Nicholas George Ltd BIRMINGHAM


Nicholas George started in year 2008 as Private Limited Company with registration number 06542489. The Nicholas George company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Birmingham at 86 St Mary's Row. Postal code: B13 9EF.

The company has 2 directors, namely Dominic K., Max R.. Of them, Dominic K., Max R. have been with the company the longest, being appointed on 10 July 2009. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Julia G. who worked with the the company until 28 February 2022.

Nicholas George Ltd Address / Contact

Office Address 86 St Mary's Row
Office Address2 Moseley
Town Birmingham
Post code B13 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06542489
Date of Incorporation Tue, 25th Mar 2008
Industry Residents property management
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (283 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Dominic K.

Position: Director

Appointed: 10 July 2009

Max R.

Position: Director

Appointed: 10 July 2009

Julia G.

Position: Secretary

Appointed: 25 March 2008

Resigned: 28 February 2022

Julia G.

Position: Director

Appointed: 25 March 2008

Resigned: 28 February 2022

Nicholas G.

Position: Director

Appointed: 25 March 2008

Resigned: 28 February 2022

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Nicholas George Holdings Ltd from Birmingham, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nicholas G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Julia G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas George Holdings Ltd

C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13907859
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas G.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Julia G.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth94 273129 815146 425142 183156 453       
Balance Sheet
Cash Bank In Hand14 54820 70143 98629 59670 605       
Cash Bank On Hand    70 60572 43252 79976 46168 920102 44160 62063 268
Current Assets17 76226 08952 66435 81979 15082 81862 46586 99078 365109 37474 99882 166
Debtors3 2145 3888 6786 2238 54510 3869 66610 5299 4456 93314 37818 898
Intangible Fixed Assets172 000172 000147 429122 85898 287       
Net Assets Liabilities    156 453133 42192 54284 19851 96576 59847 80853 242
Net Assets Liabilities Including Pension Asset Liability94 273129 815146 425142 183156 453       
Property Plant Equipment    73 55263 84263 87458 18850 46652 16649 76088 613
Tangible Fixed Assets55 61448 97252 64783 18273 552       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve94 173129 715146 325142 083156 353       
Shareholder Funds94 273129 815146 425142 183156 453       
Other
Amount Specific Advance Or Credit Directors   316310       
Amount Specific Advance Or Credit Made In Period Directors    310       
Amount Specific Advance Or Credit Repaid In Period Directors    316310      
Accumulated Amortisation Impairment Intangible Assets    73 71398 284122 855147 426172 000172 000  
Accumulated Depreciation Impairment Property Plant Equipment    70 69283 00187 30598 751107 654115 955105 10190 039
Average Number Employees During Period      9109666
Creditors    6 18581 0347 2544 7642 00560874 54720 583
Creditors Due After One Year  6 46015 7006 185       
Creditors Due Within One Year147 046114 15695 71273 59279 960       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 340   18 97025 132
Disposals Property Plant Equipment      14 426   24 69727 928
Finance Lease Liabilities Present Value Total    15 7016 1859 5017 2544 7652 7266836 366
Fixed Assets227 614220 972200 076206 040171 839137 558113 01982 76250 46652 16649 760 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    12 1003 1193 11918 00018 000 18 00018 000
Increase From Amortisation Charge For Year Intangible Assets     24 57124 57124 57124 574   
Increase From Depreciation Charge For Year Property Plant Equipment     12 30912 64411 4468 9038 3018 11610 070
Intangible Assets    98 28773 71649 14524 574    
Intangible Assets Gross Cost    172 000172 000172 000172 000172 000172 000  
Intangible Fixed Assets Aggregate Amortisation Impairment  24 57149 14273 713       
Intangible Fixed Assets Amortisation Charged In Period  24 57124 57124 571       
Intangible Fixed Assets Cost Or Valuation172 000172 000172 000172 000        
Net Current Assets Liabilities-129 284-88 067-43 048-37 773-8101 784-9 4799 3225 84027 997451-3 574
Number Shares Allotted 1010104       
Number Shares Issued Fully Paid      444444
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    144 244146 843151 179156 939158 120168 121154 861178 652
Provisions     5 9213 7443 1222 3362 9572 40311 214
Provisions For Liabilities Balance Sheet Subtotal    8 3915 9213 7443 1222 3362 9572 40311 214
Provisions For Liabilities Charges4 0573 0904 14310 3848 391       
Share Capital Allotted Called Up Paid101010104       
Tangible Fixed Assets Additions  11 75053 6715 573       
Tangible Fixed Assets Cost Or Valuation99 60499 604111 354138 671144 244       
Tangible Fixed Assets Depreciation43 99050 63258 70755 48970 692       
Tangible Fixed Assets Depreciation Charged In Period 6 6428 07518 44515 203       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   21 663        
Tangible Fixed Assets Disposals   26 354        
Total Additions Including From Business Combinations Property Plant Equipment     2 59918 7625 7601 18110 00111 43751 719
Total Assets Less Current Liabilities98 330132 905157 028168 267171 029139 342103 54092 08456 30680 16350 21185 039
Advances Credits Directors 402329316310       
Advances Credits Made In Period Directors 402329316        
Advances Credits Repaid In Period Directors  402329        
Disposals Decrease In Amortisation Impairment Intangible Assets          172 000 
Disposals Intangible Assets          172 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-09-20
filed on: 27th, September 2023
Free Download (3 pages)

Company search