UKBizDB.co.uk

NIGHTINGALE HOUSE MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Nightingale House Management Services Limited. The company was founded 16 years ago and was given the registration number 06278233. The firm's registered office is in BRISTOL. You can find them at Bath House, 6-8 Bath Street, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NIGHTINGALE HOUSE MANAGEMENT SERVICES LIMITED
Company Number:06278233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Fowler Avenue, Farnborough, England, GU14 7JP

Director20 January 2020Active
250, Fowler Avenue, Farnborough, England, GU14 7JP

Director19 August 2008Active
250, Fowler Avenue, Farnborough, England, GU14 7JP

Director19 August 2008Active
Apthorp, Church Lane, East Lydford, TA11 7DN

Secretary13 June 2007Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary13 June 2007Active
Pawlett House, West Street, Somerton, United Kingdom, TA11 7PS

Director19 August 2008Active
Apthorp, Church Lane, East Lydford, Somerton, United Kingdom, TA11 7HD

Director13 June 2007Active
Pawlett House, West Street, Somerton, United Kingdom, TA11 7PS

Director19 August 2008Active
Pawlett House, West Street, Somerton, England, TA11 7PS

Corporate Director12 February 2016Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director13 June 2007Active

People with Significant Control

Mr Thomas Michael Carpenter
Notified on:20 January 2020
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:United Kingdom
Address:Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Nature of control:
  • Significant influence or control
Mr Malcolm Sparrow
Notified on:12 June 2017
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen William Tanner
Notified on:12 June 2017
Status:Active
Date of birth:May 1949
Nationality:British
Address:Pawlett House, West Street, Somerton, TA11 7PS
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
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Gazette

Gazette filings brought up to date.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-09-15Address

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

Download
2022-06-29Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Accounts

Change account reference date company current extended.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Address

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

Download
2020-03-05Address

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

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.