ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nicholson Park Limited

Nicholson Park Limited is an active company incorporated on 27 September 2021 with the registered office located in London, City of London. Nicholson Park Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13644915
Private limited company
Age
3 years
Incorporated 27 September 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 October 2024 (11 months ago)
Next confirmation dated 5 October 2025
Due by 19 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
6th Floor 60 Gracechurch Street
London
EC3V 0HR
United Kingdom
Address changed on 20 Jan 2023 (2 years 7 months ago)
Previous address was 168 Shoreditch High Street London E1 6HU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Swedish • Lives in Gibraltar • Born in Feb 1971
Director • British • Lives in England • Born in Aug 1982
Director • British • Lives in England • Born in Aug 1961
Pointview 85 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
North Atlantic Smaller Companies Investment Trust Plc
SGH Company Secretaries Limited is a mutual person.
Active
Pointview 85 Limited
Simon Jacobs and SGH Company Secretaries Limited are mutual people.
Active
RG Advisory Limited
Simon Jacobs and SGH Company Secretaries Limited are mutual people.
Active
PMR UK Services Limited
Simon Jacobs and SGH Company Secretaries Limited are mutual people.
Active
JSN Advisory Limited
Simon Jacobs and SGH Company Secretaries Limited are mutual people.
Active
Matki Public Limited Company
SGH Company Secretaries Limited is a mutual person.
Active
N4 Pharma Plc
SGH Company Secretaries Limited is a mutual person.
Active
Consolidated Venture Finance Limited
SGH Company Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£480K
Decreased by £232K (-33%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.6M
Decreased by £232K (-2%)
Total Liabilities
-£13.77M
Decreased by £531K (-4%)
Net Assets
£825K
Increased by £299K (+57%)
Debt Ratio (%)
94%
Decreased by 2.11% (-2%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 21 Mar 2024
Mr Simon Jacobs Details Changed
1 Year 10 Months Ago on 19 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 5 Oct 2023
Alexander Bard (PSC) Resigned
2 Years 7 Months Ago on 19 Jan 2023
Tania Bard (PSC) Resigned
2 Years 7 Months Ago on 19 Jan 2023
Pointview 85 Limited (PSC) Appointed
2 Years 7 Months Ago on 19 Jan 2023
Mr Simon Jacobs Appointed
2 Years 7 Months Ago on 19 Jan 2023
Sgh Company Secretaries Limited Appointed
2 Years 7 Months Ago on 19 Jan 2023
Get Credit Report
Discover Nicholson Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 5 October 2024 with no updates
Submitted on 7 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Mar 2024
Director's details changed for Mr Simon Jacobs on 19 October 2023
Submitted on 1 Dec 2023
Confirmation statement made on 5 October 2023 with updates
Submitted on 5 Oct 2023
Notification of Pointview 85 Limited as a person with significant control on 19 January 2023
Submitted on 23 Jan 2023
Cessation of Tania Bard as a person with significant control on 19 January 2023
Submitted on 23 Jan 2023
Cessation of Alexander Bard as a person with significant control on 19 January 2023
Submitted on 23 Jan 2023
Registered office address changed from 168 Shoreditch High Street London E1 6HU England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 January 2023
Submitted on 20 Jan 2023
Termination of appointment of Ivan Howard Ezekiel as a director on 19 January 2023
Submitted on 20 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year