Company NameNolan's Properties Maintenance Limited
DirectorsDarren Sean Nolan and Kaye Nolan
Company StatusActive
Company Number04181773
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Darren Sean Nolan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
Director NameMrs Kaye Nolan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(15 years after company formation)
Appointment Duration8 years
RoleManager
Country of ResidenceEngland
Correspondence AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
Secretary NameMiss Amie Nolan
StatusCurrent
Appointed01 April 2019(18 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
Secretary NameMrs Kaye Nolan
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleSecretary
Correspondence AddressPark Lodge Hawkesbury Bush Lane
Vange
Basildon
Essex
SS16 5JS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone07 836551081
Telephone regionMobile

Location

Registered AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree West
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£98,157
Gross Profit£98,157
Net Worth£35,541
Cash£14,560
Current Liabilities£28,123

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

31 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
27 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
15 July 2022Director's details changed for Mr Darren Sean Nolan on 1 January 2022 (2 pages)
15 July 2022Director's details changed for Mrs Kaye Nolan on 1 January 2022 (2 pages)
15 July 2022Director's details changed for Mrs Kaye Nolan on 1 January 2022 (2 pages)
22 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Kaye Nolan as a secretary on 1 January 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Appointment of Miss Amie Nolan as a secretary on 1 April 2019 (2 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 April 2016Secretary's details changed for Mrs Kaye Nolan on 1 January 2016 (1 page)
17 April 2016Director's details changed for Mr Darren Sean Nolan on 1 January 2016 (2 pages)
17 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
17 April 2016Appointment of Mrs Kaye Nolan as a director on 6 April 2016 (2 pages)
17 April 2016Director's details changed for Mr Darren Sean Nolan on 1 January 2016 (2 pages)
17 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
17 April 2016Appointment of Mrs Kaye Nolan as a director on 6 April 2016 (2 pages)
17 April 2016Secretary's details changed for Mrs Kaye Nolan on 1 January 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
24 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 19/03/08; full list of members (3 pages)
20 March 2008Return made up to 19/03/08; full list of members (3 pages)
18 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 19/03/07; full list of members (6 pages)
24 April 2007Return made up to 19/03/07; full list of members (6 pages)
15 March 2007Registered office changed on 15/03/07 from: 144 manor road chigwell essex IG7 5PX (1 page)
15 March 2007Registered office changed on 15/03/07 from: 144 manor road chigwell essex IG7 5PX (1 page)
22 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 19/03/06; full list of members (6 pages)
10 April 2006Return made up to 19/03/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
19 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
7 May 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2003Registered office changed on 29/11/03 from: 10 park road wanstead london E12 5HQ (1 page)
29 November 2003Registered office changed on 29/11/03 from: 10 park road wanstead london E12 5HQ (1 page)
16 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
16 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
25 April 2003Return made up to 19/03/03; full list of members (6 pages)
25 April 2003Return made up to 19/03/03; full list of members (6 pages)
23 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
23 September 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
23 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
23 September 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
28 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 March 2001Incorporation (16 pages)
19 March 2001Incorporation (16 pages)