Background WavePink WaveYellow Wave

NICOLAS JAMES RESIDENTIAL LETTINGS LTD. (06362391)

NICOLAS JAMES RESIDENTIAL LETTINGS LTD. (06362391) is an active UK company. incorporated on 5 September 2007. with registered office in Southampton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. NICOLAS JAMES RESIDENTIAL LETTINGS LTD. has been registered for 18 years.

Company Number
06362391
Status
active
Type
ltd
Incorporated
5 September 2007
Age
18 years
Address
Harbour House, Southampton, SO14 2AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICOLAS JAMES RESIDENTIAL LETTINGS LTD.

NICOLAS JAMES RESIDENTIAL LETTINGS LTD. is an active company incorporated on 5 September 2007 with the registered office located in Southampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. NICOLAS JAMES RESIDENTIAL LETTINGS LTD. was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06362391

LTD Company

Age

18 Years

Incorporated 5 September 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

NICOLAS JAMES CARE LIMITED
From: 5 September 2007To: 4 May 2010
Contact
Address

Harbour House 1 Town Quay Southampton, SO14 2AQ,

Previous Addresses

The Lathe Northbrook Farnham GU10 5EU England
From: 6 October 2021To: 10 July 2023
Harbour House 60 Purewell Christchurch BH23 1ES England
From: 10 January 2018To: 6 October 2021
Flat 5 6 Upper John Street London W1F 9HB
From: 3 December 2014To: 10 January 2018
First Floor 10/11 Lower John Street London W1F 9EB
From: 31 July 2012To: 3 December 2014
Penthouse Flat 6 Upper John Street London W1F 9HB England
From: 21 October 2010To: 31 July 2012
Flat 4 6 Upper John Street London W1F 9HB
From: 25 May 2010To: 21 October 2010
4 Devonshire Mews South London W1G 6QW
From: 5 September 2007To: 25 May 2010
Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Jul 14
Director Joined
May 16
Loan Secured
May 17
Loan Secured
May 17
Director Left
Feb 19
Director Left
May 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Nov 22
Director Joined
Sept 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2026
AAAnnual Accounts
Legacy
23 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Secretary Company With Change Date
28 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
18 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
4 November 2008
287Change of Registered Office
Legacy
1 November 2008
363sAnnual Return (shuttle)
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
287Change of Registered Office
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Incorporation Company
5 September 2007
NEWINCIncorporation