Background WavePink WaveYellow Wave

WM.NICHOLES & SON LIMITED (00153588)

WM.NICHOLES & SON LIMITED (00153588) is an active UK company. incorporated on 11 March 1919. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. WM.NICHOLES & SON LIMITED has been registered for 107 years. Current directors include NICHOLES, Catherine Margaret Elizabeth, NICHOLES, Sally Jean.

Company Number
00153588
Status
active
Type
ltd
Incorporated
11 March 1919
Age
107 years
Address
12 Chambers Lane, London, NW10 2RJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
NICHOLES, Catherine Margaret Elizabeth, NICHOLES, Sally Jean
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WM.NICHOLES & SON LIMITED

WM.NICHOLES & SON LIMITED is an active company incorporated on 11 March 1919 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. WM.NICHOLES & SON LIMITED was registered 107 years ago.(SIC: 68201)

Status

active

Active since 107 years ago

Company No

00153588

LTD Company

Age

107 Years

Incorporated 11 March 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

12 Chambers Lane Willesden Green London, NW10 2RJ,

Previous Addresses

12 Chambers Lane Willsden Green London NW10 2RJ
From: 4 April 2011To: 7 June 2016
Rose Brandon Ashurst Tunbridge Wells Kent TN3 9TE
From: 11 March 1919To: 4 April 2011
Timeline

2 key events • 2011 - 2020

Funding Officers Ownership
Director Left
Mar 11
Loan Cleared
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NICHOLES, Catherine Margaret Elizabeth

Active
Owlswood, HaslemereGU27 3BU
Born February 1954
Director
Appointed N/A

NICHOLES, Sally Jean

Active
12 Chambers Lane, LondonNW10 2RJ
Born May 1956
Director
Appointed N/A

NICHOLES, John Nicholas

Resigned
Rose Brandon, Tunbridge WellsTN3 9TE
Secretary
Appointed N/A
Resigned 30 Mar 2011

NICHOLES, Hilda Brandon

Resigned
Rose Brandon, Tunbridge WellsTN3 9TE
Born January 1900
Director
Appointed N/A
Resigned 27 Sept 1993

NICHOLES, John Nicholas

Resigned
Rose Brandon, Tunbridge WellsTN3 9TE
Born April 1928
Director
Appointed N/A
Resigned 30 Mar 2011

Persons with significant control

2

Mrs Catherine Margaret Elizabeth Nicholes

Active
Blackdown Park, HaslemereGU27 3BU
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Sally-Jean Nicholes

Active
Chambers Lane, LondonNW10 2RJ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
20 June 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
2 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1997
AAAnnual Accounts
Legacy
18 August 1996
363aAnnual Return
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
15 June 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
22 April 1992
363aAnnual Return
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Legacy
27 March 1990
288288
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
19 December 1989
363363
Legacy
19 December 1989
363363
Legacy
21 October 1988
SC71SC71
Accounts With Accounts Type Small
12 March 1987
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
SC71SC71