Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NICHOLAS MICHAEL ESTATE AGENTS LIMITED
Company Information for

NICHOLAS MICHAEL ESTATE AGENTS LIMITED

MHA HOUSE CHARTER COURT, SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9FS,
Company Registration Number
05318344
Private Limited Company
Active

Company Overview

About Nicholas Michael Estate Agents Ltd
NICHOLAS MICHAEL ESTATE AGENTS LIMITED was founded on 2004-12-21 and has its registered office in Swansea. The organisation's status is listed as "Active". Nicholas Michael Estate Agents Limited is a Private Limited Company registered in WALES 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
NICHOLAS MICHAEL ESTATE AGENTS LIMITED
 
Legal Registered Office
MHA HOUSE CHARTER COURT
SWANSEA ENTERPRISE PARK
SWANSEA
SA7 9FS
Other companies in CF72
 
Filing Information
Company Number 05318344
Company ID Number 05318344
Date formed 2004-12-21
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB850325939  
Last Datalog update: 2024-03-06 19:19:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICHOLAS MICHAEL ESTATE AGENTS 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 NICHOLAS MICHAEL ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES JONES
Company Secretary 2005-01-04
ANN DAVIES
Director 2005-01-04
NICHOLAS LLOYD DAVIES
Director 2005-01-04
DENISE MARY JONES
Director 2005-01-04
MICHAEL JAMES JONES
Director 2005-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY LLOYD DAVIES
Director 2005-01-04 2009-04-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-12-21 2004-12-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-12-21 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS LLOYD DAVIES TEAM SOUTH WALES LIMITED Director 1999-10-05 CURRENT 1999-10-05 Dissolved 2014-07-22

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
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM Ty Gwyn 38 Talbot Road Talbot Green Pontyclun Rhondda Cynon Taff CF72 8AF
2024-01-26DIRECTOR APPOINTED MR JONATHAN KENNETH MORGAN
2024-01-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JONES
2024-01-26CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2024-01-03Termination of appointment of Michael James Jones on 2023-12-22
2024-01-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LLOYD DAVIES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ANN DAVIES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR DENISE MARY JONES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 180
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 180
2015-12-22AR0121/12/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 180
2014-12-23AR0121/12/14 ANNUAL RETURN FULL LIST
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 180
2014-01-13AR0121/12/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0121/12/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0121/12/11 ANNUAL RETURN FULL LIST
2011-08-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0121/12/10 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0121/12/09 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES JONES / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARY JONES / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LLOYD DAVIES / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN DAVIES / 01/10/2009
2009-11-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY DAVIES
2009-02-04AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-01-29363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-1988(2)RAD 21/12/04--------- £ SI 179@1=179 £ IC 1/180
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288bSECRETARY RESIGNED
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2005-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2004-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to NICHOLAS MICHAEL ESTATE AGENTS 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 NICHOLAS MICHAEL ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NICHOLAS MICHAEL ESTATE AGENTS LIMITED

Intangible Assets
Patents
We have not found any records of NICHOLAS MICHAEL ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICHOLAS MICHAEL ESTATE AGENTS LIMITED
Trademarks
We have not found any records of NICHOLAS MICHAEL ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICHOLAS MICHAEL ESTATE AGENTS 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 (68310 - Real estate agencies) as NICHOLAS MICHAEL ESTATE AGENTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where NICHOLAS MICHAEL ESTATE AGENTS 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 NICHOLAS MICHAEL ESTATE AGENTS 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 NICHOLAS MICHAEL ESTATE AGENTS 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.