ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nicola Gary Properties Ltd

Nicola Gary Properties Ltd is an active company incorporated on 17 December 2007 with the registered office located in Norwich, Norfolk. Nicola Gary Properties Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06454566
Private limited company
Age
18 years
Incorporated 17 December 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 November 2025 (1 month ago)
Next confirmation dated 12 November 2026
Due by 26 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
4 Ber Street
Norwich
NR1 3EJ
England
Address changed on 29 Jan 2025 (10 months ago)
Previous address was Boundary House, 9 Boundary Way Poringland Norwich NR14 7JD
Telephone
01508493330
Email
Available in Endole App
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1976
Director • British • Lives in England • Born in Apr 1983
Pymm & Co. Lettings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pymm & Co. Lettings Ltd
Stuart Patrick Monument and Steven Mark Pymm are mutual people.
Active
MPHS Developments Limited
Stuart Patrick Monument and Steven Mark Pymm are mutual people.
Active
Strangers' Club,Limited
Steven Mark Pymm is a mutual person.
Active
Broadland Consultants Ltd
Steven Mark Pymm is a mutual person.
Active
JKH Developments Limited
Steven Mark Pymm is a mutual person.
Active
Steve & Catherine Properties Limited
Steven Mark Pymm is a mutual person.
Active
Follies Classics Ltd
Stuart Patrick Monument is a mutual person.
Active
Flava Properties Ltd
Stuart Patrick Monument is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£27.59K
Increased by £5.77K (+26%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£120.9K
Decreased by £10.54K (-8%)
Total Liabilities
-£47.73K
Decreased by £14.28K (-23%)
Net Assets
£73.17K
Increased by £3.74K (+5%)
Debt Ratio (%)
39%
Decreased by 7.7% (-16%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Full Accounts Submitted
2 Months Ago on 22 Sep 2025
Registered Address Changed
10 Months Ago on 29 Jan 2025
Gary Michael Jones (PSC) Resigned
10 Months Ago on 27 Jan 2025
Nicola Mary Jones (PSC) Resigned
10 Months Ago on 27 Jan 2025
Pymm & Co. Lettings Ltd (PSC) Appointed
10 Months Ago on 27 Jan 2025
Nicola Mary Jones Resigned
10 Months Ago on 27 Jan 2025
Gary Michael Jones Resigned
10 Months Ago on 27 Jan 2025
Gary Michael Jones Resigned
10 Months Ago on 27 Jan 2025
Mr Steven Mark Pymm Appointed
10 Months Ago on 27 Jan 2025
Get Credit Report
Discover Nicola Gary Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 November 2025 with updates
Submitted on 17 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Cessation of Gary Michael Jones as a person with significant control on 27 January 2025
Submitted on 29 Jan 2025
Appointment of Mr Stuart Patrick Monument as a director on 27 January 2025
Submitted on 29 Jan 2025
Appointment of Mr Steven Mark Pymm as a director on 27 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Gary Michael Jones as a secretary on 27 January 2025
Submitted on 29 Jan 2025
Registered office address changed from Boundary House, 9 Boundary Way Poringland Norwich NR14 7JD to 4 Ber Street Norwich NR1 3EJ on 29 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Gary Michael Jones as a director on 27 January 2025
Submitted on 29 Jan 2025
Notification of Pymm & Co. Lettings Ltd as a person with significant control on 27 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Nicola Mary Jones as a director on 27 January 2025
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year