UKBizDB.co.uk

NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED

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

This company is commonly known as Nightingale Residents' Management Limited. The company was founded 32 years ago and was given the registration number 02710003. The firm's registered office is in SURREY. You can find them at 12 The Green, Richmond, Surrey, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED
Company Number:02710003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:12 The Green, Richmond, Surrey, TW9 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 The Green, Richmond, Surrey, TW9 1PX

Secretary28 March 2002Active
12 The Green, Richmond, Surrey, TW9 1PX

Director09 April 2015Active
12 The Green, Richmond, Surrey, TW9 1PX

Director28 April 1991Active
Toad Hall, Town Row Green, Rotherfield, TN6 3QU

Secretary28 April 1992Active
Uplands Oakfield Road, Wimbledon, London, SW19 5PL

Secretary01 May 1993Active
Blithfield Forge, Rugeley, WS15 3NH

Secretary20 July 1996Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary27 April 1992Active
Uplands Oakfield Road, Wimbledon, London, SW19 5PL

Director01 May 1993Active
52 New Town, Uckfield, TN22 5DE

Nominee Director27 April 1992Active

People with Significant Control

Adrian Charles Larkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:3, Camp View, London, United Kingdom, WS19 4UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Dennis Shattock
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:12 The Green, Surrey, TW9 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person secretary company with change date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type dormant.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type dormant.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.