UKBizDB.co.uk

NIGHTINGALES RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Nightingales Residents Association Limited. The company was founded 35 years ago and was given the registration number 02388031. The firm's registered office is in CHICHESTER. You can find them at Thomas Eggar House, Friary Lane, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NIGHTINGALES RESIDENTS ASSOCIATION LIMITED
Company Number:02388031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southdown House, St. Johns Street, Chichester, England, PO19 1XQ

Corporate Secretary01 January 2017Active
Southdown House, St. Johns Street, Chichester, England, PO19 1XQ

Director08 May 2019Active
Southdown House, St. Johns Street, Chichester, England, PO19 1XQ

Director05 April 2017Active
Southdown House, St. Johns Street, Chichester, England, PO19 1XQ

Director18 March 2015Active
Southdown House, St. Johns Street, Chichester, England, PO19 1XQ

Director04 May 2022Active
170a Hermitage Road, Woking, GU21 8XQ

Secretary22 April 1994Active
4 Upper Grove Road, Alton, GU34 1NW

Secretary01 June 1994Active
51 Quarry Street, Guildford, GU1 3UA

Secretary-Active
Hartree 32 Chertsey Road, Windlesham, GU20 6EP

Secretary30 April 1992Active
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Corporate Secretary23 July 1996Active
6 Bishopsgate Walk, Chichester, PO19 6FJ

Director06 March 2006Active
37, Bishopsgate Walk, Spitalfield Lane, Chichester, PO19 6FG

Director23 June 2013Active
28 Bishopsgate Walk, Chichester, PO19 6FG

Director08 March 2004Active
33 Bishopsgate Walk, Chichester, PO19 6FG

Director08 December 2003Active
Southdown House, St. Johns Street, Chichester, England, PO19 1XQ

Director27 September 2021Active
30 Bishopsgate Walk, Chichester, PO19 6FG

Director06 March 2006Active
18 Bishopsgate Walk, Spitalfield Lane, Chichester, PO19 4FQ

Director23 July 1996Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Director23 November 2009Active
52 Bishopsgate Walk, Chichester, PO19 4FQ

Director21 May 2001Active
52 Bishopsgate Walk, Chichester, PO19 6FQ

Director12 March 2004Active
52 Bishopsgate Walk, Chichester, PO19 6FQ

Director23 July 1996Active
Newforge Westfield Lane, Wrecclesham, Farnham, GU10 4QP

Director-Active
48 Bishopsgate Walk, Spitalfield Lane, Chichester, PO19 4FQ

Director23 July 1997Active
74, Bishopsgate Walk, Chichester, England, PO19 6FQ

Director26 March 2014Active
Russetts Boughton Hall Avenue, Send, Woking, GU23 7DE

Director-Active
58 Bishopsgate Walk, Chichester, PO19 6FQ

Director12 November 2007Active
15 Mill Fleam, Hilton, Derby, DE65 5HE

Director01 June 1994Active
23 Bishopsgate Walk, Chichester, PO19 4FG

Director09 March 1999Active
58 Bishopsgate Walk, Spitalfield Lane, Chichester, PO19 4FQ

Director23 July 1996Active
66 Bishopsgate Walk, Spitalfield Lane, Chichester, PO19 4FQ

Director23 July 1996Active
22 Bishopsgate Walk, Spitalfield Lane, Chichester, PO19 4FQ

Director23 July 1996Active
78 Bishopsgate Walk, Spitalfield Lane, Chichester, PO19 6FQ

Director17 March 2003Active
Southdown House, St. Johns Street, Chichester, England, PO19 1XQ

Director18 March 2015Active
Thomas Eggar House, Friary Lane, Chichester, PO19 1UF

Director05 April 2017Active
Worplesdon Chase Pitch Place, Worplesdon, Guildford, GU3 3LA

Director30 April 1992Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-24Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Address

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

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.