Background WavePink WaveYellow Wave

NICHOLS 3N LIMITED (07576297)

NICHOLS 3N LIMITED (07576297) is an active UK company. incorporated on 24 March 2011. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NICHOLS 3N LIMITED has been registered for 15 years. Current directors include KROPP, Katharine Helen, NICHOLS, James Edward, NICHOLS, Matthew John.

Company Number
07576297
Status
active
Type
ltd
Incorporated
24 March 2011
Age
15 years
Address
7 Broomfield Lane, Altrincham, WA15 9AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KROPP, Katharine Helen, NICHOLS, James Edward, NICHOLS, Matthew John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLS 3N LIMITED

NICHOLS 3N LIMITED is an active company incorporated on 24 March 2011 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NICHOLS 3N LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07576297

LTD Company

Age

15 Years

Incorporated 24 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

7 Broomfield Lane Hale Altrincham, WA15 9AP,

Previous Addresses

Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ
From: 24 March 2011To: 24 April 2025
Timeline

4 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

KROPP, Katharine Helen

Active
Hale, AltrinchamWA15 9AP
Born March 1986
Director
Appointed 24 Mar 2011

NICHOLS, James Edward

Active
Broomfield Lane, AltrinchamWA15 9AP
Born October 1979
Director
Appointed 24 Mar 2011

NICHOLS, Matthew John

Active
Hale, AltrinchamWA15 9AP
Born February 1982
Director
Appointed 24 Mar 2011

Persons with significant control

4

1 Active
3 Ceased
Hale, AltrinchamWA15 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2026

Mr Matthew John Nichols

Ceased
Hale, AltrinchamWA15 9AP
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2026

Mr James Edward Nichols

Ceased
Hale, AltrinchamWA15 9AP
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2026

Mrs Katharine Helen Kropp

Ceased
Hale, AltrinchamWA15 9AP
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

49

Legacy
24 March 2026
RPCH01RPCH01
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
14 March 2026
MAMA
Resolution
14 March 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 March 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 March 2026
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Incorporation Company
24 March 2011
NEWINCIncorporation