Company NameNiche Investments UK Ltd
DirectorGary James Lowe
Company StatusActive
Company Number03655838
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 November 1999)
RoleAdministration
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameMr Orhun Mehmet Hamit
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(1 month, 2 weeks after company formation)
Appointment Duration24 years (resigned 01 January 2023)
RoleMarketing
Country of ResidenceEngland
Correspondence Address3 Elwill Way
Beckenham
Kent
BR3 3AB
Secretary NameMr Gary James Lowe
NationalityBritish
StatusResigned
Appointed11 December 1998(1 month, 2 weeks after company formation)
Appointment Duration24 years (resigned 01 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1O.m. Hamit
50.00%
Ordinary
30 at £1P.p. Norris
30.00%
Ordinary
20 at £1G.j. Lowe
20.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

5 November 2023Cessation of Orhun Mehmet Hamit as a person with significant control on 1 January 2023 (1 page)
5 November 2023Termination of appointment of Orhun Mehmet Hamit as a director on 1 January 2023 (1 page)
5 November 2023Termination of appointment of Gary James Lowe as a secretary on 1 January 2023 (1 page)
5 November 2023Notification of Gary James Lowe as a person with significant control on 1 January 2023 (2 pages)
5 November 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (3 pages)
16 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (3 pages)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (3 pages)
7 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (3 pages)
31 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
10 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 October 2016 (2 pages)
7 July 2017Total exemption full accounts made up to 31 October 2016 (2 pages)
23 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Director's details changed for Mr Orhun Mehmet Hamit on 1 January 2012 (2 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Director's details changed for Mr Orhun Mehmet Hamit on 1 January 2012 (2 pages)
30 October 2013Director's details changed for Mr Orhun Mehmet Hamit on 1 January 2012 (2 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
18 October 2011Director's details changed for Orhun Mehmet Hamit on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Orhun Mehmet Hamit on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Orhun Mehmet Hamit on 1 October 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Director's details changed for Orhun Mehmet Hamit on 1 May 2010 (2 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Orhun Mehmet Hamit on 1 May 2010 (2 pages)
11 November 2010Director's details changed for Orhun Mehmet Hamit on 1 May 2010 (2 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Gary James Lowe on 4 October 2009 (2 pages)
23 November 2009Director's details changed for Orhun Mehmet Hamit on 4 October 2009 (2 pages)
23 November 2009Director's details changed for Orhun Mehmet Hamit on 4 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Gary James Lowe on 4 October 2009 (2 pages)
23 November 2009Director's details changed for Orhun Mehmet Hamit on 4 October 2009 (2 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Gary James Lowe on 4 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 November 2008Return made up to 26/10/08; full list of members (4 pages)
18 November 2008Return made up to 26/10/08; full list of members (4 pages)
17 November 2008Director's change of particulars / orhun hamit / 01/11/2008 (1 page)
17 November 2008Director's change of particulars / orhun hamit / 01/11/2008 (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 26/10/07; full list of members (3 pages)
7 November 2007Return made up to 26/10/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 November 2006Return made up to 26/10/06; full list of members (3 pages)
16 November 2006Return made up to 26/10/06; full list of members (3 pages)
10 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
10 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
9 November 2005Return made up to 26/10/05; full list of members (3 pages)
9 November 2005Return made up to 26/10/05; full list of members (3 pages)
22 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
22 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
16 December 2004Return made up to 26/10/04; full list of members (7 pages)
16 December 2004Return made up to 26/10/04; full list of members (7 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
10 December 2003Return made up to 26/10/03; full list of members (7 pages)
10 December 2003Return made up to 26/10/03; full list of members (7 pages)
29 August 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 August 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 November 2002Return made up to 26/10/02; full list of members (7 pages)
29 November 2002Return made up to 26/10/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 October 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
23 October 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
14 March 2001Return made up to 26/10/00; full list of members (6 pages)
14 March 2001Return made up to 26/10/00; full list of members (6 pages)
20 February 2001Accounts for a dormant company made up to 31 October 1999 (4 pages)
20 February 2001Accounts for a dormant company made up to 31 October 1999 (4 pages)
15 December 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/12/99
(7 pages)
15 December 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/12/99
(7 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
12 February 1999Registered office changed on 12/02/99 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
30 December 1998New director appointed (4 pages)
30 December 1998Ad 11/12/98--------- £ si 200@1=200 £ ic 1/201 (2 pages)
30 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1998Registered office changed on 30/12/98 from: pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page)
30 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1998Registered office changed on 30/12/98 from: pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page)
30 December 1998New director appointed (4 pages)
30 December 1998Ad 11/12/98--------- £ si 200@1=200 £ ic 1/201 (2 pages)
30 December 1998£ nc 100/1000 11/12/98 (1 page)
30 December 1998£ nc 100/1000 11/12/98 (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
26 October 1998Incorporation (12 pages)
26 October 1998Incorporation (12 pages)