UKBizDB.co.uk

NIGHTINGALE PLACE (HILLYARD STREET) LIMITED

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

This company is commonly known as Nightingale Place (hillyard Street) Limited. The company was founded 19 years ago and was given the registration number 05213499. The firm's registered office is in ROMSEY. You can find them at Tps Estates (management) Ltd The Office, Gunsfield Lodge, Compton Drive, Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NIGHTINGALE PLACE (HILLYARD STREET) LIMITED
Company Number:05213499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Tps Estates (management) Ltd The Office, Gunsfield Lodge, Compton Drive, Romsey, Hampshire, England, SO51 6ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES

Secretary16 July 2019Active
Flat 36, Nightingale House, 29 Hillyard Street, London, England, SW9 0NB

Director27 February 2020Active
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES

Director06 April 2017Active
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES

Director05 September 2022Active
16, Ansell Road, London, England, SW17 7LS

Secretary01 March 2013Active
Trident Business Centre B005, 89, Bickersteth Road, London, United Kingdom, SW17 9SH

Secretary08 May 2012Active
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR

Secretary24 August 2004Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary24 August 2004Active
16, Ansell Road, London, England, SW17 7LS

Secretary01 February 2013Active
16, Ansell Road, Tooting, London, SW17 7LS

Secretary22 November 2004Active
77 Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Corporate Secretary21 June 2018Active
International House, 12 Constance Street, London, England, E16 2DQ

Director06 April 2017Active
C/O Stratega Law, 1 Park Lane, Cheam, Sutton, England, SM3 8BN

Director06 June 2013Active
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES

Director06 April 2017Active
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES

Director12 March 2018Active
Sutherland House, 5 Argyll Street, London, Argyll Street, London, England, W1F 7TE

Director06 June 2013Active
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES

Director28 February 2019Active
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR

Director24 August 2004Active
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES

Director06 April 2017Active
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES

Director21 April 2017Active
72 Chandos Avenue, Whetstone, N20 9DZ

Director24 August 2004Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director24 August 2004Active
16, Ansell Road, Tooting, London, SW17 7LS

Director22 November 2004Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Address

Change sail address company with old address new address.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person secretary company with name date.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-07-16Address

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

Download
2019-07-04Address

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

Download
2019-07-03Address

Move registers to registered office company with new address.

Download
2019-07-03Address

Move registers to registered office company with new address.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.