Nightingale Close Management Company Limited

General information

Name:

Nightingale Close Management Company Ltd

Office Address:

5 Beaumont Gate Shenley Hill WD7 7AR Radlett

Number: 02515733

Incorporation date: 1990-06-26

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Nightingale Close Management Company Limited. This firm was established 34 years ago and was registered with 02515733 as its registration number. This registered office of this company is located in Radlett. You may visit it at 5 Beaumont Gate, Shenley Hill. This business's SIC and NACE codes are 98000 and their NACE code stands for Residents property management. 2022-06-30 is the last time when the company accounts were filed.

David K., Eran W. and Nicholas H. are registered as the firm's directors and have been expanding the company since 2019-10-15. What is more, the director's efforts are regularly supported by a secretary - Nicholas H., who was chosen by this company on 2010-04-28.

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 15 October 2019

Latest update: 19 March 2024

Nicholas H.

Role: Secretary

Appointed: 28 April 2010

Latest update: 19 March 2024

Eran W.

Role: Director

Appointed: 03 November 2002

Latest update: 19 March 2024

Nicholas H.

Role: Director

Appointed: 22 June 1997

Latest update: 19 March 2024

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 19 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 March 2013
Annual Accounts 19 May 2014
Date Approval Accounts 19 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 30th June 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2016

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2014 - 2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2015 - 2016

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
33
Company Age

Closest Companies - by postcode