Company NameNice Investments Ltd
DirectorsRichard Stark Davies and John Anthony Harrison
Company StatusActive
Company Number05624069
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Stark Davies
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mission, 2nd Floor 50 Bridge Street
Manchester
M3 3BW
Director NameMr John Anthony Harrison
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mission, 2nd Floor 50 Bridge Street
Manchester
M3 3BW
Secretary NameMr John Anthony Harrison
NationalityBritish
StatusCurrent
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mission, 2nd Floor 50 Bridge Street
Manchester
M3 3BW

Location

Registered AddressThe Mission, 2nd Floor
50 Bridge Street
Manchester
M3 3BW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£110,221
Cash£26,453
Current Liabilities£618,909

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

2 August 2017Delivered on: 3 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
2 August 2017Delivered on: 3 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land known as 2 brightgate way, stretford, manchester, M32 0TB as registered at the land registry with title absolute under title number MAN90236.
Outstanding
22 January 2007Delivered on: 3 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All estates or interests in any f/h or l/h property all goodwill stock and other assets of the company. See the mortgage charge document for full details.
Outstanding

Filing History

8 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
31 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
6 October 2021Statement of capital following an allotment of shares on 6 October 2021
  • GBP 6
(3 pages)
1 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
5 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
2 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 August 2017Satisfaction of charge 1 in full (1 page)
22 August 2017Satisfaction of charge 1 in full (1 page)
3 August 2017Registration of charge 056240690002, created on 2 August 2017 (27 pages)
3 August 2017Registration of charge 056240690003, created on 2 August 2017 (38 pages)
3 August 2017Registration of charge 056240690003, created on 2 August 2017 (38 pages)
2 March 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(5 pages)
7 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4
(4 pages)
13 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4
(4 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 February 2014Registered office address changed from 3Rd Floor Fountain House 83 Fountain Street Manchester M2 2EE on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 3Rd Floor Fountain House 83 Fountain Street Manchester M2 2EE on 25 February 2014 (1 page)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(4 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 March 2012Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY on 13 March 2012 (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for John Anthony Harrison on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Mr John Anthony Harrison on 3 January 2012 (1 page)
3 January 2012Director's details changed for John Anthony Harrison on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Mr John Anthony Harrison on 3 January 2012 (1 page)
3 January 2012Director's details changed for John Anthony Harrison on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Mr John Anthony Harrison on 3 January 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 May 2011Director's details changed for John Anthony Harrison on 19 May 2011 (2 pages)
20 May 2011Director's details changed for John Anthony Harrison on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Richard Stark Davies on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Richard Stark Davies on 19 May 2011 (2 pages)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 May 2008Return made up to 31/12/07; full list of members (4 pages)
9 May 2008Return made up to 31/12/07; full list of members (4 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
4 January 2007Return made up to 15/11/06; full list of members (3 pages)
4 January 2007Return made up to 15/11/06; full list of members (3 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 286 bolton road, hawkshaw tottington bury lancashire BL8 4JN (1 page)
15 May 2006Registered office changed on 15/05/06 from: 286 bolton road, hawkshaw tottington bury lancashire BL8 4JN (1 page)
15 November 2005Incorporation (10 pages)
15 November 2005Incorporation (10 pages)