Nicholson (no. 1) Limited

General information

Name:

Nicholson (no. 1) Ltd

Office Address:

116 Duke Street L1 5JW Liverpool

Number: 08998030

Incorporation date: 2014-04-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates as Nicholson (no. 1) Limited. The firm was established ten years ago and was registered under 08998030 as the registration number. This registered office of the firm is registered in Liverpool. You can reach them at 116 Duke Street. The firm is known as Nicholson (no. 1) Limited. However, the firm also was listed as Luxor Estates until the company name got changed five years ago. This business's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. Its most recent filed accounts documents were submitted for the period up to 2022/12/31 and the latest annual confirmation statement was filed on 2023/10/16.

According to the latest data, this business is managed by a solitary director: Paul N., who was selected to lead the company ten years ago.

  • Previous company's names
  • Nicholson (no. 1) Limited 2019-10-21
  • Luxor Estates Limited 2014-04-15

Financial data based on annual reports

Company staff

Paul N.

Role: Director

Appointed: 15 April 2014

Latest update: 31 January 2024

People with significant control

The companies that control this firm are as follows: Pjn Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in United Kingdom at Liverpool, L31 2HB and was registered as a PSC under the registration number 10422098.

Pjn Holdings Limited
Address: 1 Liverpool Road North Liverpool, United Kingdom, L31 2HB, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 10422098
Notified on 1 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul N.
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 2014-04-15
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 19 May 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Charge 089980300032 satisfaction in full. (MR04)
filed on: 7th, February 2024
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Closest Companies - by postcode