Company NameNicholas Court Management Company (Ealing) Limited
Company StatusActive
Company Number03747854
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAmit Dhawan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Nicholas Court
11-13 St Leonards Road
London
W13 8PS
Director NameMr Shane Ney Murdoch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
London
W4 4JD
Director NameBrian Walmsley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Nicholas Court
11-13 Saint Leonards Road
London
W13 8PS
Secretary NameShane Ney Murdoch
NationalityBritish
StatusCurrent
Appointed10 January 2001(1 year, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
London
W4 4JD
Director NameMiss Alison Rosemary Gordon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(13 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
London
W4 4JD
Director NameMrs Elizabeth Agnes Murdoch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
London
W4 4JD
Director NamePaul Edward Joseph Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleLecturer
Correspondence Address5 Nicholas Court
11-13 St Leonards Road
London
W13 8PS
Director NameBrian Edward Tracey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleAdministrator
Correspondence Address1 Nicholas Court
11-13 St Leonards Road
London
W13 8PS
Director NameElizabeth Twomig
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address6 Nicholas Court
11-13 St Leonards Road
Ealing
London
W13 8PS
Director NameSusanne Gertrude Warkentin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleManager
Correspondence Address3 Nicholas Court
11-13 St Leonards Road
London
W13 8PS
Secretary NameBrian Edward Tracey
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Nicholas Court
11-13 St Leonards Road
London
W13 8PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £1Shane Ney Murdoch
50.00%
Ordinary
1 at £1Alison Rosemary Gordon
16.67%
Ordinary
1 at £1Amit Dhawan
16.67%
Ordinary
1 at £1Mr Brian Walmsley
16.67%
Ordinary

Financials

Year2014
Net Worth£21,199
Cash£12,789
Current Liabilities£998

Accounts

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

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

24 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 November 2022Registered office address changed from 11 Bridge Wharf Road Isleworth Middlesex TW7 6BS to The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD on 23 November 2022 (1 page)
13 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(6 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(6 pages)
28 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 6
(6 pages)
16 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 6
(6 pages)
16 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 6
(6 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
5 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 6
(6 pages)
5 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 6
(6 pages)
5 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 6
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Appointment of Mrs Elizabeth Agnes Murdoch as a director (2 pages)
10 June 2013Appointment of Mrs Elizabeth Agnes Murdoch as a director (2 pages)
21 May 2013Appointment of Miss Alison Rosemary Gordon as a director (2 pages)
21 May 2013Appointment of Miss Alison Rosemary Gordon as a director (2 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
21 May 2013Termination of appointment of Elizabeth Twomig as a director (1 page)
21 May 2013Termination of appointment of Elizabeth Twomig as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 May 2010Director's details changed for Shane Ney Murdoch on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Brian Walmsley on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Amit Dhawan on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Elizabeth Twomig on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Brian Walmsley on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Brian Walmsley on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Elizabeth Twomig on 8 April 2010 (2 pages)
6 May 2010Secretary's details changed for Shane Ney Murdoch on 8 April 2010 (1 page)
6 May 2010Director's details changed for Shane Ney Murdoch on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Shane Ney Murdoch on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Amit Dhawan on 8 April 2010 (2 pages)
6 May 2010Secretary's details changed for Shane Ney Murdoch on 8 April 2010 (1 page)
6 May 2010Director's details changed for Amit Dhawan on 8 April 2010 (2 pages)
6 May 2010Secretary's details changed for Shane Ney Murdoch on 8 April 2010 (1 page)
6 May 2010Director's details changed for Elizabeth Twomig on 8 April 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 April 2009Return made up to 08/04/09; full list of members (5 pages)
15 April 2009Return made up to 08/04/09; full list of members (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 May 2008Return made up to 08/04/08; full list of members (5 pages)
12 May 2008Return made up to 08/04/08; full list of members (5 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 May 2007Return made up to 08/04/07; full list of members (3 pages)
30 May 2007Return made up to 08/04/07; full list of members (3 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
31 May 2006Registered office changed on 31/05/06 from: c/0 keith tate chartered accountant, 11 bridge wharf isleworth middlesex TW7 6BS (1 page)
31 May 2006Registered office changed on 31/05/06 from: c/0 keith tate chartered accountant, 11 bridge wharf isleworth middlesex TW7 6BS (1 page)
31 May 2006Return made up to 08/04/06; full list of members (3 pages)
31 May 2006Return made up to 08/04/06; full list of members (3 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 June 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 September 2004Director resigned (1 page)
22 September 2004Return made up to 08/04/04; full list of members (9 pages)
22 September 2004Director resigned (1 page)
22 September 2004Return made up to 08/04/04; full list of members (9 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 May 2003Return made up to 08/04/03; full list of members (9 pages)
12 May 2003Return made up to 08/04/03; full list of members (9 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 April 2002Return made up to 08/04/02; full list of members (8 pages)
29 April 2002Return made up to 08/04/02; full list of members (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 June 2001Return made up to 08/04/01; full list of members (8 pages)
11 June 2001Return made up to 08/04/01; full list of members (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
15 May 2000Return made up to 08/04/00; full list of members (9 pages)
15 May 2000Return made up to 08/04/00; full list of members (9 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
5 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 March 2000Ad 08/04/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 March 2000Ad 08/04/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 April 1999Incorporation (24 pages)
8 April 1999Incorporation (24 pages)