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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250, Fowler Avenue, Farnborough, England, GU14 7JP | Director | 20 January 2020 | Active |
250, Fowler Avenue, Farnborough, England, GU14 7JP | Director | 19 August 2008 | Active |
250, Fowler Avenue, Farnborough, England, GU14 7JP | Director | 19 August 2008 | Active |
Apthorp, Church Lane, East Lydford, TA11 7DN | Secretary | 13 June 2007 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Secretary | 13 June 2007 | Active |
Pawlett House, West Street, Somerton, United Kingdom, TA11 7PS | Director | 19 August 2008 | Active |
Apthorp, Church Lane, East Lydford, Somerton, United Kingdom, TA11 7HD | Director | 13 June 2007 | Active |
Pawlett House, West Street, Somerton, United Kingdom, TA11 7PS | Director | 19 August 2008 | Active |
Pawlett House, West Street, Somerton, England, TA11 7PS | Corporate Director | 12 February 2016 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Director | 13 June 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Gazette | Gazette filings brought up to date. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Termination director company. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Accounts | Change account reference date company current extended. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.