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.
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 | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 20 May 2020 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 13 October 2016 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Secretary | 28 April 2003 | Active |
16 Fairfax Road, Norwich, NR4 7EZ | Secretary | 02 May 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 July 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 30 September 2010 | Active |
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE | Director | 02 May 2003 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Director | 28 April 2003 | Active |
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX | Director | 02 May 2003 | Active |
The Willows, Well Lane, Sparham, Norwich, NR9 5PR | Director | 02 May 2003 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 28 April 2003 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 13 October 2016 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 March 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-26 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Officers | Change person director company with change date. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.