Background WavePink WaveYellow Wave

ST. NICHOLAS CONSTRUCTION LIMITED (05156302)

ST. NICHOLAS CONSTRUCTION LIMITED (05156302) is an active UK company. incorporated on 17 June 2004. with registered office in Birchington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST. NICHOLAS CONSTRUCTION LIMITED has been registered for 21 years.

Company Number
05156302
Status
active
Type
ltd
Incorporated
17 June 2004
Age
21 years
Address
The Brick Barn Court Road, Birchington, CT7 0PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. NICHOLAS CONSTRUCTION LIMITED

ST. NICHOLAS CONSTRUCTION LIMITED is an active company incorporated on 17 June 2004 with the registered office located in Birchington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST. NICHOLAS CONSTRUCTION LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05156302

LTD Company

Age

21 Years

Incorporated 17 June 2004

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

The Brick Barn Court Road St. Nicholas At Wade Birchington, CT7 0PT,

Previous Addresses

St Nicholas Construction Ltd Court Road St. Nicholas at Wade Birchington Kent CT7 0PT United Kingdom
From: 5 March 2012To: 4 July 2012
Brooklands Fordwich Canterbury Kent CT2 0BS
From: 17 June 2004To: 5 March 2012
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 13
Director Joined
Dec 13
Loan Secured
Jul 16
Loan Secured
Oct 16
Loan Cleared
Apr 17
New Owner
Jun 17
Funding Round
May 18
Owner Exit
Jun 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Sail Address Company
5 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Made Up Date
21 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Legacy
31 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
225Change of Accounting Reference Date
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
287Change of Registered Office
Legacy
21 July 2004
88(2)R88(2)R
Legacy
29 June 2004
287Change of Registered Office
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Incorporation Company
17 June 2004
NEWINCIncorporation