Felixstowe
IP11 7DR
Director Name | Mr James Alexander Redbond |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 173 Hamilton Road Felixstowe IP11 7DR |
Secretary Name | Mr Nicholas Alan Golding |
---|---|
Status | Current |
Appointed | 08 April 2014(8 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 173 Hamilton Road Felixstowe IP11 7DR |
Secretary Name | Simon James Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 3 7 Anchor Street Ipswich Suffolk IP3 0BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | nicholasestates.co.uk |
---|---|
Telephone | 01473 215743 |
Telephone region | Ipswich |
Registered Address | Kingsridge House, 601 London Road, Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
85 at £1 | Nicholas Allan Golding 85.00% Ordinary A |
---|---|
15 at £1 | James Alexander Redbond 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £130,699 |
Cash | £13,945 |
Current Liabilities | £155,023 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
9 December 2022 | Delivered on: 13 December 2022 Persons entitled: Nicholas Alan Golding Simon James Golding Sophie Jane Golding Fairmout Trustee Services Limited Classification: A registered charge Particulars: 7 south street, manningtree CO11 1BB. Outstanding |
---|---|
13 July 2020 | Delivered on: 16 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 September 2018 | Delivered on: 20 September 2018 Persons entitled: Nicholas Alan Golding Simon James Golding Sophie Jane Golding Fairmout Trustee Services Limited Simon Golding Nicholas Golding Dianne Golding Fairmount Trustee Services Limited Classification: A registered charge Particulars: 19 21 & 23 princes street ipswich t/no SK43411. Outstanding |
10 September 2013 | Delivered on: 11 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 19,21 and 23 princes street, ipswich, suffolk t/no SK43411. Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
20 July 2023 | Director's details changed for Mr James Alexander Redbond on 12 July 2023 (2 pages) |
20 July 2023 | Director's details changed for Mr Nicholas Alan Golding on 12 July 2023 (2 pages) |
20 July 2023 | Change of details for Mr Nicholas Alan Golding as a person with significant control on 12 July 2023 (2 pages) |
20 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
20 July 2023 | Secretary's details changed for Mr Nicholas Alan Golding on 12 July 2023 (1 page) |
27 June 2023 | Director's details changed for Mr James Alexander Redbond on 26 June 2023 (2 pages) |
27 June 2023 | Director's details changed for Mr James Alexander Redbond on 26 June 2023 (2 pages) |
17 March 2023 | Secretary's details changed for Mr Nicholas Alan Golding on 10 March 2023 (1 page) |
17 March 2023 | Director's details changed for Mr Nicholas Alan Golding on 10 March 2023 (2 pages) |
17 March 2023 | Change of details for Mr Nicholas Alan Golding as a person with significant control on 10 March 2023 (2 pages) |
13 December 2022 | Registration of charge 054921160004, created on 9 December 2022 (22 pages) |
7 July 2022 | Change of details for Mr Nicholas Alan Golding as a person with significant control on 30 June 2022 (2 pages) |
7 July 2022 | Director's details changed for Mr Nicholas Alan Golding on 30 June 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
18 January 2022 | Change of details for Mr Nicholas Alan Golding as a person with significant control on 19 November 2021 (2 pages) |
18 January 2022 | Director's details changed for Mr Nicholas Alan Golding on 19 November 2021 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
16 July 2020 | Registration of charge 054921160003, created on 13 July 2020 (41 pages) |
2 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
15 June 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
25 March 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
10 January 2020 | Secretary's details changed for Mr Nicholas Alan Golding on 10 January 2020 (1 page) |
24 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
20 September 2018 | Registration of charge 054921160002, created on 19 September 2018 (19 pages) |
16 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
21 March 2018 | Director's details changed for Mr Nicholas Alan Golding on 1 April 2017 (2 pages) |
21 March 2018 | Director's details changed for Mr James Alexander Redbond on 1 April 2017 (2 pages) |
13 July 2017 | Notification of Nicholas Alan Golding as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Nicholas Alan Golding as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 July 2014 | Director's details changed for Mr Nicholas Alan Golding on 26 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Nicholas Alan Golding on 26 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr James Alexander Redbond on 26 June 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr James Alexander Redbond on 26 June 2014 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 April 2014 | Termination of appointment of Simon Golding as a secretary (1 page) |
22 April 2014 | Appointment of Mr Nicholas Alan Golding as a secretary (2 pages) |
22 April 2014 | Appointment of Mr Nicholas Alan Golding as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Simon Golding as a secretary (1 page) |
11 September 2013 | Registration of charge 054921160001 (12 pages) |
11 September 2013 | Registration of charge 054921160001 (12 pages) |
8 July 2013 | Director's details changed for Mr James Alexander Redbond on 26 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr James Alexander Redbond on 26 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for Mr Nicholas Alan Golding on 26 June 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Nicholas Alan Golding on 26 June 2013 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 August 2012 | Director's details changed for Mr Jamie Redbond on 26 June 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Nicholas Alan Golding on 26 June 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Nicholas Alan Golding on 26 June 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Jamie Redbond on 26 June 2012 (2 pages) |
14 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 October 2011 | Director's details changed for Mr Nicholas Alan Golding on 26 June 2011 (2 pages) |
13 October 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Director's details changed for Mr Nicholas Alan Golding on 26 June 2011 (2 pages) |
13 October 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 February 2010 | Appointment of Mr Jamie Redbond as a director (2 pages) |
18 February 2010 | Appointment of Mr Jamie Redbond as a director (2 pages) |
18 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
18 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
13 July 2009 | Ad 31/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 July 2009 | Ad 31/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 July 2008 | Director's change of particulars / nicholas golding / 26/06/2008 (1 page) |
24 July 2008 | Secretary's change of particulars / simon golding / 26/06/2008 (1 page) |
24 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
24 July 2008 | Secretary's change of particulars / simon golding / 26/06/2008 (1 page) |
24 July 2008 | Director's change of particulars / nicholas golding / 26/06/2008 (1 page) |
24 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 April 2007 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
11 April 2007 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
31 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
27 June 2005 | Incorporation (20 pages) |
27 June 2005 | Incorporation (20 pages) |