Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED
Company Information for

45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED

81 ST. ANDREWS DRIVE, STANMORE, MIDDLESEX, HA7 2LZ,
Company Registration Number
03463429
Private Limited Company
Active

Company Overview

About 45-49 Nicoll Road Management Company Ltd
45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED was founded on 1997-11-11 and has its registered office in Stanmore. The organisation's status is listed as "Active". 45-49 Nicoll Road Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
81 ST. ANDREWS DRIVE
STANMORE
MIDDLESEX
HA7 2LZ
Other companies in BN7
 
Filing Information
Company Number 03463429
Company ID Number 03463429
Date formed 1997-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:32:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 45-49 NICOLL ROAD MANAGEMENT COMPANY 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 45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ASHA BHANSALI
Director 2012-09-16
DERRICK PATRICK HOGG
Director 2010-01-01
AGNIESZKA SZEWERA
Director 2008-12-02
SHARADA THAPA
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN SAKER
Director 2002-04-18 2015-09-01
PAUL BERRY
Director 1999-07-26 2015-03-31
NAWIN KUMAR THAPA
Director 2006-08-22 2013-07-01
THOMAS CHRISTOPHER O'LOUGHLIN
Director 1997-11-11 2012-11-10
NIGEL JAMES WORLIDGE
Director 2000-07-01 2012-09-16
NIGEL JAMES WORLIDGE
Company Secretary 2002-09-30 2008-09-10
ALAN JOHN HUNTER
Director 1997-11-11 2008-07-09
JOHN JAMES PRESCOTT
Director 1997-11-11 2003-10-21
SYLVAN ROSS
Director 1997-11-11 2003-02-28
MARGARET ELIZABETH DIANE FRY
Director 1998-11-30 2003-02-02
JOHN JAMES PRESCOTT
Company Secretary 1998-10-23 2002-09-30
PETER KAHARA KIHARA
Director 1999-08-05 2002-04-04
LEO ANTHONY HOUSTON
Director 1997-11-30 2000-05-06
MICHELE LULU GLADMAN
Director 1997-11-11 1999-07-26
ANNETTE DOROTHY JENNINGS
Director 1997-11-11 1999-07-26
MICHAEL CLIFFORD
Company Secretary 1997-11-11 1998-10-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-11-11 1997-11-11
WATERLOW NOMINEES LIMITED
Nominated Director 1997-11-11 1997-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRICK PATRICK HOGG SMART CONNEXIONS LTD Director 2016-07-12 CURRENT 2016-07-12 Active
DERRICK PATRICK HOGG I-CREATE SOLUTIONS LTD Director 2015-05-01 CURRENT 2015-05-01 Active
DERRICK PATRICK HOGG POWER CONNEXIONS LIMITED Director 2014-09-01 CURRENT 2011-12-21 Active

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
2024-04-07APPOINTMENT TERMINATED, DIRECTOR DERRICK PATRICK HOGG
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-03-21APPOINTMENT TERMINATED, DIRECTOR FRANCES HOLLOWAY
2023-01-26CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-06-20CH01Director's details changed for Miss Frances Holloway on 2021-06-20
2021-06-06CH01Director's details changed for Miss Frances Holloway on 2021-06-06
2021-06-02AP01DIRECTOR APPOINTED MISS FRANCES HOLLOWAY
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM The Mews St Nicholas Lane Lewes East Sussex BN7 2JZ
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-26AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-26CH01Director's details changed for Mr Derrick Patrick Hogg on 2015-12-01
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN SAKER
2015-09-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERRY
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-30AR0129/12/14 ANNUAL RETURN FULL LIST
2014-08-13AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24CH01Director's details changed for Miss Asha Pindoria on 2013-07-01
2013-12-13AP01DIRECTOR APPOINTED MRS SHARADA THAPA
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-06AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NAWIN THAPA
2013-09-06AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0111/11/12 ANNUAL RETURN FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS O'LOUGHLIN
2012-10-15AP01DIRECTOR APPOINTED MISS ASHA PINDORIA
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WORLIDGE
2011-12-14AR0111/11/11 FULL LIST
2011-09-29AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-05AR0111/11/10 FULL LIST
2011-01-05AP01DIRECTOR APPOINTED MR DERRICK PATRICK HOGG
2010-08-20AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-21AR0111/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES WORLIDGE / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NAWIN KUMAR THAPA / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. AGNIESZKA SZEWERA / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN SAKER / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER O'LOUGHLIN / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRY / 01/10/2009
2009-09-15AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 6, OAKLANDS COURT 45/49 NICOLL ROAD, LONDON NW10 9AU UK
2008-12-03363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 6 OAKLANDS COURT 45/49 NICOLL ROAD LONDON NW10 9AU
2008-12-02190LOCATION OF DEBENTURE REGISTER
2008-12-02288aDIRECTOR APPOINTED MS. AGNIESZKA SZEWERA
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY NIGEL WORLIDGE
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 67 NORTH WAY LEWES EAST SUSSEX BN7 1DJ
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ALAN HUNTER
2008-09-10AA30/11/07 TOTAL EXEMPTION FULL
2007-11-12363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-08363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-09-04288aNEW DIRECTOR APPOINTED
2005-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/05
2005-11-29363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-22363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-28288bDIRECTOR RESIGNED
2003-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-07-25288bDIRECTOR RESIGNED
2003-07-25288bDIRECTOR RESIGNED
2002-12-10363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-10-08288bSECRETARY RESIGNED
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: FLAT 12 ASHWORTH COURT ASHWORTH LANE PRESTON LANCASHIRE PR1 4PS
2002-10-08288aNEW SECRETARY APPOINTED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-04-10288bDIRECTOR RESIGNED
2001-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/01
2001-12-14363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 5 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 8BZ
2000-12-08363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-08-18288aNEW 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 45-49 NICOLL ROAD MANAGEMENT COMPANY 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 45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 45-49 NICOLL ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 45-49 NICOLL ROAD MANAGEMENT COMPANY 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 45-49 NICOLL ROAD MANAGEMENT COMPANY 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 45-49 NICOLL ROAD MANAGEMENT COMPANY 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 45-49 NICOLL ROAD MANAGEMENT COMPANY 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 45-49 NICOLL ROAD MANAGEMENT COMPANY 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.