AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-04AR0111/04/11 FULL LIST
2010-12-16AP03SECRETARY APPOINTED RUSSELL BRUCE ASHBY
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY GAILE CAREY
2010-12-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-07AR0111/04/10 FULL LIST
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 96 SOUTHVIEW ROAD SOUTHWICK BRIGHTON BN42 4TT
2007-08-06363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-04363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-12363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-21363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-13288aNEW SECRETARY APPOINTED
2004-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-07363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-29363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-23363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-17363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-16363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1998-11-16AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-25AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-04-21363sRETURN MADE UP TO 11/04/98; CHANGE OF MEMBERS
1997-12-19287REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 42 HIGH STREET TUNBRIDGE WELLS KENT TN1 1XF
1997-11-20288bDIRECTOR RESIGNED
1997-11-20288aNEW SECRETARY APPOINTED
1997-11-20288bSECRETARY RESIGNED
1997-11-14363bRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1997-11-06AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-07-03395PARTICULARS OF MORTGAGE/CHARGE
1997-06-23288bDIRECTOR RESIGNED
1997-06-23288bSECRETARY RESIGNED
1997-06-23288aNEW SECRETARY APPOINTED
1997-06-19288aNEW DIRECTOR APPOINTED
1997-06-19288aNEW DIRECTOR APPOINTED
1997-06-19288aNEW DIRECTOR APPOINTED
1997-05-23288bSECRETARY RESIGNED
1997-05-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to NICHOLSON COOPER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-09
Resolution2018-05-09
Notices to2018-05-09
Fines / Sanctions
No fines or sanctions have been issued against NICHOLSON COOPER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-07-03 Outstanding GRAHAM EWART MUMFORD ASHBY
LEGAL CHARGE 1996-03-06 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1996-03-06 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1996-03-06 Satisfied GRAHAM EWART MUMFORD ASHBY
Intangible Assets
Patents
We have not found any records of NICHOLSON COOPER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICHOLSON COOPER LIMITED
Trademarks
We have not found any records of NICHOLSON COOPER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICHOLSON COOPER 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 (68201 - Renting and operating of Housing Association real estate) as NICHOLSON COOPER LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where NICHOLSON COOPER 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNICHOLSON COOPER LIMITEDEvent Date2018-05-09
Name of Company: NICHOLSON COOPER LIMITED Company Number: 03044924 Nature of Business: Renting and Operating of Housing Association Real Estate Registered office: Montague Place, Quayside, Chatham Mar…
 
Initiating party Event TypeResolution
Defending partyNICHOLSON COOPER LIMITEDEvent Date2018-05-09
 
Initiating party Event TypeNotices to
Defending partyNICHOLSON COOPER LIMITEDEvent Date2018-05-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICHOLSON COOPER 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 NICHOLSON COOPER 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.