Company NameNicholas Homes Limited
DirectorNicholas Alan Golding
Company StatusActive
Company Number05371834
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Previous NameBridge Hospital (Witham) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Alan Golding
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Hamilton Road
Felixstowe
IP11 7DR
Secretary NameMr Nicholas Alan Golding
StatusCurrent
Appointed08 April 2014(9 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address173 Hamilton Road
Felixstowe
IP11 7DR
Secretary NameSimon James Golding
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Neptune Quay
Ipswich
IP4 1QJ

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nicholas Alan Golding
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

12 February 2015Delivered on: 13 February 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 16 & 18 oak hill lane, ipswich, IP2 9AL including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
8 September 2023Registration of charge 053718340002, created on 1 September 2023 (52 pages)
13 March 2023Secretary's details changed for Mr Nicholas Alan Golding on 10 March 2023 (1 page)
13 March 2023Director's details changed for Mr Nicholas Alan Golding on 10 March 2023 (2 pages)
13 March 2023Change of details for Mr Nicholas Alan Golding as a person with significant control on 10 March 2023 (2 pages)
13 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
7 July 2022Director's details changed for Mr Nicholas Alan Golding on 30 June 2022 (2 pages)
7 July 2022Change of details for Mr Nicholas Alan Golding as a person with significant control on 30 June 2022 (2 pages)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
5 May 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
25 March 2022Change of details for Mr Nicholas Alan Golding as a person with significant control on 19 November 2021 (2 pages)
25 March 2022Director's details changed for Mr Nicholas Alan Golding on 19 November 2021 (2 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
2 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
16 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 January 2020Secretary's details changed for Mr Nicholas Alan Golding on 10 January 2019 (1 page)
10 January 2020Change of details for Mr Nicholas Alan Golding as a person with significant control on 10 January 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
13 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
20 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
20 March 2018Director's details changed for Mr Nicholas Alan Golding on 1 June 2013 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
15 May 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
18 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
13 February 2015Registration of charge 053718340001, created on 12 February 2015 (7 pages)
13 February 2015Registration of charge 053718340001, created on 12 February 2015 (7 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 April 2014Appointment of Mr Nicholas Alan Golding as a secretary (2 pages)
28 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Appointment of Mr Nicholas Alan Golding as a secretary (2 pages)
28 April 2014Termination of appointment of Simon Golding as a secretary (1 page)
28 April 2014Termination of appointment of Simon Golding as a secretary (1 page)
28 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
20 June 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 May 2010Secretary's details changed for Simon James Golding on 1 October 2009 (1 page)
6 May 2010Director's details changed for Mr Nicholas Alan Golding on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Simon James Golding on 1 October 2009 (1 page)
6 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Simon James Golding on 1 October 2009 (1 page)
6 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Nicholas Alan Golding on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Nicholas Alan Golding on 1 October 2009 (2 pages)
9 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 April 2009Return made up to 22/02/09; full list of members (3 pages)
2 April 2009Return made up to 22/02/09; full list of members (3 pages)
12 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
12 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
9 June 2008Director's change of particulars / nicholas golding / 31/01/2008 (1 page)
9 June 2008Secretary's change of particulars / simon golding / 31/01/2008 (1 page)
9 June 2008Secretary's change of particulars / simon golding / 31/01/2008 (1 page)
9 June 2008Director's change of particulars / nicholas golding / 31/01/2008 (1 page)
9 June 2008Return made up to 22/02/08; full list of members (3 pages)
9 June 2008Return made up to 22/02/08; full list of members (3 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Return made up to 22/02/07; full list of members (2 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Return made up to 22/02/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: kingsridge house 60 london road westcliff on sea essex SS0 9PE (1 page)
22 March 2007Registered office changed on 22/03/07 from: kingsridge house 60 london road westcliff on sea essex SS0 9PE (1 page)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 22/02/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 22/02/06; full list of members (2 pages)
8 June 2005Registered office changed on 08/06/05 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page)
8 June 2005Registered office changed on 08/06/05 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page)
28 February 2005Company name changed bridge hospital (witham) LIMITED\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed bridge hospital (witham) LIMITED\certificate issued on 28/02/05 (2 pages)
22 February 2005Incorporation (17 pages)
22 February 2005Incorporation (17 pages)