NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
Overview
Company Name | NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05251672 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 27, 2025 | 1 pages | AD01 | ||
Director's details changed for Dr Christopher Warnes on Mar 27, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Nov 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 5 pages | AA | ||
Termination of appointment of Eleanor Crowe as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 5 pages | AA | ||
Appointment of Dr Christopher Warnes as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Deborah Ann Jones as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Micro company accounts made up to Nov 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Nov 03, 2020 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 5 pages | AA | ||
Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on Nov 28, 2019 | 1 pages | TM02 | ||
Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on Nov 28, 2019 | 1 pages | AD01 | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 28, 2019 | 2 pages | AP04 | ||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Oct 06, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant United Kingdom |
| 147749880002 | ||||||||||
WARNES, Christopher, Dr | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None Stated | 311111130001 | ||||||||
BUTSON, Terry | Secretary | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire | British | 127517040001 | ||||||||||
FBA (DIRECTORS & SECRETARIES) LTD | Secretary | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire England |
| 185951070001 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
CROWE, Eleanor | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Commercial Manager | 122098830002 | ||||||||
GREENHALGH, Colin Ayton | Director | 9 Finch's Close Stapleford CB2 5BL Cambridge | England | British | Nhs | 43122950001 | ||||||||
HERON, Christopher | Director | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire England | United Kingdom | British | Lecturer | 122098760001 | ||||||||
JONES, Deborah Ann | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | University Administrator | 233661950001 | ||||||||
WEBSTER, Felicity Jane Cook | Director | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire England | England | British | Finance Manager | 122098700001 | ||||||||
WHIBLEY, Janet Brodie | Director | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire | Cambridge | British | Retired Civil Servant House Viewing Guide | 184250400001 | ||||||||
CPM ASSET MANAGEMENT LIMITED | Director | Phoenix House 11 Wellesley Road CR0 2NW Croydon Surrey | 92828840008 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
What are the latest statements on persons with significant control for NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0