Nightingale House Management Services Limited
- Active
- Incorporated on 13 Jun 2007
Reg Address: 250 Fowler Avenue, Farnborough GU14 7JP, England
- 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.
# | Name | Status |
---|---|---|
1 | Walbrook Ra 1994 Limited Mutual People: Paramvir Singh Bhatti | Active |
2 | Mottoh Homes Limited Mutual People: Chigoziem Mottoh | Active |
3 | Touchdown Developments Limited Mutual People: Malcolm Sparrow | Active |
4 | Touchdown Holdings Ltd Mutual People: Malcolm Sparrow | Active |
5 | Mumbles 2 Ltd Mutual People: Malcolm Sparrow | Active |