Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NICHOLSON HOUSING LTD.
Company Information for

NICHOLSON HOUSING LTD.

MUSSELBURGH, EH21 6JP,
Company Registration Number
SC337881
Private Limited Company
Dissolved

Dissolved 2014-01-24

Company Overview

About Nicholson Housing Ltd.
NICHOLSON HOUSING LTD. was founded on 2008-02-14 and had its registered office in Musselburgh. The company was dissolved on the 2014-01-24 and is no longer trading or active.

Key Data
Company Name
NICHOLSON HOUSING LTD.
 
Legal Registered Office
MUSSELBURGH
EH21 6JP
Other companies in EH21
 
Filing Information
Company Number SC337881
Date formed 2008-02-14
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-02-28
Date Dissolved 2014-01-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-11 03:19:39
Primary Source:Companies House
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.
Companies with same name NICHOLSON HOUSING LTD.
The following companies were found which have the same name as NICHOLSON HOUSING LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NICHOLSON HOUSING LTD 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2023-02-28

Company Officers of NICHOLSON HOUSING LTD.

Current Directors
Officer Role Date Appointed
JONATHAN DAVID CALOW
Company Secretary 2012-02-29
PAUL JUSTIN HUMPHREYS
Director 2012-02-29
DEBORAH JANE MARRIOTT-LAVERY
Director 2012-02-29
MICHAEL ROBERT PARISH
Director 2012-02-29
PAUL JOHN WATSON
Director 2012-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN LEGG
Company Secretary 2008-02-14 2012-02-29
JASON JAMES LOGAN
Director 2008-02-14 2012-02-29
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2008-02-14 2008-02-14
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2008-02-14 2008-02-14
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2008-02-14 2008-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JUSTIN HUMPHREYS WILLIAM WHITFIELD LIMITED Director 2018-05-31 CURRENT 1991-08-23 Active
PAUL JUSTIN HUMPHREYS MARTIN & RICHARDS LIMITED Director 2017-12-13 CURRENT 2001-09-10 Active
PAUL JUSTIN HUMPHREYS ACER EQUIPMENT LIMITED Director 2017-12-13 CURRENT 2005-09-09 Active
PAUL JUSTIN HUMPHREYS RIPPONDEN 10 LIMITED Director 2017-05-18 CURRENT 2005-03-03 Active
PAUL JUSTIN HUMPHREYS RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-07-11
PAUL JUSTIN HUMPHREYS WILSON ELECTRICS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
PAUL JUSTIN HUMPHREYS NEWCO CATERING EQUIPMENT LIMITED Director 2015-02-19 CURRENT 2003-05-13 Active
PAUL JUSTIN HUMPHREYS COMCAT ENGINEERING LTD. Director 2015-02-18 CURRENT 1997-03-03 Active
PAUL JUSTIN HUMPHREYS MONTEVETRO E121 LIMITED Director 2014-10-22 CURRENT 1999-09-02 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS TEXREST LIMITED Director 2014-10-22 CURRENT 1977-05-26 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS HDR HOLDINGS LIMITED Director 2014-10-22 CURRENT 2004-11-12 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS ARDEE AUTOMATICS (RENTALS) LIMITED Director 2014-10-22 CURRENT 1989-09-28 Dissolved 2016-01-12
PAUL JUSTIN HUMPHREYS CAIRNROSE LIMITED Director 2014-10-22 CURRENT 1994-04-28 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS COMMERCIAL KITCHEN MAINTENANCE LIMITED Director 2014-10-22 CURRENT 2003-09-12 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS LAUNDRY FACILITIES MANAGEMENT LIMITED Director 2014-10-22 CURRENT 1993-01-06 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS CLEAN MACHINE (U.K) LIMITED Director 2014-10-22 CURRENT 1997-12-30 Dissolved 2018-01-16
PAUL JUSTIN HUMPHREYS G.H.MASON(BLACKPOOL)LIMITED Director 2014-10-22 CURRENT 1939-03-31 Liquidation
PAUL JUSTIN HUMPHREYS LAUNDRY FM PARTNERS LIMITED Director 2014-10-22 CURRENT 2003-12-15 Liquidation
PAUL JUSTIN HUMPHREYS CARFORD GROUP LIMITED Director 2014-10-22 CURRENT 2005-08-01 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS WASHRITE LIMITED Director 2014-10-22 CURRENT 2000-04-11 Active
PAUL JUSTIN HUMPHREYS THE STANLAND GROUP LIMITED Director 2014-10-22 CURRENT 2012-11-02 Active
PAUL JUSTIN HUMPHREYS CIRCUIT LAUNDERETTE SERVICES LTD. Director 2014-10-22 CURRENT 1994-07-01 Active
PAUL JUSTIN HUMPHREYS JLA TOTAL CARE LIMITED Director 2014-10-22 CURRENT 1994-07-22 Active
PAUL JUSTIN HUMPHREYS PROTON (SOUTHERN) LIMITED Director 2014-10-22 CURRENT 2004-04-06 Active
PAUL JUSTIN HUMPHREYS INHOCO 3498 LIMITED Director 2014-10-22 CURRENT 2008-10-24 Active
PAUL JUSTIN HUMPHREYS JLA EQUITYCO LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS JLA DEBTCO LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS JLA LIMITED Director 2014-10-22 CURRENT 1973-02-05 Active
PAUL JUSTIN HUMPHREYS VANILLA GROUP LIMITED Director 2014-10-22 CURRENT 1990-12-07 Active
PAUL JUSTIN HUMPHREYS CIRCUIT RENTALS LIMITED Director 2014-10-22 CURRENT 1994-02-15 Active
PAUL JUSTIN HUMPHREYS BROOMCO (3360) LIMITED Director 2014-10-22 CURRENT 2003-11-18 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS JLA CLEAN LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS UKSH POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
PAUL JUSTIN HUMPHREYS POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
PAUL JUSTIN HUMPHREYS AMICUS TECHNOLOGY LIMITED Director 2012-11-05 CURRENT 2003-01-22 Dissolved 2014-05-06
PAUL JUSTIN HUMPHREYS HOUSECALL CARE AND SUPPORT LIMITED Director 2012-02-29 CURRENT 2004-04-13 Dissolved 2014-01-24
DEBORAH JANE MARRIOTT-LAVERY HOUSECALL CARE AND SUPPORT LIMITED Director 2012-02-29 CURRENT 2004-04-13 Dissolved 2014-01-24
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP PRIMARY CARE LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
MICHAEL ROBERT PARISH UNITY SCHOOLS PARTNERSHIP Director 2017-06-14 CURRENT 2010-10-07 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP HOLDINGS LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
MICHAEL ROBERT PARISH SHEPTON MALLET HEALTH PARTNERSHIP LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
MICHAEL ROBERT PARISH POCKET PHYSIO LIMITED Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2016-11-29
MICHAEL ROBERT PARISH LIVING AMBITIONS LIMITED Director 2013-04-04 CURRENT 2001-12-14 Dissolved 2015-06-16
MICHAEL ROBERT PARISH UKSH POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
MICHAEL ROBERT PARISH POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
MICHAEL ROBERT PARISH CARE UK (SHEPTON MALLET) LIMITED Director 2013-02-20 CURRENT 2004-04-26 Active - Proposal to Strike off
MICHAEL ROBERT PARISH CARE UK (AGW) LIMITED Director 2013-02-20 CURRENT 2007-04-23 Active
MICHAEL ROBERT PARISH CARE UK (PENINSULA) LIMITED Director 2013-02-20 CURRENT 2010-04-20 Active - Proposal to Strike off
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP UKSH LIMITED Director 2013-02-20 CURRENT 2004-04-26 Active - Proposal to Strike off
MICHAEL ROBERT PARISH AMICUS TECHNOLOGY LIMITED Director 2012-11-05 CURRENT 2003-01-22 Dissolved 2014-05-06
MICHAEL ROBERT PARISH BH HEALTH LIMITED Director 2012-11-05 CURRENT 2007-05-08 Active
MICHAEL ROBERT PARISH SUFFOLK INTEGRATED HEALTHCARE LIMITED Director 2012-11-05 CURRENT 2003-11-19 Liquidation
MICHAEL ROBERT PARISH HILLINGDON HEALTH LIMITED Director 2012-11-05 CURRENT 2006-12-18 Active
MICHAEL ROBERT PARISH CARE UK (SURREY) LIMITED Director 2012-11-05 CURRENT 2007-10-19 Active
MICHAEL ROBERT PARISH CARE UK (HCS) LIMITED Director 2012-11-05 CURRENT 1993-06-11 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP URGENT CARE LIMITED Director 2012-11-05 CURRENT 2004-09-16 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED Director 2012-11-05 CURRENT 2006-03-15 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP H4H LIMITED Director 2012-11-05 CURRENT 2007-05-08 Active - Proposal to Strike off
MICHAEL ROBERT PARISH CARE UK COMMUNITY PARTNERSHIPS (SUFFOLK) LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
MICHAEL ROBERT PARISH HOUSECALL CARE AND SUPPORT LIMITED Director 2012-02-29 CURRENT 2004-04-13 Dissolved 2014-01-24
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED Director 2011-01-04 CURRENT 2004-10-12 Active - Proposal to Strike off
MICHAEL ROBERT PARISH CARE UK HOLDINGS LIMITED Director 2010-05-05 CURRENT 2010-02-16 Active
MICHAEL ROBERT PARISH CARE UK SOCIAL CARE LIMITED Director 2010-04-27 CURRENT 2009-11-06 Active
MICHAEL ROBERT PARISH CARE UK FINANCE LIMITED Director 2010-04-27 CURRENT 2010-02-16 Active
MICHAEL ROBERT PARISH CARE UK INVESTMENTS LIMITED Director 2010-04-27 CURRENT 2010-02-16 Active
MICHAEL ROBERT PARISH WIGMORE 1 LIMITED Director 2007-04-19 CURRENT 2003-08-27 Active
MICHAEL ROBERT PARISH PRACTICE ASSIST LIMITED Director 2007-04-19 CURRENT 2005-07-19 Active
MICHAEL ROBERT PARISH PHG (HAMPSHIRE) LIMITED Director 2007-03-09 CURRENT 2006-12-14 Active
MICHAEL ROBERT PARISH ELLERASH LIMITED Director 2002-07-08 CURRENT 1988-04-11 Active
MICHAEL ROBERT PARISH LANEMILE LIMITED Director 2002-07-08 CURRENT 1991-01-03 Active
MICHAEL ROBERT PARISH CHS (KINCARDINE) LIMITED Director 2002-07-08 CURRENT 1993-11-19 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP HOSPITALS LIMITED Director 2002-07-08 CURRENT 1997-11-10 Active
MICHAEL ROBERT PARISH COMMUNITY HEALTH SERVICES LIMITED Director 2002-07-08 CURRENT 1987-07-16 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED Director 2002-07-08 CURRENT 1990-03-19 Active
MICHAEL ROBERT PARISH CHS HEALTHCARE LIMITED Director 2002-07-08 CURRENT 1993-03-09 Active
MICHAEL ROBERT PARISH CARE UK COMMUNITY PARTNERSHIPS LTD Director 2001-11-05 CURRENT 1991-09-11 Active
MICHAEL ROBERT PARISH CARE UK LIMITED Director 2001-11-05 CURRENT 1982-09-29 Active
PAUL JOHN WATSON NOBLE LIVE-IN CARE LTD Director 2016-01-29 CURRENT 2016-01-29 Active
PAUL JOHN WATSON LIVING AMBITIONS LIMITED Director 2013-04-04 CURRENT 2001-12-14 Dissolved 2015-06-16
PAUL JOHN WATSON HOUSECALL CARE AND SUPPORT LIMITED Director 2012-02-29 CURRENT 2004-04-13 Dissolved 2014-01-24

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
2014-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-23DS01APPLICATION FOR STRIKING-OFF
2013-02-20LATEST SOC20/02/13 STATEMENT OF CAPITAL;GBP 190
2013-02-20AR0114/02/13 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE MARRIOTT-BOAM / 22/12/2012
2012-11-28AA28/02/12 TOTAL EXEMPTION FULL
2012-03-27AP01DIRECTOR APPOINTED DEBORAH JANE MARRIOTT-BOAM
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH LEGG
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON LOGAN
2012-03-20AP03SECRETARY APPOINTED JONATHAN DAVID CALOW
2012-03-20AP01DIRECTOR APPOINTED PAUL JOHN WATSON
2012-03-20AP01DIRECTOR APPOINTED MR MICHAEL ROBERT PARISH
2012-03-20AP01DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS
2012-03-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2012-03-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-02-22AR0114/02/12 FULL LIST
2011-08-12AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-01AR0114/02/11 FULL LIST
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN LEGG / 14/10/2009
2011-05-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BARTON / 14/03/2011
2011-03-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-09AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BARTON / 14/10/2009
2010-04-27AR0114/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LOGAN / 14/10/2009
2009-10-07AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-06-06288aDIRECTOR APPOINTED JASON LOGAN
2008-06-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 22 NEW STREET MUSSELBURGH EAST LOTHIAN EH21 6JH
2008-04-0788(2)AD 18/03/08 GBP SI 189@1=189 GBP IC 1/190
2008-04-04288aSECRETARY APPOINTED ELIZABETH BARTON
2008-02-21288bSECRETARY RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to NICHOLSON HOUSING LTD. 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 NICHOLSON HOUSING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-05-11 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-03-02 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-21 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NICHOLSON HOUSING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NICHOLSON HOUSING LTD.
Trademarks
We have not found any records of NICHOLSON HOUSING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICHOLSON HOUSING LTD.. 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 (55900 - Other accommodation) as NICHOLSON HOUSING LTD. are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where NICHOLSON HOUSING LTD. 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 NICHOLSON HOUSING LTD. 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 NICHOLSON HOUSING LTD. 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.