Nightingale Management Limited LONDON


Founded in 1993, Nightingale Management, classified under reg no. 02812169 is an active company. Currently registered at Flat 5, Nightingale Hall N22 8PS, London the company has been in the business for thirty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 6 directors in the the company, namely Soramist C., Mary S. and Tim O. and others. In addition one secretary - Kathy S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mary C. who worked with the the company until 4 July 1997.

Nightingale Management Limited Address / Contact

Office Address Flat 5, Nightingale Hall
Office Address2 94 Nightingale Road
Town London
Post code N22 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02812169
Date of Incorporation Fri, 23rd Apr 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Soramist C.

Position: Director

Appointed: 14 November 2017

Mary S.

Position: Director

Appointed: 16 May 2005

Tim O.

Position: Director

Appointed: 20 November 1999

Kathy S.

Position: Secretary

Appointed: 05 July 1997

Leslie C.

Position: Director

Appointed: 09 June 1997

Bridget H.

Position: Director

Appointed: 23 April 1993

Kathy S.

Position: Director

Appointed: 23 April 1993

Rajesh P.

Position: Director

Appointed: 20 October 2001

Resigned: 10 July 2004

David G.

Position: Director

Appointed: 30 September 1999

Resigned: 14 November 2017

Lynn B.

Position: Director

Appointed: 05 July 1997

Resigned: 24 August 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1993

Resigned: 23 April 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 April 1993

Resigned: 23 April 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 April 1993

Resigned: 23 April 1993

Mary C.

Position: Secretary

Appointed: 23 April 1993

Resigned: 04 July 1997

Vincent E.

Position: Director

Appointed: 23 April 1993

Resigned: 08 June 1997

Flora S.

Position: Director

Appointed: 23 April 1993

Resigned: 19 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Current Assets3 4564 0646 332
Net Assets Liabilities2 4401 845392
Other
Creditors216229260
Fixed Assets4 0004 0004 000
Net Current Assets Liabilities3 2403 8356 072
Total Assets Less Current Liabilities7 2407 83510 072

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, September 2022
Free Download (3 pages)

Company search

Advertisements