Company NameNicholas Estates Limited
DirectorsNicholas Alan Golding and James Alexander Redbond
Company StatusActive
Company Number05492116
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nicholas Alan Golding
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address173 Hamilton Road
Felixstowe
IP11 7DR
Director NameMr James Alexander Redbond
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(4 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address173 Hamilton Road
Felixstowe
IP11 7DR
Secretary NameMr Nicholas Alan Golding
StatusCurrent
Appointed08 April 2014(8 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address173 Hamilton Road
Felixstowe
IP11 7DR
Secretary NameSimon James Golding
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 3 7 Anchor Street
Ipswich
Suffolk
IP3 0BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenicholasestates.co.uk
Telephone01473 215743
Telephone regionIpswich

Location

Registered AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1Nicholas Allan Golding
85.00%
Ordinary A
15 at £1James Alexander Redbond
15.00%
Ordinary A

Financials

Year2014
Net Worth£130,699
Cash£13,945
Current Liabilities£155,023

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

9 December 2022Delivered 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 2020Delivered on: 16 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 September 2018Delivered 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 2013Delivered 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

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
20 July 2023Director's details changed for Mr James Alexander Redbond on 12 July 2023 (2 pages)
20 July 2023Director's details changed for Mr Nicholas Alan Golding on 12 July 2023 (2 pages)
20 July 2023Change of details for Mr Nicholas Alan Golding as a person with significant control on 12 July 2023 (2 pages)
20 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
20 July 2023Secretary's details changed for Mr Nicholas Alan Golding on 12 July 2023 (1 page)
27 June 2023Director's details changed for Mr James Alexander Redbond on 26 June 2023 (2 pages)
27 June 2023Director's details changed for Mr James Alexander Redbond on 26 June 2023 (2 pages)
17 March 2023Secretary's details changed for Mr Nicholas Alan Golding on 10 March 2023 (1 page)
17 March 2023Director's details changed for Mr Nicholas Alan Golding on 10 March 2023 (2 pages)
17 March 2023Change of details for Mr Nicholas Alan Golding as a person with significant control on 10 March 2023 (2 pages)
13 December 2022Registration of charge 054921160004, created on 9 December 2022 (22 pages)
7 July 2022Change of details for Mr Nicholas Alan Golding as a person with significant control on 30 June 2022 (2 pages)
7 July 2022Director's details changed for Mr Nicholas Alan Golding on 30 June 2022 (2 pages)
5 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
18 January 2022Change of details for Mr Nicholas Alan Golding as a person with significant control on 19 November 2021 (2 pages)
18 January 2022Director's details changed for Mr Nicholas Alan Golding on 19 November 2021 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
16 July 2020Registration of charge 054921160003, created on 13 July 2020 (41 pages)
2 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 June 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
25 March 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
10 January 2020Secretary's details changed for Mr Nicholas Alan Golding on 10 January 2020 (1 page)
24 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
20 September 2018Registration of charge 054921160002, created on 19 September 2018 (19 pages)
16 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
21 March 2018Director's details changed for Mr Nicholas Alan Golding on 1 April 2017 (2 pages)
21 March 2018Director's details changed for Mr James Alexander Redbond on 1 April 2017 (2 pages)
13 July 2017Notification of Nicholas Alan Golding as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Nicholas Alan Golding as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 July 2014Director's details changed for Mr Nicholas Alan Golding on 26 June 2014 (2 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Director's details changed for Mr Nicholas Alan Golding on 26 June 2014 (2 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Director's details changed for Mr James Alexander Redbond on 26 June 2014 (2 pages)
29 July 2014Director's details changed for Mr James Alexander Redbond on 26 June 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 April 2014Termination of appointment of Simon Golding as a secretary (1 page)
22 April 2014Appointment of Mr Nicholas Alan Golding as a secretary (2 pages)
22 April 2014Appointment of Mr Nicholas Alan Golding as a secretary (2 pages)
22 April 2014Termination of appointment of Simon Golding as a secretary (1 page)
11 September 2013Registration of charge 054921160001 (12 pages)
11 September 2013Registration of charge 054921160001 (12 pages)
8 July 2013Director's details changed for Mr James Alexander Redbond on 26 June 2013 (2 pages)
8 July 2013Director's details changed for Mr James Alexander Redbond on 26 June 2013 (2 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
5 July 2013Director's details changed for Mr Nicholas Alan Golding on 26 June 2013 (2 pages)
5 July 2013Director's details changed for Mr Nicholas Alan Golding on 26 June 2013 (2 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2012Director's details changed for Mr Jamie Redbond on 26 June 2012 (2 pages)
14 August 2012Director's details changed for Mr Nicholas Alan Golding on 26 June 2012 (2 pages)
14 August 2012Director's details changed for Mr Nicholas Alan Golding on 26 June 2012 (2 pages)
14 August 2012Director's details changed for Mr Jamie Redbond on 26 June 2012 (2 pages)
14 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 October 2011Director's details changed for Mr Nicholas Alan Golding on 26 June 2011 (2 pages)
13 October 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
13 October 2011Director's details changed for Mr Nicholas Alan Golding on 26 June 2011 (2 pages)
13 October 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 February 2010Appointment of Mr Jamie Redbond as a director (2 pages)
18 February 2010Appointment of Mr Jamie Redbond as a director (2 pages)
18 September 2009Return made up to 27/06/09; full list of members (3 pages)
18 September 2009Return made up to 27/06/09; full list of members (3 pages)
13 July 2009Ad 31/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 July 2009Ad 31/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 July 2008Director's change of particulars / nicholas golding / 26/06/2008 (1 page)
24 July 2008Secretary's change of particulars / simon golding / 26/06/2008 (1 page)
24 July 2008Return made up to 27/06/08; full list of members (3 pages)
24 July 2008Secretary's change of particulars / simon golding / 26/06/2008 (1 page)
24 July 2008Director's change of particulars / nicholas golding / 26/06/2008 (1 page)
24 July 2008Return made up to 27/06/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Return made up to 27/06/07; full list of members (2 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Return made up to 27/06/07; full list of members (2 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 April 2007Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
11 April 2007Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
31 July 2006Return made up to 27/06/06; full list of members (2 pages)
31 July 2006Return made up to 27/06/06; full list of members (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
27 June 2005Incorporation (20 pages)
27 June 2005Incorporation (20 pages)