logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Nicholas, Nick Christopher Kypros
    Born in June 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 2003-08-06 ~ now
    OF - Director → CIF 0
  • 2
    Petrou, Peter
    Born in December 1967
    Individual (70 offsprings)
    Officer
    icon of calendar 2003-08-06 ~ now
    OF - Director → CIF 0
    Petrou, Peter
    Accountant
    Individual (70 offsprings)
    Officer
    icon of calendar 2003-08-06 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address2nd Floor, 10-12 Bourlet Close, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Mr Katrina Nicholas
    Born in December 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-06-24 ~ 2025-03-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mrs Stella Miranda Petrou
    Born in January 1968
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-06-24 ~ 2025-03-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mrs Yiota Jacovides
    Born in March 1965
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2017-06-24 ~ 2025-03-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (15 offsprings)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2003-08-06 ~ 2003-08-06
    PE - Nominee Secretary → CIF 0
  • 5
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2003-08-06 ~ 2003-08-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NICHOLAS PROPERTIES (UK) LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Fixed Assets
647,141 GBP2024-03-31
647,141 GBP2023-03-31
Current Assets
13,641,172 GBP2024-03-31
13,165,075 GBP2023-03-31
Creditors
Amounts falling due within one year
-1,042,623 GBP2024-03-31
-1,284,191 GBP2023-03-31
Net Current Assets/Liabilities
12,598,549 GBP2024-03-31
12,078,884 GBP2023-03-31
Total Assets Less Current Liabilities
13,245,690 GBP2024-03-31
12,726,025 GBP2023-03-31
Creditors
Amounts falling due after one year
-10,250,922 GBP2024-03-31
-9,429,323 GBP2023-03-31
Net Assets/Liabilities
2,989,768 GBP2024-03-31
3,292,742 GBP2023-03-31
Equity
2,989,768 GBP2024-03-31
3,292,742 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31

Related profiles found in government register
  • NICHOLAS PROPERTIES (UK) LIMITED
    Info
    Registered number 04857843
    icon of address2nd Floor 10-12 Bourlet Close, London W1W 7BR
    PRIVATE LIMITED COMPANY incorporated on 2003-08-06 (22 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • NICHOLAS PROPERTIES UK LIMITED
    S
    Registered number 4857843
    icon of address2nd Floor, 10-12, Bourlet Close, London, United Kingdom, W1W 7BR
    CIF 1
  • NICHOLAS PROPERTIES (UK) LIMITED
    S
    Registered number 04857843
    icon of address18-22, Wigmore Street, London, England, W1U 2RG
    Limited in England And Wales, England
    CIF 2
  • NICHOLAS PROPERTIES (UK) LIMITED
    S
    Registered number 04857843
    icon of address1st Floor (north) Devonshire House, Devonshire Street, London, England, W1W 5DS
    Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    FINDON URBAN LOFTS LIMITED - 2006-11-01
    FINDON URBAN LOFTS PLC - 2013-03-26
    icon of addressNicholas Peters & Co, 1st Floor ( North), 1 Devonshire Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,839,804 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HAZLEWOOD PROPERTIES LTD - 2023-08-25
    icon of addressEllen L Skelton Bldg Ground Floor, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-02-04 ~ now
    CIF 6 - Ownership of shares - More than 25%OE
  • 3
    icon of address2nd Floor 10-12, Bourlet Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,523,000 GBP2021-03-31
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 4
  • 1
    icon of address2nd Floor 10-12 Bourlet Close, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -211,363 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-16 ~ 2016-09-16
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address2nd Floor 10-12 Bourlet Close, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,597 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-15 ~ 2025-03-07
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    WIGMORE FINANCE LTD - 2020-11-20
    icon of address2nd Floor 10-12 Bourlet Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    129,733 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-01 ~ 2025-03-07
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address2nd Floor 10-12 Bourlet Close, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,078 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-16 ~ 2022-03-16
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.