Nicholas Gardens Management Company Ltd

General information

Name:

Nicholas Gardens Management Company Limited

Office Address:

Mudd & Co Block Management 5 Peckitt Street YO1 9SF York

Number: 02730227

Incorporation date: 1992-07-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02730227 32 years ago, Nicholas Gardens Management Company Ltd is categorised as a Private Limited Company. Its current registration address is Mudd & Co Block Management, 5 Peckitt Street York. The firm is recognized under the name of Nicholas Gardens Management Company Ltd. However, it also operated as Lawrence Street Management Company up till the company name was replaced twenty eight years from now. This enterprise's registered with SIC code 98000 - Residents property management. Nicholas Gardens Management Company Limited filed its account information for the financial period up to 2022/12/31. Its latest annual confirmation statement was released on 2023/07/10.

According to the data we have, this specific limited company was formed in July 1992 and has been guided by twenty three directors, out of whom six (Wendy S., Sandra C., Susanne H. and 3 other directors have been described below) are still a part of the company. At least one secretary in this firm is a limited company, specifically Mudd & Co Block Management Limited.

  • Previous company's names
  • Nicholas Gardens Management Company Ltd 1996-04-25
  • Lawrence Street Management Company Limited 1992-07-10

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 25 September 2023

Address: Peckitt Street, York, YO1 9SF, England

Latest update: 1 February 2024

Wendy S.

Role: Director

Appointed: 07 November 2019

Latest update: 1 February 2024

Sandra C.

Role: Director

Appointed: 21 June 2011

Latest update: 1 February 2024

Susanne H.

Role: Director

Appointed: 21 June 2011

Latest update: 1 February 2024

Janet W.

Role: Director

Appointed: 21 April 2009

Latest update: 1 February 2024

Lynda L.

Role: Director

Appointed: 21 April 2009

Latest update: 1 February 2024

Irene P.

Role: Director

Appointed: 04 April 2001

Latest update: 1 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 6 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 6 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 July 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 13 March 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 13 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Glendevon House 4 Hawthorn Park

Post code:

LS14 1PQ

City / Town:

Leeds

Accountant/Auditor,
2015

Name:

Brodericks (york) Ltd

Address:

3 Cayley Court Clifton Moor

Post code:

YO30 4WH

City / Town:

York

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
31
Company Age

Closest Companies - by postcode