Background WavePink WaveYellow Wave

NICHOLAS HOLDINGS LIMITED (01938852)

NICHOLAS HOLDINGS LIMITED (01938852) is an active UK company. incorporated on 14 August 1985. with registered office in Enfield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NICHOLAS HOLDINGS LIMITED has been registered for 40 years. Current directors include NICHOLAS, Alan Hugh, NICHOLAS, Andrew Calder, NICHOLAS, Robert James.

Company Number
01938852
Status
active
Type
ltd
Incorporated
14 August 1985
Age
40 years
Address
Nicon House, Enfield, EN1 3EF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NICHOLAS, Alan Hugh, NICHOLAS, Andrew Calder, NICHOLAS, Robert James
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLAS HOLDINGS LIMITED

NICHOLAS HOLDINGS LIMITED is an active company incorporated on 14 August 1985 with the registered office located in Enfield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NICHOLAS HOLDINGS LIMITED was registered 40 years ago.(SIC: 41100, 41201)

Status

active

Active since 40 years ago

Company No

01938852

LTD Company

Age

40 Years

Incorporated 14 August 1985

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

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

NICHOLAS HOLDINGS PLC
From: 20 March 1986To: 20 December 2007
CHARMARROW LIMITED
From: 14 August 1985To: 20 March 1986
Contact
Address

Nicon House 45 Silver St Enfield, EN1 3EF,

Timeline

7 key events • 2016 - 2017

Funding Officers Ownership
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
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

NICHOLAS, Andrew Calder

Active
1 Pine Grove, HatfieldAL9 7BP
Secretary
Appointed N/A

NICHOLAS, Alan Hugh

Active
Park Side House Ferny Hill, Hadley Wood BarnetEN4 0QT
Born September 1929
Director
Appointed N/A

NICHOLAS, Andrew Calder

Active
1 Pine Grove, HatfieldAL9 7BP
Born October 1955
Director
Appointed N/A

NICHOLAS, Robert James

Active
Hawkeshead Rd, Potters BarEN6 1NN
Born February 1962
Director
Appointed N/A

NICHOLAS, Shirley Olivia

Resigned
Park Side House Ferney Hill, BarnetEN4 0QT
Born May 1931
Director
Appointed N/A
Resigned 24 Sept 2016

Persons with significant control

2

Mr Andrew Calder Nicholas

Active
Nicon House, EnfieldEN1 3EF
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert James Nicholas

Active
Nicon House, 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

128

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 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
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
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
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 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
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 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
30 May 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Legacy
27 May 2010
MG01MG01
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Group
4 December 2008
AAAnnual Accounts
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
20 December 2007
CERT10CERT10
Re Registration Memorandum Articles
20 December 2007
MARMAR
Legacy
20 December 2007
5353
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Group
8 August 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
13 June 2005
363aAnnual Return
Legacy
13 June 2005
353353
Auditors Resignation Company
16 September 2004
AUDAUD
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
6 April 2004
363aAnnual Return
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 August 2003
AAAnnual Accounts
Legacy
5 April 2003
363aAnnual Return
Accounts With Accounts Type Group
5 August 2002
AAAnnual Accounts
Legacy
21 June 2002
363aAnnual Return
Accounts With Accounts Type Group
26 July 2001
AAAnnual Accounts
Legacy
1 June 2001
363aAnnual Return
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
18 May 2000
363aAnnual Return
Accounts With Accounts Type Full Group
4 August 1999
AAAnnual Accounts
Legacy
7 April 1999
363aAnnual Return
Legacy
7 April 1999
363(353)363(353)
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
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 Group
9 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 August 1996
AAAnnual Accounts
Legacy
3 May 1996
363x363x
Accounts With Accounts Type Full Group
3 August 1995
AAAnnual Accounts
Legacy
5 April 1995
363x363x
Accounts With Accounts Type Full Group
4 August 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
15 April 1993
363x363x
Accounts With Accounts Type Full Group
13 August 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
16 June 1992
AUDAUD
Accounts With Accounts Type Full Group
27 September 1991
AAAnnual Accounts
Legacy
2 July 1991
363x363x
Accounts With Accounts Type Full Group
10 May 1991
AAAnnual Accounts
Resolution
3 October 1990
RESOLUTIONSResolutions
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Legacy
6 April 1990
363363
Accounts With Accounts Type Full Group
13 March 1990
AAAnnual Accounts
Legacy
9 October 1989
363363
Accounts With Accounts Type Full Group
8 February 1989
AAAnnual Accounts
Legacy
6 August 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
287Change of Registered Office
Legacy
28 July 1988
353353
Legacy
27 July 1988
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 October 1987
288288
Legacy
1 October 1987
288288
Legacy
3 September 1987
363363
Accounts Balance Sheet
21 August 1987
BSBS
Auditors Statement
21 August 1987
AUDSAUDS
Auditors Report
21 August 1987
AUDRAUDR
Legacy
21 August 1987
43(3)e43(3)e
Re Registration Memorandum Articles
21 August 1987
MARMAR
Legacy
21 August 1987
43(3)43(3)
Resolution
21 August 1987
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
18 August 1987
CERT5CERT5
Legacy
30 June 1987
288288
Legacy
17 March 1987
288288
Legacy
4 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
287Change of Registered Office
Legacy
2 May 1986
GAZ(U)GAZ(U)