35 & 37 Nightingale Lane Maintenance Limited
- Active
- Incorporated on 24 Dec 1992
Reg Address: 1 Salix Lane, Roding Lane North, Woodford IG8 8LY
- Summary The company with name "35 & 37 Nightingale Lane Maintenance Limited" is a ltd and located in 1 Salix Lane, Roding Lane North, Woodford IG8 8LY. 35 & 37 Nightingale Lane Maintenance Limited is currently in active status and it was incorporated on 24 Dec 1992 (31 years 9 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in 35 & 37 Nightingale Lane Maintenance Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Pearce | Secretary | 16 Aug 2003 | - | Active |
2 | Helen Roberts | Secretary | 1 Nov 2000 | British | Resigned 21 May 2002 |
3 | Gordon Scott Bullock | Director | 1 Nov 2000 | British | Active |
4 | Charlotte Foster | Director | 10 Sep 1997 | British | Resigned 18 Aug 2000 |
5 | CLARKE HILLYER | Corporate Secretary | 16 Jan 1997 | - | Resigned 1 Jun 1999 |
6 | Catherine Liddy | Secretary | 10 Nov 1995 | - | Resigned 27 Sep 1996 |
7 | Nigel Robert Bone | Director | 23 Aug 1995 | - | Resigned 20 May 1997 |
8 | WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 24 Dec 1992 | - | Resigned 24 Dec 1992 |
9 | Anthony Richard Beaumont | Director | 24 Dec 1992 | British | Resigned 25 Aug 1995 |
10 | Gavin Cooper | Secretary | 24 Dec 1992 | - | Resigned 31 Jul 1995 |
11 | WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 24 Dec 1992 | - | Resigned 24 Dec 1992 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Gordon Bullock Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 May 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for 35 & 37 Nightingale Lane Maintenance Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 29 Sep 2023 | Download PDF |
2 | Accounts - Micro Entity | 22 Sep 2022 | Download PDF 3 Pages |
3 | Confirmation Statement - No Updates | 11 Dec 2020 | Download PDF 3 Pages |
4 | Accounts - Micro Entity | 9 Dec 2020 | Download PDF 3 Pages |
5 | Confirmation Statement - No Updates | 8 Oct 2019 | Download PDF 3 Pages |
6 | Accounts - Micro Entity | 27 Sep 2019 | Download PDF 2 Pages |
7 | Confirmation Statement - No Updates | 17 Oct 2018 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 7 Sep 2018 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 13 Oct 2017 | Download PDF 3 Pages |
10 | Accounts - Micro Entity | 16 Sep 2017 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 28 Oct 2016 | Download PDF 5 Pages |
12 | Accounts - Micro Entity | 18 Sep 2016 | Download PDF 2 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2015 | Download PDF 4 Pages |
14 | Accounts - Micro Entity | 14 Sep 2015 | Download PDF 2 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Feb 2015 | Download PDF 4 Pages |
16 | Officers - Change Person Director Company With Change Date | 24 Feb 2015 | Download PDF 2 Pages |
17 | Gazette - Filings Brought Up To Date | 14 Feb 2015 | Download PDF 1 Pages |
18 | Gazette - Notice Compulsory | 3 Feb 2015 | Download PDF 1 Pages |
19 | Accounts - Total Exemption Small | 22 Sep 2014 | Download PDF 3 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2013 | Download PDF 5 Pages |
21 | Accounts - Total Exemption Small | 30 Sep 2013 | Download PDF 3 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2012 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 31 Oct 2012 | Download PDF 4 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2011 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 22 Jul 2011 | Download PDF 5 Pages |
26 | Officers - Change Person Director Company With Change Date | 7 Jun 2011 | Download PDF 2 Pages |
27 | Gazette - Filings Brought Up To Date | 2 Apr 2011 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2011 | Download PDF 5 Pages |
29 | Address - Change Registered Office Company With Date Old | 30 Mar 2011 | Download PDF 1 Pages |
30 | Officers - Change Person Secretary Company With Change Date | 30 Mar 2011 | Download PDF 2 Pages |
31 | Gazette - Notice Compulsary | 1 Feb 2011 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Small | 2 Oct 2010 | Download PDF 5 Pages |
33 | Gazette - Filings Brought Up To Date | 17 Feb 2010 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2010 | Download PDF 6 Pages |
35 | Officers - Change Person Director Company With Change Date | 16 Feb 2010 | Download PDF 2 Pages |
36 | Gazette - Notice Compulsary | 2 Feb 2010 | Download PDF 1 Pages |
37 | Accounts - Total Exemption Small | 5 Nov 2009 | Download PDF 5 Pages |
38 | Annual Return - Legacy | 9 Dec 2008 | Download PDF 5 Pages |
39 | Accounts - Total Exemption Small | 1 Nov 2008 | Download PDF 5 Pages |
40 | Accounts - Total Exemption Small | 24 Jan 2008 | Download PDF 6 Pages |
41 | Annual Return - Legacy | 10 Jan 2008 | Download PDF 3 Pages |
42 | Annual Return - Legacy | 20 Nov 2006 | Download PDF 8 Pages |
43 | Accounts - Total Exemption Small | 5 Nov 2006 | Download PDF 6 Pages |
44 | Annual Return - Legacy | 4 Nov 2005 | Download PDF 8 Pages |
45 | Accounts - Total Exemption Small | 27 Oct 2005 | Download PDF 5 Pages |
46 | Accounts - Total Exemption Small | 20 Oct 2004 | Download PDF 6 Pages |
47 | Annual Return - Legacy | 13 Oct 2004 | Download PDF 8 Pages |
48 | Annual Return - Legacy | 9 Dec 2003 | Download PDF 8 Pages |
49 | Officers - Legacy | 15 Oct 2003 | Download PDF 2 Pages |
50 | Officers - Legacy | 15 Oct 2003 | Download PDF 1 Pages |
51 | Accounts - Total Exemption Small | 5 Sep 2003 | Download PDF 6 Pages |
52 | Accounts - Total Exemption Small | 22 Dec 2002 | Download PDF 6 Pages |
53 | Annual Return - Legacy | 31 Oct 2002 | Download PDF 9 Pages |
54 | Accounts - Total Exemption Small | 29 Oct 2001 | Download PDF 6 Pages |
55 | Annual Return - Legacy | 11 Oct 2001 | Download PDF 9 Pages |
56 | Address - Legacy | 7 Aug 2001 | Download PDF 1 Pages |
57 | Officers - Legacy | 3 Jan 2001 | Download PDF 2 Pages |
58 | Officers - Legacy | 3 Jan 2001 | Download PDF 2 Pages |
59 | Accounts - Small | 8 Dec 2000 | Download PDF 6 Pages |
60 | Address - Legacy | 30 Aug 2000 | Download PDF 1 Pages |
61 | Officers - Legacy | 25 Aug 2000 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 24 Jan 2000 | Download PDF 12 Pages |
63 | Accounts - Full | 6 Dec 1999 | Download PDF 6 Pages |
64 | Address - Legacy | 2 Dec 1999 | Download PDF 1 Pages |
65 | Officers - Legacy | 14 Sep 1999 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 20 Jan 1999 | Download PDF 4 Pages |
67 | Accounts - Full | 3 Sep 1998 | Download PDF 7 Pages |
68 | Annual Return - Legacy | 25 Jan 1998 | Download PDF 4 Pages |
69 | Accounts - Full | 31 Oct 1997 | Download PDF 6 Pages |
70 | Officers - Legacy | 8 Oct 1997 | Download PDF 2 Pages |
71 | Officers - Legacy | 4 Jun 1997 | Download PDF 1 Pages |
72 | Officers - Legacy | 25 Apr 1997 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 27 Jan 1997 | Download PDF 6 Pages |
74 | Officers - Legacy | 27 Jan 1997 | Download PDF 2 Pages |
75 | Accounts - Full | 19 Jul 1996 | Download PDF 8 Pages |
76 | Annual Return - Legacy | 24 Jan 1996 | Download PDF |
77 | Officers - Legacy | 14 Nov 1995 | Download PDF 2 Pages |
78 | Officers - Legacy | 14 Nov 1995 | Download PDF 2 Pages |
79 | Officers - Legacy | 26 Oct 1995 | Download PDF 2 Pages |
80 | Officers - Legacy | 7 Sep 1995 | Download PDF 2 Pages |
81 | Accounts - Small | 10 Jul 1995 | Download PDF 7 Pages |
82 | Annual Return - Legacy | 8 Feb 1995 | Download PDF |
83 | Accounts - Small | 14 Jun 1994 | Download PDF |
84 | Annual Return - Legacy | 14 Feb 1994 | Download PDF |
85 | Accounts - Legacy | 15 Jun 1993 | Download PDF |
86 | Officers - Legacy | 15 Jun 1993 | Download PDF |
87 | Officers - Legacy | 15 Jun 1993 | Download PDF |
88 | Capital - Legacy | 15 Jun 1993 | Download PDF |
89 | Address - Legacy | 15 Jun 1993 | Download PDF |
90 | Officers - Legacy | 17 Jan 1993 | Download PDF |
91 | Officers - Legacy | 17 Jan 1993 | Download PDF |
92 | Incorporation - Company | 24 Dec 1992 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Gordon'S Builders And Consultants Limited Mutual People: Gordon Scott Bullock | Active |
2 | Redbridge Lakes Ltd Mutual People: Gordon Scott Bullock | Active |