Company NameNicholls Court (Hillingdon) Limited
DirectorsGraham Robert James Popham and Karen Jean Mudge
Company StatusActive
Company Number02286254
CategoryPrivate Limited Company
Incorporation Date11 August 1988(35 years, 9 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 NameMr Graham Robert James Popham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 2015(26 years, 8 months after company formation)
Appointment Duration9 years
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH
Director NameMrs Karen Jean Mudge
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(26 years, 8 months after company formation)
Appointment Duration9 years
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH
Secretary NameWilson Hawkins Property Management Ltd (Corporation)
StatusCurrent
Appointed13 February 2024(35 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Director NameChristina Anne Osullivan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 4 months after company formation)
Appointment Duration10 years (resigned 03 January 2002)
RoleSales Administration Manager
Correspondence AddressCooranara
Foxford
County Mayo
Irish
Director NameColin Parker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 May 2015)
RoleLine Haul Driver
Country of ResidenceUnited Kingdom
Correspondence Address3 Ramulis Drive
Hayes
Middlesex
UB4 9PZ
Director NameMichael Hayers
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 1999)
RoleColour Printer
Correspondence AddressFlat 1 Nicholls Court 2c Nicholls Avenue
Hillingdon
Uxbridge
Middlesex
UB8 3JL
Director NameMrs Tracy Jane De Paauw-Holt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 2000)
RoleBanker
Correspondence Address23 East Hatley
Hatley St George
Sandy
Bedfordshire
SG19 3JA
Director NameMiss Michelle Clements
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1993)
RoleSecretary
Correspondence AddressFlat 5 Nicholls Court 2c Nicholls Avenue
Hillingdon
Uxbridge
Middlesex
UB8 3JL
Director NameDean Bernard Brennan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 April 2005)
RoleFireman
Correspondence Address18 Clifton Gardens
Hillingdon
Middlesex
UB10 0EZ
Secretary NameMrs Tracy Jane De Paauw-Holt
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address23 East Hatley
Hatley St George
Sandy
Bedfordshire
SG19 3JA
Director NameHelena Joanna Hockley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 1997)
RoleWord Processing Operator
Correspondence AddressFlat 5 Nicholls Court
2c Nicholls Avenue
Hillingdon
Middlesex
UB8 3JL
Director NameFerenc Hegedus
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 April 2005)
RoleCompany Director
Correspondence Address2 St Georges Avenue
Ealing
London
W5 5JF
Secretary NameFerenc Hegedus
NationalityBritish
StatusResigned
Appointed25 March 2002(13 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 May 2002)
RoleCompany Director
Correspondence Address2 Saint Georges Avenue
Ealing
London
W5 5JF
Secretary NameJohn Corridan
NationalityBritish
StatusResigned
Appointed02 May 2002(13 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 September 2008)
RoleCompany Director
Correspondence Address19 Buckingham Close
Ealing
London
W5 1TS
Secretary NameMr Anton Gerard Kudlacek Bree
NationalityBritish
StatusResigned
Appointed25 September 2008(20 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Jevington Gardens
Eastbourne
East Sussex
BN21 4HN
Secretary NameHavelock Estates Limited (Corporation)
StatusResigned
Appointed01 April 2016(27 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2017)
Correspondence Address11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Secretary NameRoss & Co (Agency) Ltd (Corporation)
StatusResigned
Appointed29 October 2017(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2020)
Correspondence Address11a Gildredge Road
Eastbourne
BN21 4RB
Secretary NameJSG Block Management Ltd (Corporation)
StatusResigned
Appointed01 October 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2024)
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH

Location

Registered Address70-72 Victoria Road
Ruislip
HA4 0AH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Colin Parker
33.33%
Ordinary
1 at £1John Richard Mudge
16.67%
Ordinary
1 at £1Kaur Jhuti
16.67%
Ordinary
1 at £1Lynda Carole Popham & Graham Robert James Popham
16.67%
Ordinary
1 at £1Mr David Bradley
16.67%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Filing History

23 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
8 February 2023Appointment of Jsg Block Management Ltd as a secretary on 1 October 2022 (2 pages)
8 February 2023Registered office address changed from 122 High Street Uxbridge UB8 1JT England to 70-72 Victoria Road Ruislip HA4 0AH on 8 February 2023 (1 page)
8 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 May 2021 (4 pages)
3 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 31 May 2020 (4 pages)
16 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
29 January 2021Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 1 June 2020 (1 page)
18 November 2020Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 122 High Street Uxbridge UB8 1JT on 18 November 2020 (1 page)
12 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
18 December 2019Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 (1 page)
18 November 2019Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019 (1 page)
3 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
13 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
29 October 2017Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages)
29 October 2017Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages)
29 October 2017Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page)
29 October 2017Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page)
11 September 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 May 2016Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page)
24 May 2016Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages)
24 May 2016Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages)
24 May 2016Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6
(5 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6
(5 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6
(5 pages)
28 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 September 2015Secretary's details changed for Mr Anton Gerard Kudlacek Bree on 31 March 2015 (1 page)
1 September 2015Secretary's details changed for Mr Anton Gerard Kudlacek Bree on 31 March 2015 (1 page)
2 June 2015Termination of appointment of Colin Parker as a director on 31 May 2015 (1 page)
2 June 2015Termination of appointment of Colin Parker as a director on 31 May 2015 (1 page)
5 May 2015Appointment of Mrs Karen Jean Mudge as a director on 16 April 2015 (2 pages)
5 May 2015Appointment of Mrs Karen Jean Mudge as a director on 16 April 2015 (2 pages)
29 April 2015Appointment of Mr Graham Robert James Popham as a director on 16 April 2015 (2 pages)
29 April 2015Appointment of Mr Graham Robert James Popham as a director on 16 April 2015 (2 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6
(5 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6
(5 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6
(5 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6
(5 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 January 2012Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 9 January 2012 (1 page)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
9 January 2012Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 9 January 2012 (1 page)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 April 2011Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 23 April 2011 (1 page)
23 April 2011Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 23 April 2011 (1 page)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
24 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
23 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Colin Parker on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Colin Parker on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Colin Parker on 1 January 2010 (2 pages)
6 February 2009Return made up to 02/01/09; full list of members (4 pages)
6 February 2009Return made up to 02/01/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 October 2008Registered office changed on 09/10/2008 from 1 hyde gardens eastbourne east sussex BN21 4PN (1 page)
9 October 2008Registered office changed on 09/10/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page)
9 October 2008Registered office changed on 09/10/2008 from 1 hyde gardens eastbourne east sussex BN21 4PN (1 page)
9 October 2008Registered office changed on 09/10/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page)
9 October 2008Return made up to 02/01/08; full list of members (5 pages)
9 October 2008Return made up to 02/01/08; full list of members (5 pages)
6 October 2008Appointment terminated secretary john corridan (1 page)
6 October 2008Secretary appointed anton gerard kudlacek bree (2 pages)
6 October 2008Secretary appointed anton gerard kudlacek bree (2 pages)
6 October 2008Appointment terminated secretary john corridan (1 page)
9 June 2008Registered office changed on 09/06/2008 from 1 dukes passage brighton east sussex BN1 1BS (1 page)
9 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 June 2008Registered office changed on 09/06/2008 from 1 dukes passage brighton east sussex BN1 1BS (1 page)
9 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 March 2007Return made up to 02/01/07; full list of members (7 pages)
15 March 2007Return made up to 02/01/07; full list of members (7 pages)
11 August 2006Return made up to 02/01/06; full list of members (7 pages)
11 August 2006Return made up to 02/01/06; full list of members (7 pages)
19 April 2006Director resigned (1 page)
19 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 April 2006Director resigned (1 page)
31 August 2005Return made up to 02/01/05; full list of members (7 pages)
31 August 2005Return made up to 02/01/05; full list of members (7 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
13 May 2004Return made up to 02/01/04; full list of members (7 pages)
13 May 2004Return made up to 02/01/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 May 2004Return made up to 02/01/03; full list of members (8 pages)
13 May 2004Return made up to 02/01/03; full list of members (8 pages)
13 May 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 May 2004Director resigned (1 page)
13 May 2004Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 May 2004Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 May 2004Director resigned (1 page)
12 May 2004Restoration by order of the court (4 pages)
12 May 2004Restoration by order of the court (4 pages)
3 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2002Return made up to 02/01/02; full list of members (8 pages)
23 December 2002Return made up to 02/01/02; full list of members (8 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
15 April 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
15 April 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
15 May 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/05/01
(9 pages)
15 May 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/05/01
(9 pages)
17 April 2001Full accounts made up to 31 May 2000 (6 pages)
17 April 2001Full accounts made up to 31 May 2000 (6 pages)
28 December 2000Registered office changed on 28/12/00 from: 63A ship street brighton BN1 1AE (1 page)
28 December 2000Registered office changed on 28/12/00 from: 63A ship street brighton BN1 1AE (1 page)
17 January 2000Full accounts made up to 31 May 1999 (7 pages)
17 January 2000Full accounts made up to 31 May 1999 (7 pages)
6 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
29 March 1999Return made up to 02/01/99; change of members (8 pages)
29 March 1999Return made up to 02/01/99; change of members (8 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
26 March 1999Full accounts made up to 31 May 1998 (7 pages)
26 March 1999Full accounts made up to 31 May 1998 (7 pages)
18 December 1998Registered office changed on 18/12/98 from: pavilion view 19 new road brighton east sussex BN1 1UF (1 page)
18 December 1998Registered office changed on 18/12/98 from: pavilion view 19 new road brighton east sussex BN1 1UF (1 page)
10 March 1998Full accounts made up to 31 May 1997 (7 pages)
10 March 1998Full accounts made up to 31 May 1997 (7 pages)
26 February 1998Return made up to 02/01/98; full list of members (8 pages)
26 February 1998Return made up to 02/01/98; full list of members (8 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
30 January 1997Full accounts made up to 31 May 1996 (7 pages)
30 January 1997Full accounts made up to 31 May 1996 (7 pages)
21 January 1997Return made up to 02/01/97; no change of members (6 pages)
21 January 1997Return made up to 02/01/97; no change of members (6 pages)
13 June 1996Registered office changed on 13/06/96 from: the lodge 17 london road ascot berkshire, SL5 7EN (1 page)
13 June 1996Registered office changed on 13/06/96 from: the lodge 17 london road ascot berkshire, SL5 7EN (1 page)
30 May 1996Return made up to 02/01/96; no change of members (6 pages)
30 May 1996Return made up to 02/01/96; no change of members (6 pages)
20 May 1996Full accounts made up to 31 May 1995 (9 pages)
20 May 1996Full accounts made up to 31 May 1995 (9 pages)
27 February 1996Auditor's resignation (1 page)
27 February 1996Auditor's resignation (1 page)
5 July 1995Return made up to 02/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 July 1995Return made up to 02/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 May 1995Secretary's particulars changed (2 pages)
23 May 1995Secretary's particulars changed (2 pages)
21 April 1995Full accounts made up to 31 May 1994 (12 pages)
21 April 1995Full accounts made up to 31 May 1994 (12 pages)
11 August 1988Incorporation (14 pages)
11 August 1988Incorporation (14 pages)