Company NameNiche Estates Limited
DirectorAntony James Higgins
Company StatusActive
Company Number04039108
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Antony James Higgins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 8 months
RoleManagement
Country of ResidenceEngland
Correspondence Address38 Wheathill Road
London
SE20 7XH
Secretary NameMr Antony James Higgins
NationalityBritish
StatusCurrent
Appointed18 August 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 8 months
RoleManagement
Country of ResidenceEngland
Correspondence Address38 Wheathill Road
London
SE20 7XH
Director NameMrs Judith Elizabeth Higgins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(3 weeks, 4 days after company formation)
Appointment Duration19 years, 5 months (resigned 25 January 2020)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address38 Wheathill Road
London
SE20 7XH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A.j. Higgins
50.00%
Ordinary
1 at £1Judith E. Higgins
50.00%
Ordinary

Financials

Year2014
Net Worth£341,980
Current Liabilities£11,531

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

21 November 2000Delivered on: 24 November 2000
Persons entitled: Barclays 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: Unit 4 bow exchange yeo street london E3.
Outstanding

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 September 2022 (9 pages)
18 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
12 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 April 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
1 July 2021Micro company accounts made up to 30 September 2020 (9 pages)
10 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
10 February 2020Cessation of Judith Elizabeth Higgins as a person with significant control on 25 January 2020 (1 page)
10 February 2020Termination of appointment of Judith Elizabeth Higgins as a director on 25 January 2020 (1 page)
10 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
9 December 2019Micro company accounts made up to 30 September 2019 (8 pages)
12 February 2019Micro company accounts made up to 30 September 2018 (8 pages)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
9 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 December 2016Micro company accounts made up to 30 September 2016 (4 pages)
7 December 2016Micro company accounts made up to 30 September 2016 (4 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
3 August 2015Register inspection address has been changed to 38 Wheathill Road London SE20 7XH (1 page)
3 August 2015Register inspection address has been changed to 38 Wheathill Road London SE20 7XH (1 page)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
25 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
25 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
27 July 2010Director's details changed for Antony James Higgins on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Judith Elizabeth Higgins on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Antony James Higgins on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Judith Elizabeth Higgins on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
29 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
29 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
8 August 2007Return made up to 24/07/07; full list of members (2 pages)
8 August 2007Return made up to 24/07/07; full list of members (2 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 July 2006Return made up to 24/07/06; full list of members (2 pages)
26 July 2006Return made up to 24/07/06; full list of members (2 pages)
10 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
19 August 2005Return made up to 24/07/05; full list of members (2 pages)
19 August 2005Return made up to 24/07/05; full list of members (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 38 wheathill road london SE20 7XH (1 page)
16 August 2005Registered office changed on 16/08/05 from: 38 wheathill road london SE20 7XH (1 page)
5 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
1 October 2004Return made up to 24/07/04; full list of members (7 pages)
1 October 2004Return made up to 24/07/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 October 2003Return made up to 24/07/03; full list of members (7 pages)
27 October 2003Return made up to 24/07/03; full list of members (7 pages)
10 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 September 2002Return made up to 24/07/02; no change of members (7 pages)
10 September 2002Return made up to 24/07/02; no change of members (7 pages)
24 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
24 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
1 October 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
1 October 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
25 September 2001Return made up to 24/07/01; full list of members (6 pages)
25 September 2001Return made up to 24/07/01; full list of members (6 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Ad 18/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Ad 18/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
25 August 2000Registered office changed on 25/08/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
24 July 2000Incorporation (16 pages)
24 July 2000Incorporation (16 pages)