Company NameMcNicholas Estates Ltd.
DirectorSean Patrick McNicholas
Company StatusActive
Company Number03627822
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 8 months ago)
Previous NameMCNI Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sean Patrick McNicholas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1998(3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse The Green
Wolviston
Billingham
Stockton
TS22 5LN
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Park
Hartlepool
TS26 0DB
Director NameTracy Elizabeth McNicholas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2002)
RoleLecturer
Correspondence AddressTs22
Secretary NameMr Sean Patrick McNicholas
NationalityBritish
StatusResigned
Appointed09 December 1998(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse
The Green, Wolviston Village
Stockton On Tees
Ts22 5l
Secretary NameYork Chambers Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(3 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 August 2016)
Correspondence Address2 Carlton Street
Hartlepool
TS26 9ES

Contact

Websitewww.mcnicholasestates.com

Location

Registered AddressThe Wheelhouse The Green
Wolviston
Billingham
TS22 5LN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishWolviston
WardNorthern Parishes
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Sean Patrick Mcnicholas
99.00%
Ordinary
1 at £1Tracy Elizabeth Mcnicholas
1.00%
Ordinary

Financials

Year2014
Net Worth£360,491
Current Liabilities£518,342

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 2 days from now)

Charges

7 May 2010Delivered on: 14 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south of lynmouth road, stockton on tees t/n CE196339 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 November 2008Delivered on: 13 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st james church hall, rossmere way, liverpool t/no CE202129 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 June 2003Delivered on: 12 June 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164 york road hartlepool t/no CE35046. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 March 2003Delivered on: 28 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 184 york road hartlepool TS25 1BS. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 July 1999Delivered on: 22 July 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 166/168 york road hartlepool. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 July 1999Delivered on: 22 July 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 41 park road hartlepool. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 July 1999Delivered on: 22 July 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 6 units at usworth road hartlepool. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 May 1999Delivered on: 4 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Mr Sean Patrick Mcnicholas on 16 February 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for York Chambers Secretaries Limited on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for York Chambers Secretaries Limited on 1 October 2009 (2 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 November 2009Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009 (2 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
22 September 2008Return made up to 28/08/08; full list of members (3 pages)
22 September 2008Director's change of particulars / sean mcnicholas / 01/12/2007 (2 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2007 (13 pages)
14 September 2007Return made up to 28/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2007Memorandum and Articles of Association (8 pages)
10 July 2007Company name changed mcni LIMITED\certificate issued on 10/07/07 (2 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Return made up to 28/08/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 September 2003Return made up to 28/08/03; full list of members (6 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 September 2002Return made up to 28/08/02; full list of members (6 pages)
3 July 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
1 March 2002Secretary's particulars changed;director's particulars changed (1 page)
4 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 November 1999Return made up to 07/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(6 pages)
26 August 1999Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
22 July 1999Particulars of mortgage/charge (5 pages)
22 July 1999Particulars of mortgage/charge (5 pages)
22 July 1999Particulars of mortgage/charge (5 pages)
7 June 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
4 June 1999Particulars of mortgage/charge (4 pages)
21 December 1998New secretary appointed;new director appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
17 December 1998Company name changed t b & I 126 LIMITED\certificate issued on 18/12/98 (2 pages)
7 September 1998Incorporation (13 pages)