Edward Nicholl Management Limited

General information

Name:

Edward Nicholl Management Ltd

Office Address:

The Chase Began Road Old St. Mellons CF3 6XL Cardiff

Number: 01616377

Incorporation date: 1982-02-23

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This particular company is situated in Cardiff under the ID 01616377. It was set up in the year 1982. The headquarters of this firm is situated at The Chase Began Road Old St. Mellons. The post code is CF3 6XL. The firm's SIC code is 98000 and has the NACE code: Residents property management. The firm's latest financial reports cover the period up to Wed, 28th Sep 2022 and the most current confirmation statement was filed on Fri, 11th Aug 2023.

According to the data we have, this company was established in February 1982 and has so far been managed by thirty two directors, out of whom six (John H., Philip R., Penelope H. and 3 other members of the Management Board who might be found within the Company Staff section of this page) are still functioning. In addition, the director's responsibilities are helped with by a secretary - David S., who was officially appointed by this company in November 2017.

Financial data based on annual reports

Company staff

David S.

Role: Secretary

Appointed: 13 November 2017

Latest update: 18 March 2024

John H.

Role: Director

Appointed: 27 June 2017

Latest update: 18 March 2024

Philip R.

Role: Director

Appointed: 05 June 2017

Latest update: 18 March 2024

Penelope H.

Role: Director

Appointed: 05 June 2017

Latest update: 18 March 2024

Peter H.

Role: Director

Appointed: 17 April 2014

Latest update: 18 March 2024

Hugh H.

Role: Director

Appointed: 17 April 2014

Latest update: 18 March 2024

Peter L.

Role: Director

Appointed: 20 July 2007

Latest update: 18 March 2024

People with significant control

Myrddin J.
Notified on 1 June 2016
Ceased on 13 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 28 September 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2011-09-29
End Date For Period Covered By Report 2012-09-28
Date Approval Accounts 24 June 2013
Annual Accounts 4 February 2014
Start Date For Period Covered By Report 2012-09-29
Date Approval Accounts 4 February 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 17 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 June 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 20 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-29
End Date For Period Covered By Report 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-29
End Date For Period Covered By Report 28 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-29
End Date For Period Covered By Report 28 September 2019
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 28, 2022 (AA)
filed on: 3rd, July 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
42
Company Age

Closest Companies - by postcode