Company NameNikal Humber Quay Residential Limited
DirectorsChristopher Daniel Moore and Christopher Leek
Company StatusActive
Company Number06286965
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher Daniel Moore
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Christopher Leek
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Nicholas Stuart Payne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrop Road
Hale
Cheshire
WA15 9BU
Secretary NameMr Stephen Paul Robinson
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
Attenburys Lane
Altrincham
Cheshire
WA14 5QN
Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Secretary NameJonathan Stewart Murphy
NationalityBritish
StatusResigned
Appointed31 March 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2012)
RoleCompany Director
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Director NameMr Simon Paul Wombwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameJames Agar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed14 June 2012(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2014)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Director NameGRIF Cosec Limited (Corporation)
StatusResigned
Appointed21 July 2014(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2019)
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameGRIF Cosec Limited (Corporation)
StatusResigned
Appointed21 July 2014(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2019)
Correspondence Address1 London Wall Place
London
EC2Y 5AU

Contact

Telephone0161 2141800
Telephone regionManchester

Location

Registered Address1 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Midlands Ground Rents LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,300
Net Worth£175,169
Current Liabilities£231,312

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

27 September 2023Full accounts made up to 30 September 2022 (22 pages)
2 August 2023Confirmation statement made on 31 July 2023 with updates (3 pages)
5 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
2 September 2022Confirmation statement made on 31 July 2021 with no updates (3 pages)
21 June 2022Full accounts made up to 30 September 2021 (24 pages)
26 November 2021Appointment of Mr Christopher Leek as a director on 11 November 2021 (2 pages)
6 October 2021Termination of appointment of James Agar as a director on 5 October 2021 (1 page)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
13 July 2021Full accounts made up to 30 September 2020 (20 pages)
22 September 2020Full accounts made up to 30 September 2019 (19 pages)
26 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
11 June 2019Director's details changed for James Agar on 13 May 2019 (2 pages)
4 June 2019Termination of appointment of Grif Cosec Limited as a secretary on 13 May 2019 (1 page)
4 June 2019Termination of appointment of Grif Cosec Limited as a director on 13 May 2019 (1 page)
3 June 2019Appointment of Mr Christopher Moore as a director on 13 May 2019 (2 pages)
3 June 2019Termination of appointment of Simon Paul Wombwell as a director on 13 May 2019 (1 page)
3 June 2019Registered office address changed from C/O Brooks Macdonald, 10th Floor, No 1 Marsden Street Manchester M2 1HW to 1 London Wall Place London EC2Y 5AU on 3 June 2019 (1 page)
3 June 2019Appointment of James Agar as a director on 13 May 2019 (2 pages)
30 May 2019Director's details changed for Grif Cosec Limited on 13 May 2019 (1 page)
30 May 2019Secretary's details changed for Grif Cosec Limited on 13 May 2019 (1 page)
26 April 2019Full accounts made up to 30 September 2018 (18 pages)
6 March 2019Cessation of Midlands Ground Rents Limited as a person with significant control on 6 April 2016 (1 page)
6 March 2019Notification of Ground Rents Income Fund Plc as a person with significant control on 6 April 2016 (2 pages)
30 November 2018Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages)
30 November 2018Director's details changed for Grif Cosec Limited on 1 November 2018 (1 page)
30 November 2018Secretary's details changed for Grif Cosec Limited on 1 November 2018 (1 page)
30 November 2018Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
29 May 2018Full accounts made up to 30 September 2017 (21 pages)
15 December 2017Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP United Kingdom to C/O Brooks Macdonald, 10th Floor, No 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP United Kingdom to C/O Brooks Macdonald, 10th Floor, No 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
10 May 2017Full accounts made up to 30 September 2016 (21 pages)
10 May 2017Full accounts made up to 30 September 2016 (21 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
16 May 2016Full accounts made up to 30 September 2015 (17 pages)
16 May 2016Full accounts made up to 30 September 2015 (17 pages)
4 April 2016Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 4 April 2016 (1 page)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
3 June 2015Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
29 April 2015Full accounts made up to 30 September 2014 (17 pages)
29 April 2015Full accounts made up to 30 September 2014 (17 pages)
22 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
21 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 21 July 2014 (1 page)
21 July 2014Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 21 July 2014 (1 page)
21 July 2014Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages)
21 July 2014Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages)
20 February 2014Full accounts made up to 30 September 2013 (16 pages)
20 February 2014Full accounts made up to 30 September 2013 (16 pages)
23 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
13 December 2012Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
13 December 2012Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
4 October 2012Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages)
12 September 2012Termination of appointment of William Robinson as a director (2 pages)
12 September 2012Termination of appointment of William Robinson as a director (2 pages)
12 September 2012Appointment of Simon Paul Wombwell as a director (3 pages)
12 September 2012Appointment of Simon Paul Wombwell as a director (3 pages)
17 July 2012Full accounts made up to 31 March 2012 (13 pages)
17 July 2012Full accounts made up to 31 March 2012 (13 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
14 June 2012Termination of appointment of Jonathan Stewart Murphy as a secretary (1 page)
14 June 2012Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
14 June 2012Termination of appointment of Jonathan Stewart Murphy as a secretary (1 page)
14 June 2012Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
17 November 2011Full accounts made up to 31 March 2011 (13 pages)
17 November 2011Full accounts made up to 31 March 2011 (13 pages)
24 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
6 June 2011Appointment of Mr William Martin Robinson as a director (2 pages)
6 June 2011Termination of appointment of Marc Duschenes as a director (1 page)
6 June 2011Appointment of Mr William Martin Robinson as a director (2 pages)
6 June 2011Termination of appointment of Marc Duschenes as a director (1 page)
17 November 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
17 November 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
15 November 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
15 November 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
5 October 2010Termination of appointment of Stephen Robinson as a secretary (2 pages)
5 October 2010Appointment of Marc Joel Duschenes as a director (3 pages)
5 October 2010Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ on 5 October 2010 (2 pages)
5 October 2010Termination of appointment of Stephen Robinson as a secretary (2 pages)
5 October 2010Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ on 5 October 2010 (2 pages)
5 October 2010Termination of appointment of Nicholas Payne as a director (2 pages)
5 October 2010Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ on 5 October 2010 (2 pages)
5 October 2010Appointment of Jonathan Stewart Murphy as a secretary (3 pages)
5 October 2010Appointment of Jonathan Stewart Murphy as a secretary (3 pages)
5 October 2010Appointment of Marc Joel Duschenes as a director (3 pages)
5 October 2010Termination of appointment of Nicholas Payne as a director (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
21 April 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
21 April 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
4 November 2008Registered office changed on 04/11/2008 from barnett house 53 fountain street manchester M2 2AN (1 page)
4 November 2008Registered office changed on 04/11/2008 from barnett house 53 fountain street manchester M2 2AN (1 page)
5 September 2008Return made up to 20/06/08; full list of members (3 pages)
5 September 2008Return made up to 20/06/08; full list of members (3 pages)
14 August 2007Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
14 August 2007Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
20 June 2007Incorporation (24 pages)
20 June 2007Incorporation (24 pages)