Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L. NICHOLAS (DEVELOPMENTS) LIMITED
Company Information for

L. NICHOLAS (DEVELOPMENTS) LIMITED

12A MARLBOROUGH PLACE, BRIGHTON, EAST SUSSEX, BN1 1WN,
Company Registration Number
01416641
Private Limited Company
Active

Company Overview

About L. Nicholas (developments) Ltd
L. NICHOLAS (DEVELOPMENTS) LIMITED was founded on 1979-02-23 and has its registered office in Brighton. The organisation's status is listed as "Active". L. Nicholas (developments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
L. NICHOLAS (DEVELOPMENTS) LIMITED
 
Legal Registered Office
12A MARLBOROUGH PLACE
BRIGHTON
EAST SUSSEX
BN1 1WN
Other companies in BN1
 
Filing Information
Company Number 01416641
Company ID Number 01416641
Date formed 1979-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:04:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L. NICHOLAS (DEVELOPMENTS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARKE ASSOCIATES (GB) LTD   FINANCIAL DIRECTOR SERVICES (SUSSEX) LIMITED   GGS CONSULTING LIMITED   GHIACI GOODHAND SMITH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L. NICHOLAS (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
LEE DAVID NICHOLAS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN NICHOLAS
Company Secretary 1991-12-31 2013-09-30
LESLIE CHARLES NICHOLAS
Director 1991-12-31 2012-03-28
BRIAN JAMES BIRD
Director 1991-12-31 1997-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE DAVID NICHOLAS L.C. NICHOLAS LIMITED Director 1993-04-23 CURRENT 1993-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CESSATION OF LESLIE CHARLES NICHOLAS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-21Notification of The Leslie Charles Nicholas Family Business Trust No.3 as a person with significant control on 2016-12-31
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-01-09Director's details changed for Mr Lee David Nicholas on 2022-11-01
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09Director's details changed for Mr Lee David Nicholas on 2022-12-31
2022-10-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-07-01CH01Director's details changed for Mr Lee David Nicholas on 2021-07-01
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOAN NICHOLAS
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE NICHOLAS
2012-09-12AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-11CH01Director's details changed for Leslie Charles Nicholas on 2011-01-01
2011-03-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2010-04-22AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES NICHOLAS / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID NICHOLAS / 31/12/2009
2009-02-13AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH
2008-05-27363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-01-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-07287REGISTERED OFFICE CHANGED ON 07/01/98 FROM: SOUTH PALLANT HOUSE 8 SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1TH
1997-12-18288bDIRECTOR RESIGNED
1997-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-10363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-09-06363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-06-20405(2)RECEIVER CEASING TO ACT
1993-12-16405(2)RECEIVER CEASING TO ACT
1992-09-02405(1)APPOINTMENT OF RECEIVER/MANAGER
1992-09-02363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-08-27405(1)APPOINTMENT OF RECEIVER/MANAGER
1992-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-03-26395PARTICULARS OF MORTGAGE/CHARGE
1991-03-17363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
1990-04-20288NEW DIRECTOR APPOINTED
1990-04-04395PARTICULARS OF MORTGAGE/CHARGE
1990-03-20363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-20AAFULL ACCOUNTS MADE UP TO 31/10/88
1989-12-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to L. NICHOLAS (DEVELOPMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L. NICHOLAS (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1991-03-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-04-04 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1989-12-28 Outstanding DOMENICO GIANNI MORELLI AND ANTONIA MORELLI
MORTGAGE 1989-02-01 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-02-01 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-12-29 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-10-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-09-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-02-17 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-01-12 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-01-06 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1987-11-27 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-11-03 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-09-21 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-04-08 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-03-20 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1984-05-21 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1982-10-19 Outstanding LLOYDS BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT 1982-04-27 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1979-09-11 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L. NICHOLAS (DEVELOPMENTS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2012-10-31 £ 2,832
Cash Bank In Hand 2011-10-31 £ 2,651
Current Assets 2012-10-31 £ 13,476
Current Assets 2011-10-31 £ 13,290
Debtors 2012-10-31 £ 10,644
Debtors 2011-10-31 £ 10,639
Shareholder Funds 2012-10-31 £ 12,747
Shareholder Funds 2011-10-31 £ 12,412

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of L. NICHOLAS (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L. NICHOLAS (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of L. NICHOLAS (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L. NICHOLAS (DEVELOPMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as L. NICHOLAS (DEVELOPMENTS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where L. NICHOLAS (DEVELOPMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L. NICHOLAS (DEVELOPMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L. NICHOLAS (DEVELOPMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.