Background WavePink WaveYellow Wave

NICHOLAS PERCIVAL LIMITED (08166501)

NICHOLAS PERCIVAL LIMITED (08166501) is an active UK company. incorporated on 2 August 2012. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. NICHOLAS PERCIVAL LIMITED has been registered for 13 years. Current directors include CHAMBERS, Christopher John, NOBLE, Nancy, NOBLE, Thomas and 1 others.

Company Number
08166501
Status
active
Type
ltd
Incorporated
2 August 2012
Age
13 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CHAMBERS, Christopher John, NOBLE, Nancy, NOBLE, Thomas, PERCIVAL, Nicholas James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLAS PERCIVAL LIMITED

NICHOLAS PERCIVAL LIMITED is an active company incorporated on 2 August 2012 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. NICHOLAS PERCIVAL LIMITED was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08166501

LTD Company

Age

13 Years

Incorporated 2 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Middleborough House Middleborough Colchester, CO1 1QT,

Previous Addresses

16 Middleborough Colchester CO1 1QT England
From: 23 December 2022To: 23 December 2022
Beacon End Farm House London Road Stanway Colchester CO3 0NQ
From: 27 August 2013To: 23 December 2022
Beacon End House London Road Colchester Essex CO3 5NY England
From: 2 August 2012To: 27 August 2013
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Feb 17
Director Left
May 18
Director Joined
Dec 19
Director Left
Apr 24
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CHAMBERS, Christopher John

Active
House, ColchesterCO3 0NQ
Secretary
Appointed 02 Aug 2012

CHAMBERS, Christopher John

Active
London Road, ColchesterCO3 0NQ
Born October 1962
Director
Appointed 02 Aug 2012

NOBLE, Nancy

Active
House, ColchesterCO3 0NQ
Born December 1988
Director
Appointed 01 Sept 2016

NOBLE, Thomas

Active
Middleborough, ColchesterCO1 1QT
Born May 1977
Director
Appointed 02 Aug 2012

PERCIVAL, Nicholas James

Active
House, ColchesterCO3 0NQ
Born February 1958
Director
Appointed 02 Aug 2012

EASTWOOD, Carl Hugh

Resigned
House, ColchesterCO3 0NQ
Born May 1968
Director
Appointed 01 Sept 2014
Resigned 31 Jan 2018

NOBLE, Thomas

Resigned
London Road, ColchesterCO3 0NQ
Born July 1977
Director
Appointed 02 Aug 2012
Resigned 02 Aug 2012

POTTS, Natalie

Resigned
House, ColchesterCO3 0NQ
Born December 1980
Director
Appointed 02 Aug 2012
Resigned 25 Mar 2014

TWITCHETT, Robert William James

Resigned
Middleborough, ColchesterCO1 1QT
Born June 1988
Director
Appointed 04 Dec 2019
Resigned 08 Apr 2024

Persons with significant control

1

Mr Nicholas James Percival

Active
Middleborough, ColchesterCO1 1QT
Born February 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Incorporation Company
2 August 2012
NEWINCIncorporation