Background WavePink WaveYellow Wave

NICHOLS ESTATES LIMITED (10178474)

NICHOLS ESTATES LIMITED (10178474) is an active UK company. incorporated on 13 May 2016. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NICHOLS ESTATES LIMITED has been registered for 9 years. Current directors include KROPP, Katharine Helen, NICHOLS, James Edward, NICHOLS, Matthew John.

Company Number
10178474
Status
active
Type
ltd
Incorporated
13 May 2016
Age
9 years
Address
7 Broomfield Lane, Altrincham, WA15 9AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KROPP, Katharine Helen, NICHOLS, James Edward, NICHOLS, Matthew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLS ESTATES LIMITED

NICHOLS ESTATES LIMITED is an active company incorporated on 13 May 2016 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NICHOLS ESTATES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10178474

LTD Company

Age

9 Years

Incorporated 13 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

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

7 Broomfield Lane Hale Altrincham, WA15 9AP,

Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Aug 19
Loan Secured
Apr 21
Loan Secured
Dec 24
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 13 May 2016

NICHOLS, James Edward

Active
Hale, AltrinchamWA15 9AP
Born October 1979
Director
Appointed 13 May 2016

NICHOLS, Matthew John

Active
Hale, AltrinchamWA15 9AP
Born February 1982
Director
Appointed 13 May 2016

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 13 May 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 13 May 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 13 May 2016
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

41

Legacy
26 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
Capital Name Of Class Of Shares
14 March 2026
SH08Notice of Name/Rights of Class of Shares
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
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
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
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 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 Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 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
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Incorporation Company
13 May 2016
NEWINCIncorporation