Warning: file_put_contents(c/2a49c00e5dc9f78d1d6792a5738c4c93.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nightingale Architects Limited, M20 2EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NIGHTINGALE ARCHITECTS LIMITED

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

This company is commonly known as Nightingale Architects Limited. The company was founded 22 years ago and was given the registration number 04440612. The firm's registered office is in MANCHESTER. You can find them at One Didsbury Point The Avenue, Didsbury, Manchester, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:NIGHTINGALE ARCHITECTS LIMITED
Company Number:04440612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:One Didsbury Point The Avenue, Didsbury, Manchester, England, M20 2EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackbull Yard, 18 - 22 Hatton Wall, Holborn, England, EC1N 8JH

Director01 August 2016Active
55 St. Clair Avenue West, 7th Floor, Toronto, Canada,

Director01 June 2010Active
Dantzic Building, Fourth Floor, Dantzic Street, Manchester, United Kingdom, M4 2AL

Director14 February 2024Active
87-91 Newman Street, London, W1T 3EY

Secretary18 February 2005Active
Chadsworth House, Wilmslow Road, Handforth, England, SK9 3HP

Secretary08 January 2015Active
87-91 Newman Street, London, W1T 3EY

Secretary01 April 2010Active
55 St. Clair Avenue West, 7th Floor, Toronto, Canada,

Secretary02 July 2015Active
Long Ash, Woodbridge Lane Withington, Cheltenham, GL54 4BP

Secretary16 May 2002Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary16 May 2002Active
12 Church Way, Iffley Village, Oxford, OX4 4DY

Director27 May 2002Active
Princes Manor Barn, Reading Road, Harwell, OX11 0LU

Director01 June 2010Active
87-91, Newman St, London, United Kingdom, W1T 3EY

Director01 June 2010Active
87-91 Newman Street, London, W1T 3EY

Director01 January 2010Active
142 Divinity Road, Oxford, OX4 1LR

Director27 May 2002Active
Princes Manor Barn, Reading Road, Harwell, OX11 0LU

Director27 May 2002Active
10 Plas Y Coed, Lake Road East, Cardiff, CF23 5PA

Director27 September 2002Active
Princes Manor Barn, Reading Road, Harwell, OX11 0LU

Director27 September 2002Active
Princes Manor Barn, Reading Road, Harwell, OX11 0HA

Director01 June 2010Active
87-91 Newman Street, London, W1T 3EY

Director16 May 2002Active
Dantzic Building, Fourth Floor, Dantzic Street, Manchester, United Kingdom, M4 2AL

Director14 February 2024Active
87-91 Newman Street, London, W1T 3EY

Director16 May 2002Active
2 Nant Y Wennol, Broadlands, Bridgend,

Director27 September 2002Active
Flat 5, 4 Muswell Avenue, London, N10 2EG

Director27 May 2002Active
Princes Manor Barn, Reading Road, Harwell, OX11 0LU

Director27 May 2002Active
30 Queen Charlotte Street, Bristol, BS99 7QQ

Director16 May 2002Active
Pinbury Park, Duntisbourne Rouse, Cirencester, GL7 7LG

Director16 May 2002Active
27 Chesswood Road, Worthing, BN11 2AA

Director27 May 2002Active
2 Bowden Lane, High Wycombe, HP11 1DL

Director27 May 2002Active
13 Newton Road, Oxford, OX1 4PT

Director27 May 2002Active
55 St. Clair Avenue West, 7th Floor, Toronto, Canada,

Director01 June 2010Active
4 Nuttingtons, The Green, Leckhampstead, RG20 8QL

Director27 May 2002Active
55 St. Clair Avenue West, 7th Floor, Toronto, Canada,

Director01 June 2010Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director16 May 2002Active

People with Significant Control

Ibi Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dantzic Building Fourth Floor, Dantzic Building Fourth Floor, Manchester, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.