General information

Name:

Nicholas George Limited

Office Address:

86 St Mary's Row Moseley B13 9EF Birmingham

Number: 06542489

Incorporation date: 2008-03-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • nick@nicholasgeorge.co.uk

Website

www.nicholasgeorge.co.uk

Description

Data updated on:

This firm is widely known as Nicholas George Ltd. The company was originally established sixteen years ago and was registered under 06542489 as the registration number. This headquarters of this firm is registered in Birmingham. You can contact them at 86 St Mary's Row, Moseley. This firm's SIC and NACE codes are 98000 and has the NACE code: Residents property management. Nicholas George Limited released its account information for the financial period up to April 30, 2023. The firm's latest confirmation statement was filed on September 20, 2023.

The data at our disposal detailing this particular company's executives shows that there are two directors: Dominic K. and Max R. who joined the team on 2009-07-10.

The companies that control this firm include: Nicholas George Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at 47 Calthorpe Road, Edgbaston, B15 1TH, West Midlands and was registered as a PSC under the registration number 13907859.

Financial data based on annual reports

Company staff

Dominic K.

Role: Director

Appointed: 10 July 2009

Latest update: 28 March 2024

Max R.

Role: Director

Appointed: 10 July 2009

Latest update: 28 March 2024

People with significant control

Nicholas George Holdings Ltd
Address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13907859
Notified on 28 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas G.
Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julia G.
Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 1st July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1st July 2014
Annual Accounts 2nd July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2nd July 2015
Annual Accounts 22nd June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22nd June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 20 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-09-20 (CS01)
filed on: 27th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Michael Heaven & Associatess Limited Quadrant Court 48 Calthorpe Road, Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

HQ address,
2014

Address:

C/o Michael Heaven & Associates Ltd Quadrant Court 48 Calthorpe Road, Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

HQ address,
2015

Address:

C/o Michael Heaven & Associates Ltd Quadrant Court 48 Calthorpe Road, Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

HQ address,
2016

Address:

C/o Michael Heaven & Associates Limited Quadrant Court 48 Calthorpe Road, Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

Accountant/Auditor,
2015 - 2014

Name:

Michael Heaven & Associates Limited

Address:

Quadrant Court 48 Calthorpe Road Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
  • 68320 : Management of real estate on a fee or contract basis
16
Company Age

Twitter feed by @ngeorgeltd

ngeorgeltd has over 396 tweets, 523 followers and follows 596 accounts.

Closest Companies - by postcode