NICHOLSON PARK LIMITED
Other letting and operating of own or leased real estate
NICHOLSON PARK LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN
Full company profile for NICHOLSON PARK LIMITED (13644915), a dissolved company based in St. Albans, United Kingdom. Incorporated 27 Sept 2021. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£364.26k
Net Assets
-£962.23k
Total Liabilities
£13.44M
Turnover
N/A
Employees
N/A
Debt Ratio
108%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jacobs, Simon | Director | British | England | 19 Jan 2023 | Active |
| Milner, Paul George | Director | British | England | 27 Sept 2021 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Pointview 85 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Alexander Bard
Ceased 19 Jan 2023
Tania Bard
Ceased 19 Jan 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Jenner House, 20-22 St Georges Place, Cheltenham (GL50 3JZ) CHELTENHAM | Freehold | £550,000 | 24 Dec 2021 |
Land lying to the south of Old Bath Road, Speen, Newbury WEST BERKSHIRE | Freehold | - | 24 Dec 2021 |
183 Winchester Road, Basingstoke (RG21 8YF) BASINGSTOKE AND DEANE | Freehold | £425,000 | 24 Dec 2021 |
12-70 (even), Nicholson Park, Bracknell (RG12 9QN) BRACKNELL FOREST | Freehold | £13,500,000 | 24 Dec 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Apr 2026 | Insolvency | Liquidation Voluntary Declaration Of Solvency | |
| 20 Apr 2026 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | |
| 20 Apr 2026 | Resolution | Resolutions | |
| 20 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 23 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full |
Liquidation Voluntary Declaration Of Solvency
Liquidation Voluntary Appointment Of Liquidator
Resolutions
Change Registered Office Address Company With Date Old Address New Address
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Liquidation Voluntary Declaration Of Solvency
1 weeks ago on 29 Apr 2026
Liquidation Voluntary Appointment Of Liquidator
2 weeks ago on 20 Apr 2026
Resolutions
2 weeks ago on 20 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
2 weeks ago on 20 Apr 2026
Mortgage Satisfy Charge Full
1 months ago on 23 Mar 2026
