Nightingale Place Management (cliftonville) Limited

General information

Name:

Nightingale Place Management (cliftonville) Ltd

Office Address:

C/o Virtual Company Secretary Ltd 7 York Road GU22 7XH Woking

Number: 09684136

Incorporation date: 2015-07-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Nightingale Place Management (cliftonville) was started on 2015-07-14 as a Private Limited Company. This firm's headquarters could be found at Woking on C/o Virtual Company Secretary Ltd, 7 York Road. If you have to reach this business by mail, its postal code is GU22 7XH. The office registration number for Nightingale Place Management (cliftonville) Limited is 09684136. This firm's registered with SIC code 98000 and their NACE code stands for Residents property management. The business most recent annual accounts cover the period up to 2022/07/31 and the most recent confirmation statement was filed on 2023/07/13.

This business owes its success and unending progress to exactly ten directors, who are Tom A., Lillan H., Elkie P. and 7 other members of the Management Board who might be found within the Company Staff section of our website, who have been supervising the company for two years. Another limited company has been appointed as one of the secretaries of this company: Arm Secretaries Limited.

Financial data based on annual reports

Company staff

Tom A.

Role: Director

Appointed: 13 July 2022

Latest update: 24 January 2024

Lillan H.

Role: Director

Appointed: 13 July 2022

Latest update: 24 January 2024

Role: Corporate Secretary

Appointed: 30 January 2021

Address: York Road, Woking, GU22 7XH, England

Latest update: 24 January 2024

Elkie P.

Role: Director

Appointed: 21 December 2017

Latest update: 24 January 2024

Lara W.

Role: Director

Appointed: 21 December 2017

Latest update: 24 January 2024

Leona B.

Role: Director

Appointed: 21 December 2017

Latest update: 24 January 2024

Robin T.

Role: Director

Appointed: 21 December 2017

Latest update: 24 January 2024

Robert F.

Role: Director

Appointed: 21 December 2017

Latest update: 24 January 2024

Cheryl F.

Role: Director

Appointed: 21 December 2017

Latest update: 24 January 2024

Adam H.

Role: Director

Appointed: 21 December 2017

Latest update: 24 January 2024

Glenn H.

Role: Director

Appointed: 21 December 2017

Latest update: 24 January 2024

People with significant control

Ronald M.
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joyce M.
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 14 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 April 2017
Annual Accounts 28 March 2018
Start Date For Period Covered By Report 14 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 March 2018
Annual Accounts
Start Date For Period Covered By Report 14 July 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 14 July 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 14 July 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 14 July 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 14 July 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 14 July 2015
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 13th July 2023 (CS01)
filed on: 30th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Crescent Court 102 Victor Road

Post code:

TW11 8SS

City / Town:

Teddington

Accountant/Auditor,
2016

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
8
Company Age

Closest Companies - by postcode