Nicoll Court Management Limited BLACKPOOL


Nicoll Court Management started in year 2001 as Private Limited Company with registration number 04327801. The Nicoll Court Management company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Blackpool at First Floor 195-199. Postal code: FY1 6PE.

The company has 2 directors, namely Jane C., Katherine H.. Of them, Jane C., Katherine H. have been with the company the longest, being appointed on 11 July 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nicoll Court Management Limited Address / Contact

Office Address First Floor 195-199
Office Address2 Ansdell Road
Town Blackpool
Post code FY1 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04327801
Date of Incorporation Fri, 23rd Nov 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Generations Property Management Ltd

Position: Corporate Secretary

Appointed: 18 July 2016

Jane C.

Position: Director

Appointed: 11 July 2016

Katherine H.

Position: Director

Appointed: 11 July 2016

Helen S.

Position: Director

Appointed: 01 October 2012

Resigned: 18 July 2016

Howard R.

Position: Director

Appointed: 01 October 2012

Resigned: 18 July 2016

Trevor R.

Position: Director

Appointed: 02 March 2010

Resigned: 27 July 2012

Helen S.

Position: Director

Appointed: 16 March 2007

Resigned: 21 September 2009

Patricia R.

Position: Director

Appointed: 17 March 2006

Resigned: 02 March 2010

Alexander B.

Position: Director

Appointed: 01 November 2003

Resigned: 27 July 2012

Colin Y.

Position: Director

Appointed: 01 November 2003

Resigned: 17 December 2004

Ian B.

Position: Secretary

Appointed: 01 November 2003

Resigned: 18 July 2016

Peter W.

Position: Director

Appointed: 01 November 2003

Resigned: 16 March 2007

Richard C.

Position: Director

Appointed: 23 November 2001

Resigned: 01 December 2003

David P.

Position: Secretary

Appointed: 23 November 2001

Resigned: 01 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20 27024 28015 9689     
Balance Sheet
Cash Bank In Hand13 01411 917       
Current Assets21 24125 05916 5349     
Debtors8 22713 142       
Net Assets Liabilities   999999
Net Assets Liabilities Including Pension Asset Liability 24 28015 9689     
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve20 26124 271       
Shareholder Funds20 27024 28015 9689     
Other
Creditors Due Within One Year971779566      
Net Current Assets Liabilities20 27024 28015 9689     
Number Shares Allotted 9       
Par Value Share 1       
Share Capital Allotted Called Up Paid99       
Total Assets Less Current Liabilities20 27024 2809999999
Called Up Share Capital Not Paid Not Expressed As Current Asset   99    
Fixed Assets    99999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, July 2023
Free Download (3 pages)

Company search

Advertisements