Background WavePink WaveYellow Wave

ST NICHOLAS HOUSE MANAGEMENT COMPANY LTD (09477096)

ST NICHOLAS HOUSE MANAGEMENT COMPANY LTD (09477096) is an active UK company. incorporated on 9 March 2015. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in residents property management. ST NICHOLAS HOUSE MANAGEMENT COMPANY LTD has been registered for 11 years. Current directors include BROWN, Stephen Charles Bramley, DITLEF-NIELSEN, Judith Lesley, SEGASBY, Peter Percy William and 3 others.

Company Number
09477096
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2015
Age
11 years
Address
Apartment 4 70 Newport, Lincoln, LN1 3DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Stephen Charles Bramley, DITLEF-NIELSEN, Judith Lesley, SEGASBY, Peter Percy William, SPENDLOVE, Denise, VON FRIEDELBURG, Robert Carl Friedrich, YEOMAN, David Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST NICHOLAS HOUSE MANAGEMENT COMPANY LTD

ST NICHOLAS HOUSE MANAGEMENT COMPANY LTD is an active company incorporated on 9 March 2015 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST NICHOLAS HOUSE MANAGEMENT COMPANY LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09477096

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 9 March 2015

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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

Apartment 4 70 Newport Lincoln, LN1 3DP,

Previous Addresses

, 453 High Street, Lincoln, LN5 8JA, England
From: 28 November 2024To: 16 July 2025
, Base Lockwood, 453 High Street, Lincoln, Lincolnshire, LN5 8JA, England
From: 9 September 2024To: 28 November 2024
, North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England
From: 8 August 2018To: 9 September 2024
, 1 Oakwood Road, Lincoln, LN6 3LH, England
From: 9 October 2015To: 8 August 2018
, Scampton House Scampton, Lincoln, Lincolnshire, LN1 2SF, United Kingdom
From: 9 March 2015To: 9 October 2015
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jan 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BROWN, Stephen Charles Bramley

Active
70 Newport, LincolnLN1 3DP
Born September 1954
Director
Appointed 26 Jul 2025

DITLEF-NIELSEN, Judith Lesley

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born March 1947
Director
Appointed 18 Jan 2023

SEGASBY, Peter Percy William

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1952
Director
Appointed 26 Apr 2023

SPENDLOVE, Denise

Active
70 Newport, LincolnLN1 3DP
Born October 1947
Director
Appointed 26 Jul 2025

VON FRIEDELBURG, Robert Carl Friedrich

Active
70 Newport, LincolnLN1 3DP
Born August 1961
Director
Appointed 26 Jul 2025

YEOMAN, David Keith

Active
70 Newport, LincolnLN1 3DP
Born September 1949
Director
Appointed 26 Jul 2025

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 08 Aug 2018
Resigned 31 Mar 2024

BRENNAN, Elaine

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born April 1943
Director
Appointed 12 Feb 2019
Resigned 04 Nov 2020

DITLEF-NIELSEN, Judith Lesley

Resigned
Oakwood Road, LincolnLN6 3LH
Born March 1947
Director
Appointed 15 Aug 2017
Resigned 25 Jan 2022

EDWARDS, Julie Dawn

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1963
Director
Appointed 02 Aug 2021
Resigned 28 Apr 2023

FINN, Mark

Resigned
Oakwood Road, LincolnLN6 3LH
Born January 1959
Director
Appointed 15 Aug 2017
Resigned 12 Feb 2019

FUSSEY, Annamieke Jane

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born May 1985
Director
Appointed 03 Nov 2020
Resigned 06 Aug 2021

LOCKWOOD, George William

Resigned
Scampton, LincolnLN1 2SF
Born March 1985
Director
Appointed 09 Mar 2015
Resigned 15 Aug 2017

LOCKWOOD, John William

Resigned
Scampton, LincolnLN1 2SF
Born August 1954
Director
Appointed 25 Mar 2015
Resigned 15 Aug 2017

Persons with significant control

2

0 Active
2 Ceased

Mr George William Lockwood

Ceased
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born March 1985

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Jan 2023

Mr John William Lockwood

Ceased
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born August 1954

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 August 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Incorporation Company
9 March 2015
NEWINCIncorporation