Nicholls Court (hillingdon) Limited RUISLIP


Nicholls Court (hillingdon) started in year 1988 as Private Limited Company with registration number 02286254. The Nicholls Court (hillingdon) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Ruislip at 70-72 Victoria Road. Postal code: HA4 0AH.

The firm has 2 directors, namely Karen M., Graham P.. Of them, Karen M., Graham P. have been with the company the longest, being appointed on 16 April 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nicholls Court (hillingdon) Limited Address / Contact

Office Address 70-72 Victoria Road
Town Ruislip
Post code HA4 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02286254
Date of Incorporation Thu, 11th Aug 1988
Industry Residents property management
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Wilson Hawkins Property Management Ltd

Position: Corporate Secretary

Appointed: 13 February 2024

Karen M.

Position: Director

Appointed: 16 April 2015

Graham P.

Position: Director

Appointed: 16 April 2015

Jsg Block Management Ltd

Position: Corporate Secretary

Appointed: 01 October 2022

Resigned: 13 February 2024

Ross & Co (agency) Ltd

Position: Corporate Secretary

Appointed: 29 October 2017

Resigned: 01 June 2020

Havelock Estates Limited

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 29 October 2017

Anton B.

Position: Secretary

Appointed: 25 September 2008

Resigned: 01 April 2016

John C.

Position: Secretary

Appointed: 02 May 2002

Resigned: 25 September 2008

Ferenc H.

Position: Secretary

Appointed: 25 March 2002

Resigned: 02 May 2002

Ferenc H.

Position: Director

Appointed: 08 March 1999

Resigned: 13 April 2005

Helena H.

Position: Director

Appointed: 29 October 1993

Resigned: 20 October 1997

Dean B.

Position: Director

Appointed: 02 January 1992

Resigned: 05 April 2005

Tracy D.

Position: Director

Appointed: 02 January 1992

Resigned: 22 November 2000

Colin P.

Position: Director

Appointed: 02 January 1992

Resigned: 31 May 2015

Michelle C.

Position: Director

Appointed: 02 January 1992

Resigned: 29 October 1993

Michael H.

Position: Director

Appointed: 02 January 1992

Resigned: 08 March 1999

Christina O.

Position: Director

Appointed: 02 January 1992

Resigned: 03 January 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Karen M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Robert P. This PSC has significiant influence or control over the company,.

Karen M.

Notified on 2 January 2017
Ceased on 13 February 2024
Nature of control: significiant influence or control

Robert P.

Notified on 2 January 2017
Ceased on 12 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets666  
Net Assets Liabilities  666
Other
Net Current Assets Liabilities666  
Total Assets Less Current Liabilities666  
Called Up Share Capital Not Paid Not Expressed As Current Asset  666
Number Shares Allotted   66
Par Value Share   11

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution Restoration
Dormant company accounts made up to Tue, 31st May 2022
filed on: 23rd, February 2023
Free Download (2 pages)

Company search