UKBizDB.co.uk

NIGHTINGALE MANAGEMENT LIMITED

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

This company is commonly known as Nightingale Management Limited. The company was founded 31 years ago and was given the registration number 02812169. The firm's registered office is in LONDON. You can find them at Flat 5, Nightingale Hall, 94 Nightingale Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NIGHTINGALE MANAGEMENT LIMITED
Company Number:02812169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 5, Nightingale Hall, 94 Nightingale Road, London, United Kingdom, N22 8PS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5 Nightingale Hall, 94 Nightingale Road, London, N22 4PS

Secretary05 July 1997Active
Flat 4, Nightingale Hall, 94 Nightingale Road, London, England, N22 8PS

Director14 November 2017Active
6 Nightingale Hall, Nightingale Road, Bounds Green, N22 4PS

Director09 June 1997Active
Flat 2, Nightingale Hall, Nightingale Road London, N22

Director23 April 1993Active
Flat 1 Nightingale Hall, Nightingale Road, London, N22 8PS

Director20 November 1999Active
Flat 5 Nightingale Hall, 94 Nightingale Road, London, N22 4PS

Director23 April 1993Active
Flat 3 Nightingale Hall, 94 Nightingale Road, London, N22 8PS

Director16 May 2005Active
Flat5, Nightingale Hall Nightingale Road, Wood Green London,

Secretary23 April 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 April 1993Active
Flat 5 Nightingale Hall, 94/96 Nightingale Road, London, N22 4PS

Director05 July 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 April 1993Active
Flat6 Nightingale Hall, Nightingale Road Bounds Green, London, N22 4PS

Director23 April 1993Active
Flat 4 Nightingale Hall, 94 Nightingale Road, London, N22 8PS

Director30 September 1999Active
5 Nightingale Hall, 94 Nightingale Road, Wood Green, N22 8PS

Director20 October 2001Active
1 Nightingale Hall, Nightingale Road, London, N22 4PS

Director23 April 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 April 1993Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Change person secretary company with change date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-11-06Address

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

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption full.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Officers

Change person director company with change date.

Download
2015-10-15Accounts

Accounts with accounts type total exemption full.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.