Background WavePink WaveYellow Wave

NICE UK PROPERTIES LIMITED (11844912)

NICE UK PROPERTIES LIMITED (11844912) is an active UK company. incorporated on 25 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. NICE UK PROPERTIES LIMITED has been registered for 7 years. Current directors include PITAYANUKUL, Sangyai Jonathan.

Company Number
11844912
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
18 Ensign Street, London, E1 8PA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PITAYANUKUL, Sangyai Jonathan
SIC Codes
68100, 68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICE UK PROPERTIES LIMITED

NICE UK PROPERTIES LIMITED is an active company incorporated on 25 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. NICE UK PROPERTIES LIMITED was registered 7 years ago.(SIC: 68100, 68209, 98000)

Status

active

Active since 7 years ago

Company No

11844912

LTD Company

Age

7 Years

Incorporated 25 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

18 Ensign Street London, E1 8PA,

Previous Addresses

18 Ensign Street London E1 8PA United Kingdom
From: 31 March 2021To: 31 March 2021
Unit 13 2 Artichoke Hill 2nd Floor London London E1W 2DE United Kingdom
From: 25 February 2019To: 31 March 2021
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
New Owner
May 19
Loan Secured
Jun 19
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PITAYANUKUL, Sangyai Jonathan

Active
Ensign Street, LondonE1 8PA
Born October 1955
Director
Appointed 25 Feb 2019

PITAYANUKUL, Javy Sing Yee

Resigned
Ensign Street, LondonE1 8PA
Born August 1956
Director
Appointed 23 Mar 2019
Resigned 26 May 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Javy Sing Yee Pitayanukul

Ceased
Ensign Street, LondonE1 8PA
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Mar 2019
Ceased 26 May 2025

Mr Sangyai Jonathan Pitayanukul

Active
Ensign Street, LondonE1 8PA
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Incorporation Company
25 February 2019
NEWINCIncorporation