Background WavePink WaveYellow Wave

SMITH NICHOLAS (PROPERTY CONSULTANTS) LIMITED (00201780)

SMITH NICHOLAS (PROPERTY CONSULTANTS) LIMITED (00201780) is an active UK company. incorporated on 18 November 1924. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SMITH NICHOLAS (PROPERTY CONSULTANTS) LIMITED has been registered for 101 years. Current directors include DAVIES, Ian James, JOSHUA, Janet Clare, MILLS, Andrew.

Company Number
00201780
Status
active
Type
ltd
Incorporated
18 November 1924
Age
101 years
Address
2 Friarsgate, Chester, CH1 1XG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Ian James, JOSHUA, Janet Clare, MILLS, Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH NICHOLAS (PROPERTY CONSULTANTS) LIMITED

SMITH NICHOLAS (PROPERTY CONSULTANTS) LIMITED is an active company incorporated on 18 November 1924 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SMITH NICHOLAS (PROPERTY CONSULTANTS) LIMITED was registered 101 years ago.(SIC: 68320)

Status

active

Active since 101 years ago

Company No

00201780

LTD Company

Age

101 Years

Incorporated 18 November 1924

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

ESTATE OFFICES LIMITED
From: 18 November 1924To: 16 May 1991
Contact
Address

2 Friarsgate Grosvenor Street Chester, CH1 1XG,

Timeline

4 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Jun 14
Director Left
Mar 19
Director Left
Jan 25
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

JOSHUA, Janet Clare

Active
2 Friarsgate, ChesterCH1 1XG
Secretary
Appointed 07 Oct 2025

DAVIES, Ian James

Active
2 Friarsgate, ChesterCH1 1XG
Born August 1966
Director
Appointed 19 Jun 2014

JOSHUA, Janet Clare

Active
2 Friarsgate, ChesterCH1 1XG
Born May 1976
Director
Appointed 10 Jan 2026

MILLS, Andrew

Active
2 Friarsgate, ChesterCH1 1XG
Born March 1966
Director
Appointed 01 Jan 2001

BENNETT, Alan Gordon

Resigned
2 Friarsgate, ChesterCH1 1XG
Secretary
Appointed 12 May 1992
Resigned 06 Oct 2025

GREEN, Reginald Ernest

Resigned
31 Meols Drive, WirralL47 4AE
Secretary
Appointed N/A
Resigned 12 May 1992

ANDERTON, Nigel John

Resigned
2 Friarsgate, ChesterCH1 1XG
Born March 1954
Director
Appointed N/A
Resigned 06 Mar 2019

BENNETT, Alan Gordon

Resigned
2 Friarsgate, ChesterCH1 1XG
Born October 1958
Director
Appointed 22 Jan 1993
Resigned 31 Dec 2024

CHESHAM, Paul Anthony

Resigned
Alameda Long Hey Road, CaldyCH48 1LY
Born June 1952
Director
Appointed N/A
Resigned 28 Feb 1991

LYON, Michael Gordon

Resigned
Heybridge House Mudhouse Lane, South WirralCH64 5TN
Born March 1936
Director
Appointed N/A
Resigned 22 Jan 1993

WEATHERLY, Guy Stuart

Resigned
50 Garth Drive, ChesterCH2 2AG
Born March 1956
Director
Appointed N/A
Resigned 28 Feb 1991

Persons with significant control

1

Grosvenor Street, ChesterCH1 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Legacy
16 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Auditors Resignation Company
15 July 2002
AUDAUD
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
5 February 2001
287Change of Registered Office
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 April 1997
AUDAUD
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
8 February 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
287Change of Registered Office
Legacy
20 May 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363sAnnual Return (shuttle)
Memorandum Articles
27 June 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
14 December 1989
288288
Accounts With Accounts Type Small
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
24 February 1988
363363
Accounts With Accounts Type Small
24 February 1988
AAAnnual Accounts
Legacy
20 October 1987
288288
Accounts With Accounts Type Small
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87