UKBizDB.co.uk

NIGHTINGALE PARK RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Nightingale Park Residents Association Limited. The company was founded 21 years ago and was given the registration number 04746927. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NIGHTINGALE PARK RESIDENTS ASSOCIATION LIMITED
Company Number:04746927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary20 May 2020Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director13 October 2016Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary28 April 2003Active
16 Fairfax Road, Norwich, NR4 7EZ

Secretary02 May 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director30 September 2010Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director02 May 2003Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Director28 April 2003Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director02 May 2003Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Director02 May 2003Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director28 April 2003Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director13 October 2016Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active

People with Significant Control

Taylor Wimpey Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gate House,, Turnpike Road,, Buckinghamshire, England, HP12 3NR
Nature of control:
  • Significant influence or control

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
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Appoint corporate secretary company with name date.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2020-05-12Address

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

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2019-04-26Address

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

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Officers

Change person director company with change date.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.