Company NameNicholas Court (Management) Limited
Company StatusActive
Company Number00593171
CategoryPrivate Limited Company
Incorporation Date6 November 1957(66 years, 6 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 NameMiss Miriam Ali Baig
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(33 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Nicholas Court
967 Finchley Road
London
NW11 7EY
Director NameMrs Parand Cyrus
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(33 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Nicholas Court
967 Finchley Road
London
NW11 7EY
Director NameMrs Marlene Goodman
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(33 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Nicholas Court
967 Finchley Road
London
NW11 7EY
Director NameJuliana Annette Lopez Sagayam
Date of BirthJune 1941 (Born 82 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 June 2013(55 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Nicholas Court
967 Finchley Road
Golders Green
London
NW11 7EY
Secretary NameDaniel David Barnett
StatusCurrent
Appointed01 August 2020(62 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressFlat 6 Nicholas Court
967 Finchley Road
London
NW11 7EY
Director NameMrs Juliette Baig
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(33 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 October 2003)
RoleCompany Director
Correspondence AddressFlat 6 Nicholas Court
967 Finchley Road
London
NW11 7EY
Director NameMs Moira Judd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(33 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 August 2000)
RoleMarine Hull Broker
Correspondence AddressFlat 3 Nicholas Court
967 Finchley Road
London
NW11 7EY
Director NameMr Madhukar Devchand Raja
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(33 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 July 1995)
RoleCompany Director
Correspondence AddressFlat 2 Nicholas Court
967 Finchley Road
London
NW11 7EY
Secretary NameMrs Parand Cyrus
NationalityBritish
StatusResigned
Appointed20 July 1991(33 years, 8 months after company formation)
Appointment Duration29 years (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Nicholas Court
967 Finchley Road
London
NW11 7EY
Director NameAshok Kumar Lakhamshi Shah
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(37 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1997)
RoleBusinessman
Correspondence AddressFlat 2 Nicholas Court
967 Finchley Road
London
NW11 7EY
Director NamePallavi Pratik Chandaria
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(40 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressFlat 2 Nicholas Court
967 Finchley Road
London
NW11 7EY
Director NameEmerency Anne Joseph Medayil
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(42 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressFlat 3 Nicholas Court
967 Finchley Road Golders Green
London
NW11 7EY
Director NameCharles Joakium Sagayam
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(47 years, 3 months after company formation)
Appointment Duration8 years (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Nicholas Court
967 Finchley Road
London
NW11 7EY

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Cyrus Nikkhah
16.67%
Ordinary
250 at £1Juliana Annette Lopez Sagayam & Executors Of Charles Joakium Sagayam
16.67%
Ordinary
250 at £1Marlene Goodman
16.67%
Ordinary
250 at £1Miriam Ali Baig
16.67%
Ordinary
250 at £1Parand Cyrus & Cyrus Nikkhah
16.67%
Ordinary
250 at £1Santanu Basu & Melinda Hughes
16.67%
Ordinary

Financials

Year2014
Net Worth£1,323
Cash£421
Current Liabilities£688

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

14 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 30 September 2022 (4 pages)
17 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
13 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
1 September 2020Termination of appointment of Parand Cyrus as a secretary on 1 August 2020 (1 page)
1 September 2020Appointment of Daniel David Barnett as a secretary on 1 August 2020 (2 pages)
17 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 September 2019 (4 pages)
31 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
18 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 13 March 2019 (1 page)
3 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 30 September 2017 (4 pages)
19 September 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,500
(8 pages)
9 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,500
(8 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 April 2015Registered office address changed from Lanmor House, 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House, 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,500
(8 pages)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,500
(8 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Appointment of Juliana Annette Lopez Sagayam as a director (2 pages)
25 June 2013Termination of appointment of Charles Sagayam as a director (1 page)
25 June 2013Appointment of Juliana Annette Lopez Sagayam as a director (2 pages)
25 June 2013Termination of appointment of Charles Sagayam as a director (1 page)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 July 2010Director's details changed for Miss Miriam Ali Baig on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Mrs Marlene Goodman on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Mrs Parand Cyrus on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Charles Joakium Sagayam on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Mrs Parand Cyrus on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Miss Miriam Ali Baig on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Mrs Marlene Goodman on 20 July 2010 (2 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Charles Joakium Sagayam on 20 July 2010 (2 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 July 2009Return made up to 20/07/09; full list of members (6 pages)
28 July 2009Return made up to 20/07/09; full list of members (6 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 September 2008Return made up to 20/07/08; full list of members (6 pages)
5 September 2008Return made up to 20/07/08; full list of members (6 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 August 2007Return made up to 20/07/07; full list of members (4 pages)
8 August 2007Return made up to 20/07/07; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Return made up to 20/07/06; full list of members (4 pages)
2 August 2006Registered office changed on 02/08/06 from: lanmor house 370-386 high rd. Wembley middx HA9 6AX. (1 page)
2 August 2006Return made up to 20/07/06; full list of members (4 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Registered office changed on 02/08/06 from: lanmor house 370-386 high rd. Wembley middx HA9 6AX. (1 page)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 August 2005Director resigned (1 page)
4 August 2005Return made up to 20/07/05; full list of members (4 pages)
4 August 2005Return made up to 20/07/05; full list of members (4 pages)
4 August 2005Director resigned (1 page)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
9 November 2004Return made up to 20/07/04; full list of members (10 pages)
9 November 2004Return made up to 20/07/04; full list of members (10 pages)
2 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
4 August 2003Return made up to 20/07/03; full list of members (11 pages)
4 August 2003Return made up to 20/07/03; full list of members (11 pages)
3 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
27 July 2002Return made up to 20/07/02; full list of members (11 pages)
27 July 2002Return made up to 20/07/02; full list of members (11 pages)
16 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
16 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
8 August 2001Return made up to 20/07/01; full list of members (10 pages)
8 August 2001Return made up to 20/07/01; full list of members (10 pages)
21 March 2001Full accounts made up to 30 September 2000 (10 pages)
21 March 2001Full accounts made up to 30 September 2000 (10 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
9 August 2000Return made up to 20/07/00; full list of members (10 pages)
9 August 2000Return made up to 20/07/00; full list of members (10 pages)
15 March 2000Full accounts made up to 30 September 1999 (9 pages)
15 March 2000Full accounts made up to 30 September 1999 (9 pages)
3 August 1999Return made up to 20/07/99; change of members (8 pages)
3 August 1999Return made up to 20/07/99; change of members (8 pages)
22 March 1999Full accounts made up to 30 September 1998 (10 pages)
22 March 1999Full accounts made up to 30 September 1998 (10 pages)
6 August 1998Return made up to 20/07/98; full list of members (8 pages)
6 August 1998Return made up to 20/07/98; full list of members (8 pages)
3 July 1998Full accounts made up to 30 September 1997 (9 pages)
3 July 1998Full accounts made up to 30 September 1997 (9 pages)
25 July 1997Return made up to 20/07/97; change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 1997Return made up to 20/07/97; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 April 1997Full accounts made up to 30 September 1996 (10 pages)
9 April 1997Full accounts made up to 30 September 1996 (10 pages)
4 August 1996Return made up to 20/07/96; no change of members (6 pages)
4 August 1996Return made up to 20/07/96; no change of members (6 pages)
12 December 1995Full accounts made up to 30 September 1995 (6 pages)
12 December 1995Full accounts made up to 30 September 1995 (6 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Return made up to 20/07/95; full list of members (8 pages)
28 July 1995Return made up to 20/07/95; full list of members (8 pages)
28 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)