This company is commonly known as Nightingale Rise Residents Company Limited. The company was founded 25 years ago and was given the registration number 03595215. The firm's registered office is in LONDON. You can find them at Unit 1 Curlew House, Trinity Park, Trinity Way, London, . This company's SIC code is 98000 - Residents property management.
Name | : | NIGHTINGALE RISE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03595215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Corporate Secretary | 01 January 2014 | Active |
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Director | 09 April 2018 | Active |
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Director | 06 February 2006 | Active |
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Director | 23 February 2022 | Active |
The Old Bell Barn, Cottered Lane Ardeley, Stevenage, SG2 7AH | Secretary | 12 June 2003 | Active |
Beech House, 26 Rectory Road, Wokingham, RG40 1DN | Secretary | 09 July 1998 | Active |
49-51, Windmill Hill, Enfield, England, EN2 7AE | Corporate Secretary | 26 July 2007 | Active |
22 Clifton Road, Little Venice, London, W9 1ST | Corporate Secretary | 13 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 July 1998 | Active |
4 Church Hams, Finchampstead, Wokingham, RG40 4XF | Director | 09 July 1998 | Active |
7 Wisley Road, Andover, SP10 3UQ | Director | 09 July 1998 | Active |
Chestnut House, 76 Wood Street, London, England, E17 3HX | Director | 28 May 1999 | Active |
Brambletye, Hartfield Road, Cowden, TN8 7HF | Director | 09 July 1998 | Active |
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Director | 01 December 2010 | Active |
9 Mountford House, Crescent Road, Enfield, EN2 7BL | Director | 21 December 2003 | Active |
Chestnut House, 76 Wood Street, London, England, E17 3HX | Director | 21 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Address | Change registered office address company with date old address new address. | Download |
2017-05-11 | Officers | Change corporate secretary company with change date. | Download |
2016-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-10 | Officers | Termination director company with name termination date. | Download |
2015-07-10 | Officers | Termination director company with name termination date. | Download |
2015-07-10 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.