Company NameMcNicholas Limited
DirectorsAnne Marie McNicholas and Sean Patrick McNicholas
Company StatusActive
Company Number06487804
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Anne Marie McNicholas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address51 Wynyard Road
Wolviston Village
Billingham
TS22 5LJ
Director NameMr Sean Patrick McNicholas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse The Green
Wolviston
Billingham
TS22 5LN
Secretary NameMrs Anne Marie McNicholas
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address51 Wynyard Road
Wolviston Village
Billingham
TS22 5LJ

Contact

Websitemcnicholashomes.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

1 at £1Sean Patrick Mcnicholas
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (3 months, 1 week ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

23 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
10 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
19 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 February 2010Registered office address changed from 13 Mill Lane Wolviston Billingham Cleveland TS22 5LH England on 18 February 2010 (1 page)
16 February 2010Director's details changed for Anne Marie Mcnicholas on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Sean Patrick Mcnicholas on 1 October 2009 (2 pages)
16 February 2010Registered office address changed from the Wheelhouse the Green, Wolviston Village Stockton on Tees TS22 5LN on 16 February 2010 (1 page)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Sean Patrick Mcnicholas on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Anne Marie Mcnicholas on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Anne Marie Mcnicholas on 1 October 2009 (1 page)
16 February 2010Director's details changed for Anne Marie Mcnicholas on 1 October 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
29 January 2008Incorporation (15 pages)