UKBizDB.co.uk

NIGHTINGALE RISE RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Corporate Secretary01 January 2014Active
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Director09 April 2018Active
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Director06 February 2006Active
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Director23 February 2022Active
The Old Bell Barn, Cottered Lane Ardeley, Stevenage, SG2 7AH

Secretary12 June 2003Active
Beech House, 26 Rectory Road, Wokingham, RG40 1DN

Secretary09 July 1998Active
49-51, Windmill Hill, Enfield, England, EN2 7AE

Corporate Secretary26 July 2007Active
22 Clifton Road, Little Venice, London, W9 1ST

Corporate Secretary13 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 July 1998Active
4 Church Hams, Finchampstead, Wokingham, RG40 4XF

Director09 July 1998Active
7 Wisley Road, Andover, SP10 3UQ

Director09 July 1998Active
Chestnut House, 76 Wood Street, London, England, E17 3HX

Director28 May 1999Active
Brambletye, Hartfield Road, Cowden, TN8 7HF

Director09 July 1998Active
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Director01 December 2010Active
9 Mountford House, Crescent Road, Enfield, EN2 7BL

Director21 December 2003Active
Chestnut House, 76 Wood Street, London, England, E17 3HX

Director21 December 2003Active

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
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Address

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

Download
2017-05-11Officers

Change corporate secretary company with change date.

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2015-11-03Accounts

Accounts with accounts type dormant.

Download
2015-07-10Officers

Termination director company with name termination date.

Download
2015-07-10Officers

Termination director company with name termination date.

Download
2015-07-10Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.