Background WavePink WaveYellow Wave

THE NICE GROUP LTD (09881450)

THE NICE GROUP LTD (09881450) is an active UK company. incorporated on 20 November 2015. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE NICE GROUP LTD has been registered for 10 years. Current directors include BANNON, James John.

Company Number
09881450
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BANNON, James John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NICE GROUP LTD

THE NICE GROUP LTD is an active company incorporated on 20 November 2015 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE NICE GROUP LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09881450

LTD Company

Age

10 Years

Incorporated 20 November 2015

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

30 New Road Brighton BN1 1BN England
From: 27 June 2017To: 26 January 2018
12/13 Ship Street Brighton East Sussex BN1 1AD United Kingdom
From: 20 November 2015To: 27 June 2017
Timeline

15 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
May 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BANNON, James John

Active
Church Road, HoveBN3 2DL
Born August 1965
Director
Appointed 19 Apr 2017

DICKER, Paul Salvador

Resigned
BrightonBN1 1AD
Born May 1986
Director
Appointed 20 Nov 2015
Resigned 30 Nov 2015

TUFFIN, Peter Jonathan

Resigned
BrightonBN1 1AD
Born July 1961
Director
Appointed 30 Nov 2015
Resigned 19 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr James Bannon

Active
Church Road, HoveBN3 2DL
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2017

Mr Peter Jonathan Tuffin

Ceased
BrightonBN1 1AD
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Incorporation Company
20 November 2015
NEWINCIncorporation