UKBizDB.co.uk

THE NIGHTINGALES RESIDENTS COMPANY LIMITED

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

This company is commonly known as The Nightingales Residents Company Limited. The company was founded 29 years ago and was given the registration number 02979244. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE NIGHTINGALES RESIDENTS COMPANY LIMITED
Company Number:02979244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary26 November 2013Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director05 February 2003Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director28 October 2016Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director22 December 2014Active
22 Clifton Road, Little Venice, London, W9 1ST

Secretary22 January 1996Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Secretary14 October 1994Active
County House, 221 - 241 Beckenham Road, Beckenham, Great Britain, BR3 4UF

Corporate Secretary21 August 2003Active
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ

Corporate Secretary03 September 1999Active
Bowmans Popham Lane, North Waltham, Basingstoke, RG25 2BE

Director18 October 1994Active
SL7

Director18 October 1994Active
Flat 4, 23 Nightingale Lane Clapham Common, London, SW4 8SZ

Director22 January 1996Active
47 Castle Street, Reading, RG1 7SR

Nominee Director14 October 1994Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director22 January 1996Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director05 February 2003Active
Flat 3, 23 Nightingale Lane Clapham Common, London, SW4 9AH

Director22 January 1996Active
Flat 10 23 Nightingales Lane, Clapham Common, London, SW4 9AH

Director22 January 1996Active
Flat 7, 23 Nightingale Lane, Clapham, SW4 9AH

Director05 February 2003Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director17 November 2020Active
7 Fern Close, Frimley, Camberley, GU16 9QU

Director01 May 1995Active
47 Castle Street, Reading, RG1 7SR

Corporate Director14 October 1994Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type dormant.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type dormant.

Download
2021-02-01Officers

Change corporate secretary company with change date.

Download
2021-01-12Address

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

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-01-07Incorporation

Memorandum articles.

Download
2017-01-07Resolution

Resolution.

Download
2016-11-09Officers

Appoint person director company with name date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.