UKBizDB.co.uk

NIGHTINGALE COURT LIMITED

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

This company is commonly known as Nightingale Court Limited. The company was founded 35 years ago and was given the registration number 02366306. The firm's registered office is in BRISTOL. You can find them at 19 Blackthorn Walk, , Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NIGHTINGALE COURT LIMITED
Company Number:02366306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:19 Blackthorn Walk, Bristol, England, BS15 1TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pentire, Wick Lane, Stinchcombe, Dursley, England, GL11 6BG

Director05 April 2018Active
Flat 2 Nightingale Court, Bristol, BS16 4SN

Secretary27 March 2001Active
10 The Crunnis, Bradley Stoke, South Gloucester,

Secretary07 May 1993Active
Nightingale Court Flat 2, 25b Florence Road Staple Hill, Bristol, BS16 4SN

Secretary04 March 2002Active
Burnts House, Chelwood, Bristol, BS39 4NL

Secretary-Active
Flat 2 Nightingale Court, Bristol, BS16 4SN

Director27 March 2001Active
10 The Crunnis, Bradley Stoke, South Gloucester,

Director03 March 1992Active
25a, Florence Road, Bristol, England, BS16 4SN

Director09 November 2017Active
Nightingale Court Flat 2, 25b Florence Road Staple Hill, Bristol, BS16 4SN

Director04 March 2002Active
Burnts House, Chelwood, Bristol, BS39 4NL

Director-Active
25a, Florence Road, Bristol, England, BS16 4SN

Director09 November 2017Active
Nightingale Court Flat 1, 25b Florence Road Staple Hill, Bristol, BS16 4SN

Director22 August 2001Active
25a, Florence Road, Bristol, England, BS16 4SN

Director09 November 2017Active
Nightingale Court, Florence Road Soundwell, Bristol, BS18 4SN

Director07 May 1993Active
61 Hampton Park, Redland, Bristol, BS6 6RQ

Director28 May 1991Active
Rose Cottage, Silver Street, Chew Magna, Bristol, BS18 7QE

Director-Active

People with Significant Control

Miss Emma Catherine Hammonds
Notified on:14 January 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Pentire, Wick Lane, Dursley, England, GL11 6BG
Nature of control:
  • Right to appoint and remove directors
Mr Simon Ian Pratt
Notified on:26 July 2018
Status:Active
Date of birth:November 1972
Nationality:British
Address:25a Florence Road, Bristol, BS16 4SN
Nature of control:
  • Right to appoint and remove directors

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 (7 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
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Gazette

Gazette filings brought up to date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Address

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

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Address

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

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.