Nicholson Court Residents Company Limited HEREFORD


Founded in 1976, Nicholson Court Residents Company, classified under reg no. 01285362 is an active company. Currently registered at 3 Admirals Close HR1 1BU, Hereford the company has been in the business for fourty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Amanda W. and Nigel J.. In addition one secretary - Joan C. - is with the firm. As of 6 May 2024, there were 12 ex directors - Amanda A., Tricia W. and others listed below. There were no ex secretaries.

Nicholson Court Residents Company Limited Address / Contact

Office Address 3 Admirals Close
Town Hereford
Post code HR1 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01285362
Date of Incorporation Fri, 5th Nov 1976
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Amanda W.

Position: Director

Appointed: 23 May 2023

Joan C.

Position: Secretary

Appointed: 25 October 2022

Nigel J.

Position: Director

Appointed: 06 August 2019

Martin T.

Position: Secretary

Resigned: 28 November 2022

Amanda A.

Position: Director

Appointed: 08 January 2020

Resigned: 02 August 2023

Tricia W.

Position: Director

Appointed: 07 September 2016

Resigned: 06 August 2019

Peter H.

Position: Director

Appointed: 01 October 2009

Resigned: 13 October 2016

Harvey P.

Position: Director

Appointed: 01 August 2007

Resigned: 14 November 2020

Michael W.

Position: Director

Appointed: 26 October 1999

Resigned: 30 December 2005

Dorothy B.

Position: Director

Appointed: 04 January 1999

Resigned: 18 June 2012

William B.

Position: Director

Appointed: 31 December 1997

Resigned: 01 September 2009

Julia G.

Position: Director

Appointed: 01 September 1995

Resigned: 31 December 1996

Kevin T.

Position: Director

Appointed: 28 January 1994

Resigned: 04 January 1999

Richard P.

Position: Director

Appointed: 26 February 1992

Resigned: 31 August 1995

Theresa M.

Position: Director

Appointed: 31 December 1991

Resigned: 20 February 1992

Ethel L.

Position: Director

Appointed: 31 December 1991

Resigned: 04 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 82728 188      
Balance Sheet
Current Assets15 37520 88829 32536 13533 61645 92445 66242 509
Net Assets Liabilities 28 18836 67943 41458 39070 48770 043 
Net Assets Liabilities Including Pension Asset Liability21 82728 188      
Reserves/Capital
Shareholder Funds21 82728 188      
Other
Creditors 3 4503 3963 4713 2263 4373 6193 246
Fixed Assets10 75010 75010 75010 75028 00028 00028 00010 750
Net Current Assets Liabilities11 07717 43825 92932 66430 39042 48742 04339 263
Total Assets Less Current Liabilities21 82728 18836 67943 41458 39070 48770 04350 013
Creditors Due Within One Year4 2983 450      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 2nd, August 2023
Free Download (5 pages)

Company search