Company NameNickelby House Management Company Limited
DirectorsJohn Keith Elliott and Sharon Melissa Roberts
Company StatusActive
Company Number02050563
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 1986(37 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Keith Elliott
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(12 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address15 Woodville Gardens
London
W5 2LL
Director NameMrs Sharon Melissa Roberts
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(19 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Orchard Avenue
Croydon
CR0 8UA
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed20 November 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMs Pramitha Gargett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 December 2005)
RoleBook Keeper
Correspondence Address11 Nickelby House
London
W5 4QT
Director NameMr Bryan Thomson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 May 1992)
RoleSales Representative
Correspondence AddressFlat 15 Nickelby House
33 South Ealing Road Ealing
London
W5 4QT
Secretary NameMrs Janet James
NationalityBritish
StatusResigned
Appointed15 March 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 1996)
RoleCompany Director
Correspondence Address9 Nickelby House
London
W5 4QT
Director NameMiss Julie Kathleen Hayes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(5 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2000)
RoleChartered Surveyor
Correspondence Address14 Nickelby House
London
W5 4QT
Director NameLisa Jane Lee
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 1998)
RoleFlighrt Attendant
Correspondence Address7 Nickelby House
33 South Ealing Road Ealing
London
W5 4QT
Director NameSusan Karen Gray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 1998)
RoleSecretary
Correspondence AddressFlat 13 Nickelby House
33 5th Ealing Road
London
W5 4QT
Secretary NameTamsin Georgia Cogbill
NationalityBritish
StatusResigned
Appointed17 October 1996(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2000)
RoleSecretary
Correspondence Address1 Nickelby House
33 South Ealing Road
London
W5 4QT
Secretary NameMrs Christine Elliott
NationalityBritish
StatusResigned
Appointed01 August 2000(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Woodville Gardens
Ealing
London
W5 2LL
Director NameCatherine Elizabeth Russell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(14 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2005)
RoleEnvironmental Consultant
Correspondence Address14 Nickelby House
33 South Ealing Road
London
W5 4QT
Director NameBenjamin John Paul
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(14 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2005)
RoleChannel Partner Sales Executiv
Correspondence Address14 Nickelby House
33 South Ealing Road
London
W5 4QT
Director NamePaul Stephen Salisbury
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2008)
RoleLand Agent
Correspondence Address35 Baronsmede
Ealing
London
W5 4LS
Director NameMs Sarah Harpaul
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 January 2011)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressFlat 1 Nickelby House
33 South Ealing Road
Middlesex
London
W5 4QT
Secretary NameMr Peter Lionel Hodges
NationalityBritish
StatusResigned
Appointed06 November 2006(20 years, 2 months after company formation)
Appointment Duration13 years (resigned 20 November 2019)
RoleCompany Director
Correspondence Address108 Elthorne Park Road
Hanwell
London
W7 2JJ
Director NameAndrea Patmore
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(25 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 June 2022)
RoleCompensation & Benefits Manager
Country of ResidenceEngland
Correspondence Address1 Nickelby House
South Ealing Road
London
W5 4QT

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 November 2019Appointment of Colin Bibra Estate Agents Limited as a secretary on 20 November 2019 (2 pages)
20 November 2019Termination of appointment of Peter Lionel Hodges as a secretary on 20 November 2019 (1 page)
31 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 February 2017Director's details changed for Ms Sharon Melissa Roberts on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Ms Sharon Melissa Roberts on 1 February 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Director's details changed for Ms Sharon Melissa Porter on 5 January 2017 (2 pages)
9 January 2017Director's details changed for Ms Sharon Melissa Porter on 5 January 2017 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (7 pages)
28 September 2016Full accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (7 pages)
3 October 2015Full accounts made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
7 October 2014Full accounts made up to 31 December 2013 (8 pages)
7 October 2014Full accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
18 September 2013Full accounts made up to 31 December 2012 (7 pages)
18 September 2013Full accounts made up to 31 December 2012 (7 pages)
1 March 2013Annual return made up to 31 December 2012 no member list (5 pages)
1 March 2013Annual return made up to 31 December 2012 no member list (5 pages)
6 December 2012Full accounts made up to 31 December 2011 (7 pages)
6 December 2012Full accounts made up to 31 December 2011 (7 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page)
8 March 2012Appointment of Andrea Patmore as a director (2 pages)
8 March 2012Appointment of Andrea Patmore as a director (2 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (7 pages)
29 September 2011Full accounts made up to 31 December 2010 (7 pages)
25 February 2011Termination of appointment of Sarah Harpaul as a director (1 page)
25 February 2011Termination of appointment of Sarah Harpaul as a director (1 page)
4 February 2011Registered office address changed from C/O Colin Bibra & Company 34 the Mall Ealing London W5 3TJ England on 4 February 2011 (1 page)
4 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
4 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
4 February 2011Registered office address changed from C/O Colin Bibra & Company 34 the Mall Ealing London W5 3TJ England on 4 February 2011 (1 page)
4 February 2011Registered office address changed from C/O Colin Bibra & Company 34 the Mall Ealing London W5 3TJ England on 4 February 2011 (1 page)
28 September 2010Full accounts made up to 31 December 2009 (7 pages)
28 September 2010Full accounts made up to 31 December 2009 (7 pages)
28 January 2010Director's details changed for Sharon Melissa Porter on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 28 January 2010 (1 page)
28 January 2010Registered office address changed from Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 28 January 2010 (1 page)
28 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
28 January 2010Director's details changed for Sarah Harpaul on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
28 January 2010Director's details changed for Sarah Harpaul on 28 January 2010 (2 pages)
28 January 2010Director's details changed for John Keith Elliott on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Sharon Melissa Porter on 28 January 2010 (2 pages)
28 January 2010Director's details changed for John Keith Elliott on 28 January 2010 (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (7 pages)
21 October 2009Full accounts made up to 31 December 2008 (7 pages)
9 January 2009Annual return made up to 31/12/08 (3 pages)
9 January 2009Annual return made up to 31/12/08 (3 pages)
1 October 2008Annual return made up to 28/01/08 (5 pages)
1 October 2008Registered office changed on 01/10/2008 from 34 the mall ealing london W5 3TJ (1 page)
1 October 2008Registered office changed on 01/10/2008 from 34 the mall ealing london W5 3TJ (1 page)
1 October 2008Annual return made up to 28/01/08 (5 pages)
22 September 2008Full accounts made up to 31 December 2007 (7 pages)
22 September 2008Full accounts made up to 31 December 2007 (7 pages)
21 August 2008Appointment terminated director paul salisbury (1 page)
21 August 2008Appointment terminated director paul salisbury (1 page)
14 November 2007Full accounts made up to 31 December 2006 (7 pages)
14 November 2007Full accounts made up to 31 December 2006 (7 pages)
23 January 2007Annual return made up to 31/12/06 (5 pages)
23 January 2007Annual return made up to 31/12/06 (5 pages)
13 December 2006Registered office changed on 13/12/06 from: 15 woodville gardens london W5 2LL (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: 15 woodville gardens london W5 2LL (1 page)
14 June 2006Full accounts made up to 31 December 2005 (7 pages)
14 June 2006Full accounts made up to 31 December 2005 (7 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
3 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(6 pages)
3 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(6 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
27 July 2005Full accounts made up to 31 December 2004 (7 pages)
27 July 2005Full accounts made up to 31 December 2004 (7 pages)
24 January 2005Annual return made up to 31/12/04 (5 pages)
24 January 2005Annual return made up to 31/12/04 (5 pages)
29 April 2004Full accounts made up to 31 December 2003 (7 pages)
29 April 2004Full accounts made up to 31 December 2003 (7 pages)
29 January 2004Annual return made up to 31/12/03 (5 pages)
29 January 2004Annual return made up to 31/12/03 (5 pages)
17 September 2003Full accounts made up to 31 December 2002 (7 pages)
17 September 2003Full accounts made up to 31 December 2002 (7 pages)
10 January 2003Annual return made up to 31/12/02 (5 pages)
10 January 2003Annual return made up to 31/12/02 (5 pages)
30 October 2002Full accounts made up to 31 December 2001 (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (7 pages)
7 January 2002Annual return made up to 31/12/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 January 2002Annual return made up to 31/12/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 August 2001Full accounts made up to 31 December 2000 (7 pages)
3 August 2001Full accounts made up to 31 December 2000 (7 pages)
8 January 2001Annual return made up to 31/12/00 (4 pages)
8 January 2001Annual return made up to 31/12/00 (4 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 1 nickelby house south ealing road ealing london W5 4QT (1 page)
15 September 2000Registered office changed on 15/09/00 from: 1 nickelby house south ealing road ealing london W5 4QT (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
27 July 2000Full accounts made up to 31 December 1999 (7 pages)
27 July 2000Full accounts made up to 31 December 1999 (7 pages)
21 July 2000Director resigned (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (2 pages)
21 July 2000Secretary resigned (1 page)
14 January 2000Annual return made up to 31/12/99 (4 pages)
14 January 2000Annual return made up to 31/12/99 (4 pages)
22 October 1999Full accounts made up to 31 December 1998 (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (7 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
20 January 1999Annual return made up to 31/12/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
20 January 1999Annual return made up to 31/12/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
22 January 1998Annual return made up to 31/12/97 (4 pages)
22 January 1998Annual return made up to 31/12/97 (4 pages)
8 August 1997Full accounts made up to 31 December 1996 (7 pages)
8 August 1997Full accounts made up to 31 December 1996 (7 pages)
2 January 1997Annual return made up to 31/12/96 (4 pages)
2 January 1997Annual return made up to 31/12/96 (4 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996Secretary resigned (1 page)
27 October 1996Registered office changed on 27/10/96 from: flat 9, nickelby house 33 south ealing rd ealing london W5 4QT (1 page)
27 October 1996New secretary appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996Registered office changed on 27/10/96 from: flat 9, nickelby house 33 south ealing rd ealing london W5 4QT (1 page)
27 October 1996New director appointed (2 pages)
26 June 1996Full accounts made up to 31 December 1995 (7 pages)
26 June 1996Full accounts made up to 31 December 1995 (7 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
26 January 1996Annual return made up to 31/12/95 (4 pages)
26 January 1996Annual return made up to 31/12/95 (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (7 pages)
14 June 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
28 August 1986Incorporation (24 pages)
28 August 1986Incorporation (24 pages)