Company NameNicholas Percival Limited
Company StatusActive
Company Number08166501
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Chambers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Director NameMr Thomas Noble
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Director NameMr Nicholas James Percival
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon End Farm House
London Road Stanway
Colchester
Essex
CO3 0NQ
Secretary NameMr Christopher John Chambers
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBeacon End Farm House
London Road Stanway
Colchester
Essex
CO3 0NQ
Director NameNancy Cannon
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon End Farm House
London Road Stanway
Colchester
CO3 0NQ
Director NameNancy Noble
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon End Farm House
London Road Stanway
Colchester
CO3 0NQ
Director NameMr Robert William James Twitchett
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House Middleborough
Colchester
CO1 1QT
Director NameMs Natalie Potts
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon End Farm House
London Road Stanway
Colchester
Essex
CO3 0NQ
Director NameMr Carl Hugh Eastwood
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2018)
RoleEstate Agency
Country of ResidenceEngland
Correspondence AddressBeacon End Farm House
London Road Stanway
Colchester
CO3 0NQ

Contact

Websitenicholaspercival.co.uk
Email address[email protected]
Telephone01206 563222
Telephone regionColchester

Location

Registered AddressMiddleborough House
Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

650 at £1Beacon End Holdings LTD
65.00%
Ordinary
175 at £1Christopher John Chambers
17.50%
Ordinary
175 at £1Thomas Noble
17.50%
Ordinary

Financials

Year2014
Net Worth-£391,182
Cash£1,137,666
Current Liabilities£1,712,663

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
23 December 2022Registered office address changed from Beacon End Farm House London Road Stanway Colchester CO3 0NQ to 16 Middleborough Colchester CO1 1QT on 23 December 2022 (1 page)
23 December 2022Registered office address changed from 16 Middleborough Colchester CO1 1QT England to Middleborough House Middleborough Colchester CO1 1QT on 23 December 2022 (1 page)
6 September 2022Director's details changed for Nancy Cannon on 29 July 2021 (2 pages)
15 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
7 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
17 December 2019Appointment of Mr Robert William James Twitchett as a director on 4 December 2019 (2 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
16 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
22 May 2018Termination of appointment of Carl Hugh Eastwood as a director on 31 January 2018 (1 page)
17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 February 2017Director's details changed for Nancy Canon on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Nancy Canon on 16 February 2017 (2 pages)
10 February 2017Appointment of Nancy Canon as a director on 1 September 2016 (2 pages)
10 February 2017Appointment of Nancy Canon as a director on 1 September 2016 (2 pages)
3 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
3 September 2016Confirmation statement made on 2 August 2016 with updates (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)
11 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(7 pages)
11 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(7 pages)
11 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(7 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 October 2014Appointment of Mr Carl Hugh Eastwood as a director on 1 September 2014 (2 pages)
15 October 2014Appointment of Mr Carl Hugh Eastwood as a director on 1 September 2014 (2 pages)
15 October 2014Appointment of Mr Carl Hugh Eastwood as a director on 1 September 2014 (2 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(6 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(6 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(6 pages)
27 March 2014Termination of appointment of Natalie Potts as a director (1 page)
27 March 2014Termination of appointment of Natalie Potts as a director (1 page)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Registered office address changed from Beacon End House London Road Colchester Essex CO3 5NY England on 27 August 2013 (1 page)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(7 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(7 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(7 pages)
27 August 2013Registered office address changed from Beacon End House London Road Colchester Essex CO3 5NY England on 27 August 2013 (1 page)
5 August 2013Director's details changed for Ms Natalie Potts on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Thomas Noble on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Thomas Noble on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Nicholas James Percival on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Christopher John Chambers on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Nicholas James Percival on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Ms Natalie Potts on 1 August 2013 (2 pages)
5 August 2013Secretary's details changed for Mr Christopher John Chambers on 1 August 2013 (2 pages)
5 August 2013Secretary's details changed for Mr Christopher John Chambers on 1 August 2013 (2 pages)
5 August 2013Secretary's details changed for Mr Christopher John Chambers on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Christopher John Chambers on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Ms Natalie Potts on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Christopher John Chambers on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Nicholas James Percival on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Thomas Noble on 1 August 2013 (2 pages)
2 August 2012Incorporation (22 pages)
2 August 2012Incorporation (22 pages)