Nichols Green Management Limited LONDON


Founded in 1965, Nichols Green Management, classified under reg no. 00833600 is an active company. Currently registered at 10 Nichols Green W5 2QU, London the company has been in the business for fifty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely Shilpi R., Alistair C. and Ian B.. In addition one secretary - Alistair C. - is with the firm. Currently 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.

Nichols Green Management Limited Address / Contact

Office Address 10 Nichols Green
Office Address2 Montpelier Road
Town London
Post code W5 2QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00833600
Date of Incorporation Thu, 7th Jan 1965
Industry Residents property management
End of financial Year 30th June
Company age 59 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Alistair C.

Position: Secretary

Appointed: 13 February 2020

Shilpi R.

Position: Director

Appointed: 20 July 2019

Alistair C.

Position: Director

Appointed: 09 November 2017

Ian B.

Position: Director

Appointed: 21 July 2009

Jonathan L.

Position: Director

Appointed: 29 January 2015

Resigned: 09 November 2017

Patrick C.

Position: Secretary

Appointed: 08 December 2013

Resigned: 09 November 2017

Patrick C.

Position: Director

Appointed: 08 December 2013

Resigned: 09 November 2017

Kaushik P.

Position: Secretary

Appointed: 19 January 2012

Resigned: 06 December 2013

Kaushik P.

Position: Director

Appointed: 28 March 2011

Resigned: 06 December 2013

Vanessa F.

Position: Director

Appointed: 28 March 2011

Resigned: 05 March 2018

Prashant G.

Position: Director

Appointed: 04 December 2009

Resigned: 30 January 2011

Josephine C.

Position: Director

Appointed: 21 July 2009

Resigned: 04 October 2013

Anthony C.

Position: Director

Appointed: 13 September 2001

Resigned: 21 September 2014

Anthony C.

Position: Secretary

Appointed: 20 November 1999

Resigned: 19 January 2012

Josephine C.

Position: Director

Appointed: 09 June 1999

Resigned: 26 May 2004

Anthony C.

Position: Director

Appointed: 07 February 1996

Resigned: 04 October 2013

Harold B.

Position: Director

Appointed: 07 February 1996

Resigned: 22 December 2005

Constantinos M.

Position: Director

Appointed: 04 November 1993

Resigned: 20 November 1999

Constantinos M.

Position: Secretary

Appointed: 04 November 1993

Resigned: 20 November 1999

Ronald D.

Position: Director

Appointed: 29 October 1992

Resigned: 11 August 2006

William L.

Position: Director

Appointed: 09 November 1991

Resigned: 01 October 1998

Alan F.

Position: Director

Appointed: 09 November 1991

Resigned: 21 February 1994

Norah K.

Position: Director

Appointed: 09 November 1991

Resigned: 17 December 1995

Constantinos M.

Position: Secretary

Appointed: 09 November 1991

Resigned: 17 January 1994

Sidney B.

Position: Director

Appointed: 09 November 1991

Resigned: 29 October 1992

Lionel W.

Position: Director

Appointed: 09 November 1991

Resigned: 08 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth26 80628 15629 363       
Balance Sheet
Current Assets30 26228 15629 36336 03311 92716 90022 02327 14432 71234 538
Net Assets Liabilities  29 36335 63311 12616 07821 62326 69432 26234 088
Cash Bank In Hand26 61125 30524 862       
Debtors3 6512 8514 501       
Net Assets Liabilities Including Pension Asset Liability26 80628 15629 363       
Reserves/Capital
Called Up Share Capital220220220       
Shareholder Funds26 80628 15629 363       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   400400400400450450450
Creditors    401422    
Net Current Assets Liabilities26 80628 15629 36336 03311 52616 47822 02327 14432 71234 538
Total Assets Less Current Liabilities26 80628 15629 36336 03311 52616 47822 02327 14432 71234 538
Creditors Due Within One Year3 456         
Other Aggregate Reserves26 58627 93629 143       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 25th, March 2023
Free Download (2 pages)

Company search

Advertisements