Company NameNicky Properties Limited
DirectorHarnaik Singh Kullar
Company StatusActive
Company Number01953367
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harnaik Singh Kullar
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57-59 Bexley High Street
Bexley
Kent
DA5 1AB
Secretary NameMrs Jatinder Pal Kaur Kullar
NationalityBritish
StatusCurrent
Appointed28 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Bexley High Street
Bexley
Kent
DA5 1AB

Contact

Websitecproperties.co.uk
Email address[email protected]

Location

Registered Address57-59 Bexley High Street
Bexley
Kent
DA5 1AB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Harnaik Singh Kullar
60.00%
Ordinary
40 at £1Jatinder Pal Kaur
40.00%
Ordinary

Financials

Year2014
Net Worth£1,748,429
Cash£201,001
Current Liabilities£950,766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

31 October 2014Delivered on: 7 November 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: F/H land k/a the mount cottage barn end lane wilmington.
Outstanding
10 October 2014Delivered on: 14 October 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Outstanding
10 October 2014Delivered on: 14 October 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterbrough Building Society

Classification: A registered charge
Particulars: Freehold land known as 153 brick lane london title number 366589.
Outstanding
14 October 2008Delivered on: 22 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the mount barn end lane wilmington with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 June 1998Delivered on: 3 July 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4A whitechurch lane london E1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 August 1988Delivered on: 30 August 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Outstanding
11 July 2000Delivered on: 14 July 2000
Satisfied on: 14 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 20/22/24 foord road south folkestone kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 August 1988Delivered on: 30 August 1988
Satisfied on: 14 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 16 oakwood court abbotsbury, kensington W14.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
23 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
9 January 2019Amended total exemption full accounts made up to 31 March 2017 (8 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Registration of charge 019533670008, created on 31 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
7 November 2014Registration of charge 019533670008, created on 31 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
14 October 2014Registration of charge 019533670007, created on 10 October 2014 (10 pages)
14 October 2014Registration of charge 019533670006, created on 10 October 2014 (7 pages)
14 October 2014Registration of charge 019533670006, created on 10 October 2014 (7 pages)
14 October 2014Registration of charge 019533670007, created on 10 October 2014 (10 pages)
31 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
31 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Satisfaction of charge 4 in full (3 pages)
14 August 2013Satisfaction of charge 2 in full (3 pages)
14 August 2013Satisfaction of charge 4 in full (3 pages)
14 August 2013Satisfaction of charge 2 in full (3 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
6 January 2012Secretary's details changed for Mrs Jatinder Pal Kaur Kullar on 3 January 2012 (1 page)
6 January 2012Secretary's details changed for Mrs Jatinder Pal Kaur Kullar on 3 January 2012 (1 page)
6 January 2012Secretary's details changed for Mrs Jatinder Pal Kaur Kullar on 3 January 2012 (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Harnaik Singh Kullar on 4 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Harnaik Singh Kullar on 4 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Harnaik Singh Kullar on 4 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 28/12/08; full list of members (3 pages)
24 February 2009Return made up to 28/12/08; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from 13 whitechurch lane london E1 7QR (1 page)
23 February 2009Registered office changed on 23/02/2009 from 13 whitechurch lane london E1 7QR (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 February 2008Return made up to 28/12/07; full list of members (3 pages)
25 February 2008Return made up to 28/12/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 28/12/06; full list of members (2 pages)
12 March 2007Return made up to 28/12/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 28/12/05; full list of members (2 pages)
22 March 2006Return made up to 28/12/05; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2005Return made up to 28/12/04; full list of members (6 pages)
23 August 2005Return made up to 28/12/04; full list of members (6 pages)
17 March 2005Registered office changed on 17/03/05 from: 19 whitechurch lane london E1 7QR (1 page)
17 March 2005Registered office changed on 17/03/05 from: 19 whitechurch lane london E1 7QR (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2004Return made up to 28/12/03; full list of members (6 pages)
5 February 2004Return made up to 28/12/03; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2003Return made up to 28/12/02; full list of members (6 pages)
4 February 2003Return made up to 28/12/02; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2002Total exemption small company accounts made up to 30 March 2001 (7 pages)
4 February 2002Return made up to 28/12/01; full list of members (6 pages)
4 February 2002Return made up to 28/12/01; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 30 March 2001 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Return made up to 28/12/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Return made up to 28/12/00; full list of members (6 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
6 February 2000Return made up to 28/12/99; full list of members (6 pages)
6 February 2000Return made up to 28/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1999Return made up to 28/12/98; full list of members (6 pages)
23 February 1999Return made up to 28/12/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 28/12/97; no change of members (4 pages)
4 March 1998Return made up to 28/12/97; no change of members (4 pages)
27 March 1997Return made up to 28/12/96; no change of members (4 pages)
27 March 1997Return made up to 28/12/96; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 February 1996Return made up to 28/12/95; full list of members (6 pages)
16 February 1996Return made up to 28/12/95; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)