Company NameNicholas Peters Properties Limited
DirectorsPeter Petrou and Nicholas Christopher Kypros Nicholas
Company StatusActive
Company Number04861666
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 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 Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18-22 Flat 7
Wigmore Street
London
W1U 2RG
Director NameMr Nicholas Christopher Kypros Nicholas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 110 Church Road
Combe Down
Bath
BA2 5JJ
Secretary NameMr Peter Petrou
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18-22 Flat 7
Wigmore Street
London
W1U 2RG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitenicholassolicitors.com
Email address[email protected]

Location

Registered AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Nick Nicholas
50.00%
Ordinary
1 at £1Peter Petrou
50.00%
Ordinary

Financials

Year2014
Net Worth£4,479

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

9 August 2023Change of details for Mr Nicholas Christopher Kypros Nicholas as a person with significant control on 8 August 2016 (2 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
8 August 2023Change of details for Mr Peter Petrou as a person with significant control on 8 August 2023 (2 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 August 2022Change of details for Mr Peter Petrou as a person with significant control on 8 August 2016 (2 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
9 August 2022Change of details for Mr Nicholas Christopher Kypros Nicholas as a person with significant control on 8 August 2016 (2 pages)
8 August 2022Change of details for Mr Nicholas Christopher Kypros Nicholas as a person with significant control on 7 May 2019 (2 pages)
8 August 2022Change of details for Mr Peter Petrou as a person with significant control on 10 October 2021 (2 pages)
10 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
20 June 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 20 June 2019 (1 page)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Director's details changed for Nicholas Christopher Kypros Nicholas on 10 October 2012 (2 pages)
11 September 2013Director's details changed for Nicholas Christopher Kypros Nicholas on 10 October 2012 (2 pages)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Nicholas Christopher Kypros Nicholas on 7 August 2012 (2 pages)
10 August 2012Director's details changed for Nicholas Christopher Kypros Nicholas on 7 August 2012 (2 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Nicholas Christopher Kypros Nicholas on 7 August 2012 (2 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Nicholas Christopher Kypros Nicholas on 7 August 2010 (2 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Nicholas Christopher Kypros Nicholas on 7 August 2010 (2 pages)
22 September 2010Director's details changed for Nicholas Christopher Kypros Nicholas on 7 August 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 August 2009Return made up to 08/08/09; full list of members (4 pages)
26 August 2009Return made up to 08/08/09; full list of members (4 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 October 2007Return made up to 08/08/07; full list of members (2 pages)
3 October 2007Return made up to 08/08/07; full list of members (2 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 August 2006Return made up to 08/08/06; full list of members (2 pages)
23 August 2006Return made up to 08/08/06; full list of members (2 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 September 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
2 September 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
30 August 2005Return made up to 08/08/05; full list of members (2 pages)
30 August 2005Return made up to 08/08/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 July 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New director appointed (2 pages)
23 August 2003Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 August 2003Director resigned (1 page)
8 August 2003Incorporation (14 pages)
8 August 2003Incorporation (14 pages)