Company NameNiche Property Consultancy Limited
DirectorJames Samuel Harwood Croysdill
Company StatusActive
Company Number07889198
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 3 months 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 NameMr James Samuel Harwood Croysdill
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Trinity Gardens
London
SW9 8DR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitenichepropertyconsultancy.co.uk

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Croysdill
100.00%
Ordinary

Financials

Year2014
Net Worth£350
Cash£4,641
Current Liabilities£23,005

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
20 March 2023Director's details changed for Mr James Samuel Harwood Croysdill on 18 August 2022 (2 pages)
20 March 2023Change of details for Mr James Samuel Harwood Croysdill as a person with significant control on 18 August 2022 (2 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
2 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
27 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Director's details changed for James Samuel Harwood Croysdill on 1 June 2015 (2 pages)
28 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Director's details changed for James Samuel Harwood Croysdill on 1 June 2015 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
23 December 2011Termination of appointment of Barbara Kahan as a director (1 page)
23 December 2011Appointment of James Samuel Harwood Croysdill as a director (2 pages)
23 December 2011Appointment of James Samuel Harwood Croysdill as a director (2 pages)
23 December 2011Termination of appointment of Barbara Kahan as a director (1 page)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)