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

NUCLEUS ESTATES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
04564361
Private Limited Company
Active

Company Overview

About Nucleus Estates Ltd
NUCLEUS ESTATES LIMITED was founded on 2002-10-16 and has its registered office in London. The organisation's status is listed as "Active". Nucleus Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NUCLEUS ESTATES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 04564361
Company ID Number 04564361
Date formed 2002-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB802626258  
Last Datalog update: 2023-11-06 09:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUCLEUS ESTATES 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.
Companies with same name NUCLEUS ESTATES LIMITED
The following companies were found which have the same name as NUCLEUS ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUCLEUS ESTATES PRIVATE LIMITED MEHANDI FARMS NO.9 BHATI MINES CHATTARPUR ROAD NEW DELHI Delhi 110074 STRIKE OFF Company formed on the 2005-06-24

Company Officers of NUCLEUS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
BETTY LAWSON
Company Secretary 2002-11-14
ALFRED LAWSON
Director 2002-11-14
JOHN PHILIP DAVID LAWSON
Director 2002-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
LILIAN LAWSON
Company Secretary 2003-02-03 2016-08-10
JOHN LAWSON
Director 2002-12-14 2004-10-10
QA REGISTRARS LIMITED
Nominated Secretary 2002-10-16 2002-11-14
QA NOMINEES LIMITED
Nominated Director 2002-10-16 2002-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED LAWSON CITIMONT PROPERTIES LIMITED Director 2014-02-17 CURRENT 2014-02-12 Active
ALFRED LAWSON WINDFIELD ESTATES LIMITED Director 2006-12-05 CURRENT 2006-11-28 Active - Proposal to Strike off
ALFRED LAWSON FLIPSIDE ESTATES LIMITED Director 2002-11-14 CURRENT 2002-10-23 Active
ALFRED LAWSON SEASCALE SECURITIES LIMITED Director 1992-08-30 CURRENT 1973-02-23 Active
ALFRED LAWSON HEXAROSE LIMITED Director 1992-08-30 CURRENT 1983-10-25 Active
ALFRED LAWSON GLENTWORTH PROPERTY CO.LIMITED Director 1992-05-16 CURRENT 1957-07-11 Active
ALFRED LAWSON URBAN COMMERCIAL PROPERTIES LIMITED Director 1992-05-16 CURRENT 1961-01-24 Active
ALFRED LAWSON SPURNCROFT LIMITED Director 1991-08-24 CURRENT 1979-05-18 Active
JOHN PHILIP DAVID LAWSON DARKWOOD HOLDINGS LTD Director 2017-01-23 CURRENT 2017-01-23 Active
JOHN PHILIP DAVID LAWSON FINEPOINT RESIDENTIAL LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
JOHN PHILIP DAVID LAWSON GILSPUR LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JOHN PHILIP DAVID LAWSON PELTLAND HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JOHN PHILIP DAVID LAWSON HEXPORT LIMITED Director 2014-12-01 CURRENT 2014-11-04 Active
JOHN PHILIP DAVID LAWSON CITIMONT PROPERTIES LIMITED Director 2014-02-17 CURRENT 2014-02-12 Active
JOHN PHILIP DAVID LAWSON DARKWOOD FINANCE LTD Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON SPENCOL FUNDING LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
JOHN PHILIP DAVID LAWSON STRATHRAY GARDENS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
JOHN PHILIP DAVID LAWSON TIMELINK LIMITED Director 2009-12-16 CURRENT 2009-12-08 Active
JOHN PHILIP DAVID LAWSON NEWLODGE LIMITED Director 2009-12-16 CURRENT 2009-12-08 Active
JOHN PHILIP DAVID LAWSON GOLD DAY LIMITED Director 2007-06-08 CURRENT 2007-05-25 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON WINDFIELD ESTATES LIMITED Director 2006-12-05 CURRENT 2006-11-28 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON STAGHOLD LIMITED Director 2006-04-21 CURRENT 1984-11-19 Active
JOHN PHILIP DAVID LAWSON THE CLOISTERS (FORMBY) LIMITED Director 2006-02-09 CURRENT 2000-01-18 Active
JOHN PHILIP DAVID LAWSON TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
JOHN PHILIP DAVID LAWSON RAVENDENE HOLDINGS LIMITED Director 2005-07-25 CURRENT 2005-07-25 Active
JOHN PHILIP DAVID LAWSON FLIPSIDE ESTATES LIMITED Director 2002-11-14 CURRENT 2002-10-23 Active
JOHN PHILIP DAVID LAWSON HEXACREST LIMITED Director 2002-05-16 CURRENT 1999-01-20 Dissolved 2017-03-14
JOHN PHILIP DAVID LAWSON FINEPOINT LIMITED Director 2001-10-16 CURRENT 2001-10-01 Active
JOHN PHILIP DAVID LAWSON TRUMP ESTATES LIMITED Director 1999-10-06 CURRENT 1999-09-30 Active
JOHN PHILIP DAVID LAWSON STAGHOLD (BIRMINGHAM) LIMITED Director 1996-07-16 CURRENT 1996-07-12 Active
JOHN PHILIP DAVID LAWSON ICEQUEST LIMITED Director 1992-10-01 CURRENT 1990-02-23 Active
JOHN PHILIP DAVID LAWSON HEXAROSE LIMITED Director 1992-08-30 CURRENT 1983-10-25 Active
JOHN PHILIP DAVID LAWSON STRATHRAY ESTATES LIMITED Director 1992-05-24 CURRENT 1980-09-11 Active
JOHN PHILIP DAVID LAWSON GLENTWORTH PROPERTY CO.LIMITED Director 1992-05-16 CURRENT 1957-07-11 Active
JOHN PHILIP DAVID LAWSON URBAN COMMERCIAL PROPERTIES LIMITED Director 1992-05-16 CURRENT 1961-01-24 Active
JOHN PHILIP DAVID LAWSON NOTIFY PROPERTIES LIMITED Director 1991-11-24 CURRENT 1988-05-10 Active
JOHN PHILIP DAVID LAWSON PELTLAND LIMITED Director 1991-10-31 CURRENT 1984-05-09 Active
JOHN PHILIP DAVID LAWSON SPURNCROFT LIMITED Director 1991-08-24 CURRENT 1979-05-18 Active
JOHN PHILIP DAVID LAWSON DARKWOOD PROPERTIES LIMITED Director 1990-12-31 CURRENT 1976-05-10 Active
JOHN PHILIP DAVID LAWSON RAVENDENE LIMITED Director 1990-12-31 CURRENT 1975-05-16 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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-06-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-07-26TM02Termination of appointment of Betty Lawson on 2018-01-15
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-30TM02Termination of appointment of Lilian Lawson on 2016-08-10
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-21AR0116/10/15 ANNUAL RETURN FULL LIST
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-23AR0116/10/14 ANNUAL RETURN FULL LIST
2014-10-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-14AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-16AR0116/10/13 ANNUAL RETURN FULL LIST
2012-10-16AR0116/10/12 ANNUAL RETURN FULL LIST
2012-08-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-17AR0116/10/11 ANNUAL RETURN FULL LIST
2011-05-16CH03SECRETARY'S DETAILS CHNAGED FOR LILIAN LAWSON on 2010-12-01
2010-11-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-18AR0116/10/10 ANNUAL RETURN FULL LIST
2009-11-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-19AR0116/10/09 ANNUAL RETURN FULL LIST
2009-01-07AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-10-16363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2006-10-16363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-17363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-19288bDIRECTOR RESIGNED
2004-10-20363aRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-21363aRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-06-20288aNEW SECRETARY APPOINTED
2003-02-24225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-0288(2)RAD 14/11/02--------- £ SI 998@1=998 £ IC 2/1000
2002-12-07288aNEW DIRECTOR APPOINTED
2002-12-07288aNEW DIRECTOR APPOINTED
2002-12-07288aNEW SECRETARY APPOINTED
2002-12-07287REGISTERED OFFICE CHANGED ON 07/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2002-12-07288aNEW DIRECTOR APPOINTED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bSECRETARY RESIGNED
2002-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NUCLEUS ESTATES 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 NUCLEUS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2003-02-06 Outstanding BRISTOL & WEST PLC
MORTGAGE DEED 2003-02-06 Outstanding BRISTOL & WEST PLC
Intangible Assets
Patents
We have not found any records of NUCLEUS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUCLEUS ESTATES LIMITED
Trademarks
We have not found any records of NUCLEUS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUCLEUS ESTATES 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 (74990 - Non-trading company) as NUCLEUS ESTATES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NUCLEUS ESTATES 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 NUCLEUS ESTATES 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 NUCLEUS ESTATES 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.