General information

Name:

Nilecost Ltd

Office Address:

Studio 6 6 Hornsey Street N7 8GR London

Number: 06192242

Incorporation date: 2007-03-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06192242 seventeen years ago, Nilecost Limited is a Private Limited Company. The actual registration address is Studio 6, 6 Hornsey Street London. This company's SIC code is 68100: Buying and selling of own real estate. The latest accounts were submitted for the period up to 30th September 2022 and the most current annual confirmation statement was released on 29th March 2023.

Tugay A. is this firm's solitary director, who was chosen to lead the company in 2007. The company had been presided over by Aysegul A. up until Tuesday 16th December 2014. As a follow-up another director, specifically Djemal M. quit 12 years ago.

Tugay A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Tugay A.

Role: Director

Appointed: 11 April 2007

Latest update: 26 February 2024

People with significant control

Tugay A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 18 February 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 18 February 2013
Annual Accounts 24 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 24 November 2013
Annual Accounts 25 May 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 May 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 June 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Second Floor 61-67 Old Street

Post code:

EC1V 9HW

HQ address,
2015

Address:

Unit 003 Parma House Clarendon Road

Post code:

N22 6UL

HQ address,
2016

Address:

Unit 003 Parma House Clarendon Road

Post code:

N22 6UL

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Closest Companies - by postcode