Nightingale Rise Management Company Limited
- Active
- Incorporated on 16 Mar 2001
Reg Address: C/O Trent Park Properties Llp Devonshire House, Manor Way, Borehamwood WD6 1QQ, England
- Summary The company with name "Nightingale Rise Management Company Limited" is a private-limited-guarant-nsc and located in C/O Trent Park Properties Llp Devonshire House, Manor Way, Borehamwood WD6 1QQ. Nightingale Rise Management Company Limited is currently in active status and it was incorporated on 16 Mar 2001 (23 years 6 months 6 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 Rise Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | TRENT PARK PROPERTIES LLP | Corporate Secretary | 27 Sep 2023 | - | Active |
2 | Clair Graham Payne | Director | 26 Jun 2019 | British | Active |
3 | Clair Graham Payne | Director | 26 Jun 2019 | British | Active |
4 | Alexander Ian Lydall | Director | 27 Jun 2018 | British | Active |
5 | Alexander Ian Lydall | Director | 27 Jun 2018 | British | Active |
6 | Matthew Craig Strathdee | Director | 24 Jun 2015 | Australian | Active |
7 | Matthew Craig Strathdee | Director | 24 Jun 2015 | Australian | Active |
8 | Peter David Charles Love | Director | 3 Mar 2015 | English | Resigned 13 Nov 2015 |
9 | Andrew John Strickland | Director | 3 Mar 2015 | British | Active |
10 | Andrew John Strickland | Director | 3 Mar 2015 | British | Resigned 16 Feb 2024 |
11 | Linn Kristina Stokkland | Director | 25 Jun 2014 | Norwegian | Active |
12 | Linn Kristina Stokkland | Director | 25 Jun 2014 | Norwegian | Active |
13 | Alan Peter Sadler | Director | 9 Jul 2012 | British | Resigned 24 Jun 2015 |
14 | David Stewart Frazer | Director | 9 Jul 2012 | British | Resigned 24 Mar 2015 |
15 | Jane Margaret Baird | Secretary | 18 Jun 2009 | - | Active |
16 | Jane Margaret Baird | Secretary | 18 Jun 2009 | British | Resigned 26 Sep 2023 |
17 | Tetyana Vasylevska | Director | 3 Feb 2009 | British | Resigned 26 Jul 2011 |
18 | Helen Louise Putt | Director | 10 Jan 2007 | British | Resigned 1 Jan 2009 |
19 | Jane Margaret Baird | Director | 10 Jan 2007 | - | Active |
20 | Jane Margaret Baird | Director | 10 Jan 2007 | British | Active |
21 | Sarah Pauline Sadler | Secretary | 28 Feb 2006 | - | Resigned 17 Nov 2009 |
22 | Robert Francis Blackwell | Director | 8 Feb 2006 | British | Resigned 26 Sep 2011 |
23 | Robert Francis Blackwell | Director | 9 Mar 2004 | British | Resigned 18 Jan 2005 |
24 | Edwin Philip Atkinson | Director | 9 Mar 2004 | British | Resigned 31 Jan 2006 |
25 | Sarah Pauline Sadler | Director | 9 Mar 2004 | - | Resigned 17 Nov 2009 |
26 | John Weguelin | Director | 9 Mar 2004 | British | Resigned 28 Feb 2006 |
27 | John Weguelin | Secretary | 9 Mar 2004 | British | Resigned 28 Feb 2006 |
28 | Jia Hui Wang | Director | 9 Mar 2004 | British | Active |
29 | Jia Hui Wang | Director | 9 Mar 2004 | British | Resigned 30 Jun 2022 |
30 | CPM ASSET MANAGEMENT LIMITED | Corporate Director | 28 Nov 2003 | - | Resigned 9 Mar 2004 |
31 | HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 10 Mar 2003 | - | Resigned 9 Mar 2004 |
32 | HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Director | 10 Mar 2003 | - | Resigned 9 Mar 2004 |
33 | CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 10 Mar 2003 | - | Resigned 28 Nov 2003 |
34 | Michael Robert Best | Secretary | 16 Mar 2001 | British | Resigned 19 Sep 2002 |
35 | Edward Francis Owens | Director | 16 Mar 2001 | British | Resigned 10 Mar 2003 |
36 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 16 Mar 2001 | - | Resigned 16 Mar 2001 |
37 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 16 Mar 2001 | - | Resigned 16 Mar 2001 |
38 | Edward Francis Owens | Director | 16 Mar 2001 | British | Resigned 10 Mar 2003 |
39 | Brendon Hugh O Neill | Director | 16 Mar 2001 | British | Resigned 10 Mar 2003 |
40 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 16 Mar 2001 | - | Resigned 16 Mar 2001 |
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 | - Natures of Control: Persons With Significant Control Statement | 16 Mar 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Nightingale Rise Management Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 7 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 15 Mar 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 16 Feb 2024 | Download PDF |
4 | Officers - Appoint Corporate Secretary Company With Name Date | 27 Sep 2023 | Download PDF |
5 | Officers - Termination Secretary Company With Name Termination Date | 27 Sep 2023 | Download PDF |
6 | Accounts - Micro Entity | 15 Sep 2022 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 18 Aug 2022 | Download PDF 1 Pages |
8 | Address - Change Registered Office Company With Date Old New | 3 Aug 2021 | Download PDF |
9 | Officers - Change Person Secretary Company With Change Date | 3 Aug 2021 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 3 Aug 2021 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 3 Aug 2021 | Download PDF |
12 | Accounts - Micro Entity | 23 Jul 2021 | Download PDF |
13 | Confirmation Statement - No Updates | 16 Mar 2021 | Download PDF 3 Pages |
14 | Accounts - Micro Entity | 3 Aug 2020 | Download PDF 3 Pages |
15 | Confirmation Statement - No Updates | 8 Apr 2020 | Download PDF 3 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 7 Apr 2020 | Download PDF 2 Pages |
17 | Accounts - Micro Entity | 14 Jun 2019 | Download PDF 2 Pages |
18 | Confirmation Statement - No Updates | 27 Mar 2019 | Download PDF 3 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 22 Feb 2019 | Download PDF 2 Pages |
20 | Accounts - Micro Entity | 13 Jun 2018 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 15 Mar 2018 | Download PDF 3 Pages |
22 | Accounts - Micro Entity | 19 Oct 2017 | Download PDF 2 Pages |
23 | Confirmation Statement - Updates | 10 Apr 2017 | Download PDF 4 Pages |
24 | Accounts - Total Exemption Small | 27 May 2016 | Download PDF 3 Pages |
25 | Annual Return - Company With Made Up Date No Member List | 16 Mar 2016 | Download PDF 6 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2015 | Download PDF 1 Pages |
27 | Accounts - Total Exemption Small | 7 Jul 2015 | Download PDF 3 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 25 Jun 2015 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 25 Jun 2015 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2015 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date No Member List | 3 Apr 2015 | Download PDF 7 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 15 Mar 2015 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 15 Mar 2015 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 12 Aug 2014 | Download PDF 2 Pages |
35 | Accounts - Total Exemption Small | 11 Jul 2014 | Download PDF 3 Pages |
36 | Annual Return - Company With Made Up Date No Member List | 22 Mar 2014 | Download PDF 5 Pages |
37 | Accounts - Total Exemption Small | 26 Jun 2013 | Download PDF 4 Pages |
38 | Annual Return - Company With Made Up Date No Member List | 25 May 2013 | Download PDF 5 Pages |
39 | Officers - Appoint Person Director Company With Name | 20 Jul 2012 | Download PDF 2 Pages |
40 | Accounts - Total Exemption Small | 13 Jul 2012 | Download PDF 5 Pages |
41 | Officers - Change Person Director Company With Change Date | 11 Jul 2012 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name | 11 Jul 2012 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date No Member List | 29 Mar 2012 | Download PDF 4 Pages |
44 | Officers - Termination Director Company With Name | 29 Sep 2011 | Download PDF 1 Pages |
45 | Accounts - Total Exemption Small | 21 Sep 2011 | Download PDF 4 Pages |
46 | Officers - Termination Director Company With Name | 2 Sep 2011 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date No Member List | 4 Apr 2011 | Download PDF 6 Pages |
48 | Accounts - Total Exemption Small | 5 Oct 2010 | Download PDF 4 Pages |
49 | Officers - Change Person Director Company With Change Date | 2 Jun 2010 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date No Member List | 2 Jun 2010 | Download PDF 4 Pages |
51 | Address - Change Registered Office Company With Date Old | 2 Jun 2010 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name | 1 Jun 2010 | Download PDF 1 Pages |
53 | Officers - Change Person Director Company With Change Date | 1 Jun 2010 | Download PDF 2 Pages |
54 | Officers - Termination Secretary Company With Name | 1 Jun 2010 | Download PDF 1 Pages |
55 | Officers - Change Person Director Company With Change Date | 1 Jun 2010 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 1 Jun 2010 | Download PDF 2 Pages |
57 | Accounts - Total Exemption Full | 14 Nov 2009 | Download PDF 10 Pages |
58 | Officers - Legacy | 1 Jul 2009 | Download PDF 2 Pages |
59 | Officers - Legacy | 1 Jul 2009 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 8 Jun 2009 | Download PDF 3 Pages |
61 | Officers - Legacy | 8 Apr 2009 | Download PDF 2 Pages |
62 | Officers - Legacy | 2 Mar 2009 | Download PDF 1 Pages |
63 | Accounts - Total Exemption Full | 1 Nov 2008 | Download PDF 10 Pages |
64 | Annual Return - Legacy | 1 Nov 2008 | Download PDF 5 Pages |
65 | Accounts - Total Exemption Full | 28 Dec 2007 | Download PDF 10 Pages |
66 | Annual Return - Legacy | 14 Sep 2007 | Download PDF 5 Pages |
67 | Officers - Legacy | 24 Jan 2007 | Download PDF 2 Pages |
68 | Officers - Legacy | 24 Jan 2007 | Download PDF 2 Pages |
69 | Accounts - Total Exemption Small | 25 Sep 2006 | Download PDF 4 Pages |
70 | Annual Return - Legacy | 24 Mar 2006 | Download PDF 5 Pages |
71 | Accounts - Total Exemption Full | 16 Mar 2006 | Download PDF 10 Pages |
72 | Officers - Legacy | 7 Mar 2006 | Download PDF 2 Pages |
73 | Officers - Legacy | 7 Mar 2006 | Download PDF 1 Pages |
74 | Officers - Legacy | 20 Feb 2006 | Download PDF 2 Pages |
75 | Officers - Legacy | 20 Feb 2006 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 21 Mar 2005 | Download PDF 5 Pages |
77 | Officers - Legacy | 8 Feb 2005 | Download PDF 1 Pages |
78 | Officers - Legacy | 12 Jan 2005 | Download PDF 2 Pages |
79 | Officers - Legacy | 12 Jan 2005 | Download PDF 2 Pages |
80 | Officers - Legacy | 12 Jan 2005 | Download PDF 2 Pages |
81 | Officers - Legacy | 12 Jan 2005 | Download PDF 2 Pages |
82 | Officers - Legacy | 11 Jan 2005 | Download PDF 1 Pages |
83 | Officers - Legacy | 11 Jan 2005 | Download PDF 1 Pages |
84 | Officers - Legacy | 9 Jun 2004 | Download PDF 2 Pages |
85 | Accounts - Full | 22 Mar 2004 | Download PDF 9 Pages |
86 | Annual Return - Legacy | 19 Mar 2004 | Download PDF 4 Pages |
87 | Accounts - Legacy | 13 Mar 2004 | Download PDF 1 Pages |
88 | Accounts - Full | 15 Dec 2003 | Download PDF 11 Pages |
89 | Officers - Legacy | 8 Dec 2003 | Download PDF 1 Pages |
90 | Officers - Legacy | 8 Dec 2003 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 6 May 2003 | Download PDF 4 Pages |
92 | Officers - Legacy | 26 Apr 2003 | Download PDF 2 Pages |
93 | Officers - Legacy | 26 Apr 2003 | Download PDF 2 Pages |
94 | Officers - Legacy | 22 Mar 2003 | Download PDF 1 Pages |
95 | Officers - Legacy | 22 Mar 2003 | Download PDF 1 Pages |
96 | Officers - Legacy | 22 Mar 2003 | Download PDF 1 Pages |
97 | Accounts - Full | 13 Dec 2002 | Download PDF 9 Pages |
98 | Officers - Legacy | 7 Oct 2002 | Download PDF 1 Pages |
99 | Officers - Legacy | 3 Oct 2002 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 15 Apr 2002 | Download PDF 4 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 | Romangate Limited Mutual People: Andrew John Strickland | Active |
2 | Griffin Markets Limited Mutual People: Andrew John Strickland | Active |
3 | Griffin Markets Services Limited Mutual People: Andrew John Strickland | Active |
4 | Griffin Markets Group Limited Mutual People: Andrew John Strickland | Active |
5 | United Reformed Church Trust Mutual People: Jane Margaret Baird | Active |
6 | Tripadvisor Limited Mutual People: Matthew Craig Strathdee | Active |
7 | Housetrip Limited Mutual People: Matthew Craig Strathdee | Active |
8 | Tortoise Software Ltd Mutual People: Matthew Craig Strathdee | Active |
9 | Viator Limited Mutual People: Matthew Craig Strathdee | Active |