This company is commonly known as Nightingales Management Company Limited. The company was founded 27 years ago and was given the registration number 03273682. The firm's registered office is in BOURNEMOUTH. You can find them at Hawthorn House, 1lowther Gardens, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | NIGHTINGALES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03273682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hawthorn House, 1lowther Gardens, Bournemouth, England, BH8 8NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Corporate Secretary | 01 June 2020 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 02 March 2012 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 20 July 2007 | Active |
9 Seamoor Road, Westbourne, Bournemouth, BH4 9AA | Secretary | 05 October 1998 | Active |
12 Dorchester Gardens, Oakdale, Poole, BH15 3SN | Secretary | 30 October 1996 | Active |
18 St Ledgers Road, Bournemouth, BH8 9BA | Secretary | 25 February 2003 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Corporate Secretary | 30 September 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 October 1996 | Active |
1-3, Seamoor Road, Bournemouth, England, BH4 9AA | Corporate Secretary | 30 September 2010 | Active |
Flat 6, 5 Milner Road, Bournemouth, | Director | 05 October 1998 | Active |
Flat 9, 5 Milner Road, Bournemouth, | Director | 05 October 1998 | Active |
Flat 4, 5 Milner Road, Bournemouth, | Director | 05 October 1998 | Active |
Flat 1 Nightingales, 5 Milner Road, Bournemouth, BH4 8AD | Director | 20 November 2002 | Active |
12 Dorchester Gardens, Oakdale, Poole, BH15 3SN | Director | 30 October 1996 | Active |
Harbour Gates, 122 Panorama Road Sandbanks, Poole, BH13 7RG | Director | 30 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-15 | Officers | Termination secretary company with name termination date. | Download |
2020-04-14 | Officers | Change corporate secretary company with change date. | Download |
2020-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Officers | Termination director company with name termination date. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.