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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 26 November 2013 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 05 February 2003 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 28 October 2016 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 22 December 2014 | Active |
22 Clifton Road, Little Venice, London, W9 1ST | Secretary | 22 January 1996 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Secretary | 14 October 1994 | Active |
County House, 221 - 241 Beckenham Road, Beckenham, Great Britain, BR3 4UF | Corporate Secretary | 21 August 2003 | Active |
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ | Corporate Secretary | 03 September 1999 | Active |
Bowmans Popham Lane, North Waltham, Basingstoke, RG25 2BE | Director | 18 October 1994 | Active |
SL7 | Director | 18 October 1994 | Active |
Flat 4, 23 Nightingale Lane Clapham Common, London, SW4 8SZ | Director | 22 January 1996 | Active |
47 Castle Street, Reading, RG1 7SR | Nominee Director | 14 October 1994 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ | Director | 22 January 1996 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ | Director | 05 February 2003 | Active |
Flat 3, 23 Nightingale Lane Clapham Common, London, SW4 9AH | Director | 22 January 1996 | Active |
Flat 10 23 Nightingales Lane, Clapham Common, London, SW4 9AH | Director | 22 January 1996 | Active |
Flat 7, 23 Nightingale Lane, Clapham, SW4 9AH | Director | 05 February 2003 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 17 November 2020 | Active |
7 Fern Close, Frimley, Camberley, GU16 9QU | Director | 01 May 1995 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Director | 14 October 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Officers | Change corporate secretary company with change date. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-07 | Incorporation | Memorandum articles. | Download |
2017-01-07 | Resolution | Resolution. | Download |
2016-11-09 | Officers | Appoint person director company with name date. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.