Nightingale House Management Services Limited

  • Active
  • Incorporated on 13 Jun 2007

Reg Address: 250 Fowler Avenue, Farnborough GU14 7JP, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Nightingale House Management Services Limited" is a ltd and located in 250 Fowler Avenue, Farnborough GU14 7JP. Nightingale House Management Services Limited is currently in active status and it was incorporated on 13 Jun 2007 (17 years 3 months 8 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 Nightingale House Management Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Chigoziem Mottoh Director 20 Jan 2020 British Active
2 JIGSAW PROPERTY RENOVATION AND DESIGN LIMITED Corporate Director 12 Feb 2016 - Resigned
22 Jan 2021
3 Paramvir Singh Bhatti Corporate Director 12 Feb 2016 British Active
4 Maren Brandes Director 19 Aug 2008 - Active
5 James Alistair Lindsay Director 19 Aug 2008 British Resigned
12 Feb 2016
6 Stephen William Tanner Director 19 Aug 2008 British Resigned
20 Jan 2020
7 Malcolm Sparrow Director 19 Aug 2008 British Active
8 Phillip John Tanner Director 13 Jun 2007 - Resigned
13 Jun 2010
9 Frances Tanner Secretary 13 Jun 2007 - Resigned
7 Jul 2010
10 KEY LEGAL SERVICES (SECRETARIAL) LTD Corporate Secretary 13 Jun 2007 - Resigned
13 Jun 2007
11 KEY LEGAL SERVICES (NOMINEES) LTD Corporate Director 13 Jun 2007 - Resigned
13 Jun 2007


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 Thomas Carpenter
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
20 Jan 2020 British Active
2 Mr Thomas Carpenter
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
20 Jan 2020 British Ceased
12 Jun 2022
3 Mr Malcolm Sparrow
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
12 Jun 2017 British Active
4 Mr Stephen William Tanner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
12 Jun 2017 British Ceased
20 Jan 2020
5 Mr Malcolm Sparrow
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
12 Jun 2017 British Ceased
12 Jun 2022


Latest Filing Activity

List of company filings like confirmation statements, accounts for Nightingale House Management Services 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 20 Sep 2023 Download PDF
2 Gazette - Filings Brought Up To Date 1 Jun 2023 Download PDF
3 Accounts - Micro Entity 31 May 2023 Download PDF
4 Gazette - Notice Compulsory 7 Mar 2023 Download PDF
5 Address - Change Registered Office Company With Date Old New 15 Sep 2022 Download PDF
6 Persons With Significant Control - Notification Of A Person With Significant Control Statement 29 Jun 2022 Download PDF
2 Pages
7 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Jun 2022 Download PDF
1 Pages
8 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Jun 2022 Download PDF
1 Pages
9 Confirmation Statement - Updates 28 Jun 2022 Download PDF
10 Accounts - Micro Entity 10 Jun 2021 Download PDF
11 Accounts - Change Account Reference Date Company Current Extended 7 Dec 2020 Download PDF
1 Pages
12 Accounts - Micro Entity 4 Dec 2020 Download PDF
5 Pages
13 Confirmation Statement - Updates 17 Aug 2020 Download PDF
5 Pages
14 Address - Change Registered Office Company With Date Old New 28 Jul 2020 Download PDF
1 Pages
15 Address - Change Registered Office Company With Date Old New 5 Mar 2020 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 25 Feb 2020 Download PDF
1 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Feb 2020 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 25 Feb 2020 Download PDF
2 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 25 Feb 2020 Download PDF
2 Pages
20 Accounts - Total Exemption Full 23 Aug 2019 Download PDF
6 Pages
21 Confirmation Statement - No Updates 26 Jun 2019 Download PDF
3 Pages
22 Persons With Significant Control - Change To A Person With Significant Control 13 Jun 2019 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 13 Jun 2019 Download PDF
2 Pages
24 Accounts - Micro Entity 31 Aug 2018 Download PDF
4 Pages
25 Confirmation Statement - No Updates 18 Jun 2018 Download PDF
3 Pages
26 Accounts - Total Exemption Small 25 Jun 2017 Download PDF
6 Pages
27 Confirmation Statement - Updates 22 Jun 2017 Download PDF
6 Pages
28 Accounts - Total Exemption Small 8 Aug 2016 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2016 Download PDF
5 Pages
30 Officers - Change Person Director Company With Change Date 20 Jun 2016 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 23 May 2016 Download PDF
1 Pages
32 Officers - Appoint Corporate Director Company With Name Date 23 May 2016 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 10 Jul 2015 Download PDF
4 Pages
34 Accounts - Total Exemption Small 14 Apr 2015 Download PDF
7 Pages
35 Accounts - Total Exemption Small 28 Aug 2014 Download PDF
6 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2014 Download PDF
4 Pages
37 Officers - Change Person Director Company With Change Date 14 Jul 2014 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 14 Jul 2014 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 14 Jul 2014 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 14 Jul 2014 Download PDF
2 Pages
41 Accounts - Total Exemption Small 18 Jun 2013 Download PDF
6 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2013 Download PDF
6 Pages
43 Officers - Change Person Director Company With Change Date 14 Jun 2013 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 31 Jul 2012 Download PDF
6 Pages
45 Accounts - Total Exemption Small 11 May 2012 Download PDF
4 Pages
46 Accounts - Total Exemption Small 17 Aug 2011 Download PDF
5 Pages
47 Address - Change Registered Office Company With Date Old 11 Jul 2011 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 11 Jul 2011 Download PDF
6 Pages
49 Address - Change Registered Office Company With Date Old 8 Sep 2010 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 20 Jul 2010 Download PDF
7 Pages
51 Accounts - Total Exemption Small 19 Jul 2010 Download PDF
3 Pages
52 Address - Change Registered Office Company With Date Old 19 Jul 2010 Download PDF
1 Pages
53 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
54 Address - Change Registered Office Company With Date Old 19 Jul 2010 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
56 Officers - Termination Director Company With Name 19 Jul 2010 Download PDF
1 Pages
57 Officers - Termination Secretary Company With Name 19 Jul 2010 Download PDF
1 Pages
58 Officers - Legacy 15 Jul 2009 Download PDF
1 Pages
59 Annual Return - Legacy 15 Jul 2009 Download PDF
5 Pages
60 Address - Legacy 15 Jul 2009 Download PDF
1 Pages
61 Address - Legacy 15 Jul 2009 Download PDF
1 Pages
62 Address - Legacy 15 Jul 2009 Download PDF
1 Pages
63 Officers - Legacy 15 Jul 2009 Download PDF
1 Pages
64 Accounts - Total Exemption Small 13 Apr 2009 Download PDF
3 Pages
65 Capital - Legacy 9 Sep 2008 Download PDF
2 Pages
66 Officers - Legacy 9 Sep 2008 Download PDF
2 Pages
67 Officers - Legacy 9 Sep 2008 Download PDF
2 Pages
68 Accounts - Legacy 9 Sep 2008 Download PDF
1 Pages
69 Officers - Legacy 27 Aug 2008 Download PDF
2 Pages
70 Officers - Legacy 27 Aug 2008 Download PDF
1 Pages
71 Annual Return - Legacy 7 Jul 2008 Download PDF
3 Pages
72 Officers - Legacy 6 Jul 2007 Download PDF
2 Pages
73 Officers - Legacy 6 Jul 2007 Download PDF
2 Pages
74 Address - Legacy 6 Jul 2007 Download PDF
1 Pages
75 Officers - Legacy 6 Jul 2007 Download PDF
1 Pages
76 Officers - Legacy 6 Jul 2007 Download PDF
1 Pages
77 Incorporation - Company 13 Jun 2007 Download PDF
13 Pages


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.