Background WavePink WaveYellow Wave

NICON DEVELOPMENTS LIMITED (00897640)

NICON DEVELOPMENTS LIMITED (00897640) is an active UK company. incorporated on 8 February 1967. with registered office in Enfield. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. NICON DEVELOPMENTS LIMITED has been registered for 59 years. Current directors include NICHOLAS, Alan Hugh, NICHOLAS, Andrew Calder, NICHOLAS, Robert James.

Company Number
00897640
Status
active
Type
ltd
Incorporated
8 February 1967
Age
59 years
Address
Nicon House, Enfield, EN1 3EF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
NICHOLAS, Alan Hugh, NICHOLAS, Andrew Calder, NICHOLAS, Robert James
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICON DEVELOPMENTS LIMITED

NICON DEVELOPMENTS LIMITED is an active company incorporated on 8 February 1967 with the registered office located in Enfield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. NICON DEVELOPMENTS LIMITED was registered 59 years ago.(SIC: 41201, 41202)

Status

active

Active since 59 years ago

Company No

00897640

LTD Company

Age

59 Years

Incorporated 8 February 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months 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

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Nicon House 45 Silver Street Enfield, EN1 3EF,

Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Apr 17
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Cleared
Feb 24
Loan Cleared
Aug 24
New Owner
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

NICHOLAS, Andrew Calder

Active
45 Silver Street, EnfieldEN1 3EF
Secretary
Appointed 15 May 2009

NICHOLAS, Alan Hugh

Active
45 Silver Street, EnfieldEN1 3EF
Born September 1929
Director
Appointed N/A

NICHOLAS, Andrew Calder

Active
45 Silver Street, EnfieldEN1 3EF
Born October 1955
Director
Appointed N/A

NICHOLAS, Robert James

Active
45 Silver Street, EnfieldEN1 3EF
Born February 1962
Director
Appointed N/A

NICHOLAS, Andrew Calder

Resigned
6 Crescent Road, EnfieldEN2 7BL
Secretary
Appointed 01 Aug 1991
Resigned 30 Mar 1995

NICHOLAS, Shirley Olivia

Resigned
Park Side House Ferney Hill, BarnetEN4 0QT
Secretary
Appointed N/A
Resigned 15 May 2009

NICHOLAS, Shirley Olivia

Resigned
373 Cockfosters Road, BarnetEN4 0JT
Secretary
Appointed N/A
Resigned 01 Aug 1991

NICHOLAS, Shirley Olivia

Resigned
45 Silver Street, EnfieldEN1 3EF
Born May 1931
Director
Appointed N/A
Resigned 24 Sept 2016

Persons with significant control

4

Mrs Janet Valerie Morris

Active
Chelmsford Road, OngarCM5 9NX
Born July 1944

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Significant influence or control as trust
Notified 29 May 2025

Mr Alan Hugh Nicholas

Active
45 Silver Street, EnfieldEN1 3EF
Born September 1929

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Andrew Calder Nicholas

Active
45 Silver Street, EnfieldEN1 3EF
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert James Nicholas

Active
45 Silver Street, EnfieldEN1 3EF
Born February 1962

Nature of Control

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

Filing History

151

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
19 March 2013
MG01MG01
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Legacy
6 March 2013
MG02MG02
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Legacy
17 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 December 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Small
23 December 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Legacy
13 June 2005
353353
Legacy
13 June 2005
363aAnnual Return
Auditors Resignation Company
3 November 2004
AUDAUD
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
6 April 2004
363aAnnual Return
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Resolution
10 September 2003
RESOLUTIONSResolutions
Legacy
5 April 2003
363aAnnual Return
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
14 July 2002
363aAnnual Return
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
1 June 2001
363aAnnual Return
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
18 May 2000
363aAnnual Return
Legacy
19 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
7 April 1999
363aAnnual Return
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
363aAnnual Return
Legacy
29 September 1997
288cChange of Particulars
Legacy
29 September 1997
288cChange of Particulars
Legacy
29 September 1997
288cChange of Particulars
Legacy
29 September 1997
288cChange of Particulars
Legacy
29 September 1997
288cChange of Particulars
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
3 May 1996
363x363x
Legacy
25 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
26 March 1996
395Particulars of Mortgage or Charge
Legacy
21 March 1996
395Particulars of Mortgage or Charge
Legacy
21 March 1996
395Particulars of Mortgage or Charge
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
5 April 1995
363x363x
Legacy
25 February 1995
403aParticulars of Charge Subject to s859A
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Legacy
24 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
9 November 1993
395Particulars of Mortgage or Charge
Legacy
13 April 1993
363x363x
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
25 June 1992
AUDAUD
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
6 January 1992
225(1)225(1)
Legacy
12 August 1991
288288
Legacy
14 May 1991
363x363x
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Resolution
3 October 1990
RESOLUTIONSResolutions
Legacy
30 April 1990
363363
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
13 October 1988
363363
Legacy
29 July 1988
287Change of Registered Office
Legacy
29 July 1988
353353
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
19 October 1987
363363
Legacy
29 September 1987
288288
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Legacy
17 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
287Change of Registered Office
Legacy
26 November 1986
395Particulars of Mortgage or Charge