Company NameSt. Nicholas Court Management (Ipswich) Limited
DirectorsDavid James Brash and Nicola Ann Brash
Company StatusActive
Company Number04932666
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David James Brash
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchil House Orchil Road
Auchterarder
Perthshire
PH3 1NB
Scotland
Director NameMrs Nicola Ann Brash
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchil House Orchil Road
Auchterarder
Perthshire
PH3 1NB
Scotland
Secretary NameMr David James Brash
NationalityBritish
StatusCurrent
Appointed09 September 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchil House Orchil Road
Auchterarder
Perthshire
PH3 1NB
Scotland
Director NameIan Roderick Warrener
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Perry Vale
London
SE23 2JB
Secretary NameMargaret Anne Warrener
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address139 Perry Vale
Forrest Hill
London
SE23 2JB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 October 2023 (7 months ago)
Next Return Due29 October 2024 (5 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
25 August 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
19 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
24 June 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
18 October 2021Change of details for Mr David James Brash as a person with significant control on 1 October 2021 (2 pages)
18 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
18 October 2021Change of details for Mrs Nicola Ann Brash as a person with significant control on 1 October 2021 (2 pages)
18 August 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
4 November 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
14 September 2020Registered office address changed from Ews 31 Lower Brook Street Ipswich Suffolk IP4 1AQ to 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 14 September 2020 (1 page)
21 May 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
28 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
13 August 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 October 2017Notification of Nicola Ann Brash as a person with significant control on 15 October 2017 (2 pages)
24 October 2017Notification of David James Brash as a person with significant control on 15 October 2017 (2 pages)
24 October 2017Notification of Nicola Ann Brash as a person with significant control on 15 October 2017 (2 pages)
24 October 2017Notification of David James Brash as a person with significant control on 15 October 2017 (2 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 October 2016Director's details changed for Nicola Ann Brash on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Nicola Ann Brash on 21 October 2016 (2 pages)
28 April 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
28 April 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
1 April 2016Director's details changed for Mr David James Brash on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr David James Brash on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Mr David James Brash on 1 April 2016 (1 page)
1 April 2016Secretary's details changed for Mr David James Brash on 1 April 2016 (1 page)
1 April 2016Director's details changed for Nicola Ann Brash on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Nicola Ann Brash on 1 April 2016 (2 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
31 July 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
31 July 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
26 March 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
26 March 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
28 November 2011Annual return made up to 15 October 2011 (14 pages)
28 November 2011Annual return made up to 15 October 2011 (14 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
24 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (13 pages)
15 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (13 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
22 October 2008Return made up to 15/10/08; no change of members (4 pages)
22 October 2008Return made up to 15/10/08; no change of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
12 November 2007Return made up to 15/10/07; no change of members (7 pages)
12 November 2007Return made up to 15/10/07; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
17 November 2006Registered office changed on 17/11/06 from: ews 31 lower brook st ipswich iph 1AQ (1 page)
17 November 2006Registered office changed on 17/11/06 from: ews 31 lower brook st ipswich iph 1AQ (1 page)
11 November 2006Return made up to 15/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2006Return made up to 15/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
20 October 2005Return made up to 15/10/05; full list of members (6 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Return made up to 15/10/05; full list of members (6 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New secretary appointed;new director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New secretary appointed;new director appointed (2 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
29 November 2004Return made up to 15/10/04; full list of members (6 pages)
29 November 2004Return made up to 15/10/04; full list of members (6 pages)
22 November 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
22 November 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (20 pages)
15 October 2003Incorporation (20 pages)