This company is commonly known as Nightingale Court (rickmansworth) Limited. The company was founded 25 years ago and was given the registration number 03757849. The firm's registered office is in RICKMANSWORTH. You can find them at 26 High Street, , Rickmansworth, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | NIGHTINGALE COURT (RICKMANSWORTH) LIMITED |
---|---|---|
Company Number | : | 03757849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 High Street, Rickmansworth, Hertfordshire, England, WD3 1ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Nightingale Court, Nightingale Road, Rickmansworth, England, WD3 7BX | Secretary | 07 July 2015 | Active |
26, High Street, Rickmansworth, England, WD3 1ER | Director | 21 March 2019 | Active |
26, High Street, Rickmansworth, England, WD3 1ER | Director | 21 May 2019 | Active |
Hml Hathaways Ltd, First Floor, Prospect House, 2 Athenaeum House, London, England, N20 9AE | Secretary | 01 October 2007 | Active |
5 Nightingale Court, Nightingale Road, Rickmansworth, WD3 7BX | Secretary | 04 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 April 1999 | Active |
Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX | Corporate Secretary | 01 June 2003 | Active |
14 Nightingale Court, Nightingale Road, Rickmansworth, WD3 7BX | Director | 04 June 1999 | Active |
25 Nightingale Court, Nightingale Road, Rickmansworth, WD3 7BX | Director | 15 October 1999 | Active |
11 Nightingale Court, Nightingale Road, Rickmansworth, England, WD3 7BX | Director | 03 July 2015 | Active |
5 Nightingale Court, Nightingale Road, Rickmansworth, WD3 7BX | Director | 04 June 1999 | Active |
10 Nightingale Court, Nightingale Road, Rickmansworth, Uk, WD3 7BX | Director | 01 November 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-01 | Capital | Capital return purchase own shares. | Download |
2024-02-23 | Resolution | Resolution. | Download |
2024-02-20 | Capital | Capital alter shares consolidation statement of capital. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Officers | Change person secretary company with change date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.