Warning: file_put_contents(c/71ac340e003e85697d25e26ac256f0be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
81 Nightingale Lane Limited, N8 7QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

81 NIGHTINGALE LANE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 81 Nightingale Lane Limited. The company was founded 9 years ago and was given the registration number 09596457. The firm's registered office is in LONDON. You can find them at 81a Nightingale Lane, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:81 NIGHTINGALE LANE LIMITED
Company Number:09596457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:81a Nightingale Lane, London, England, N8 7QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81a, Nightingale Lane, London, England, N8 7QY

Director28 March 2022Active
81c, Nightingale Lane, London, England, N8 7QY

Director02 July 2015Active
81b, Nightingale Lane, London, England, N8 7QY

Director06 April 2022Active
12, Victoria Terrace, London, United Kingdom, N4 4DA

Secretary18 May 2015Active
12, Victoria Terrace, London, United Kingdom, N4 4DA

Director18 May 2015Active
40a, Truro Road, London, England, N22 8EL

Director13 May 2016Active
81a, Nightingale Lane, London, England, N8 7QY

Director09 September 2019Active
81b, Nightingale Lane, London, England, N8 7QY

Director22 November 2018Active

People with Significant Control

Mr Ernest Hammatt
Notified on:09 September 2019
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:81a Nightingale Lane, 81a Nightingale Lane, London, England, N8 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ernest Hammill
Notified on:09 August 2019
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:81a Nightingale Lane, 81a Nightingale Lane, London, United Kingdom, N8 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sara Jane Sharp
Notified on:22 November 2018
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:81b, Nightingale Lane, London, England, N8 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Clare Elizabeth Furey
Notified on:30 June 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:70, Harberton Road, London, United Kingdom, N19 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pierre Alan Gerard Chenier
Notified on:16 May 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:40a, Truro Road, London, England, N22 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type dormant.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type dormant.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-14Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Address

Change registered office address company with date old address new address.

Download
2019-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.