Nightingale Walk Management Limited SOUTHAMPTON


Nightingale Walk Management started in year 1997 as Private Limited Company with registration number 03342121. The Nightingale Walk Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Southampton at Fryern House 125 Winchester Road. Postal code: SO53 2DR. Since 1997/05/12 Nightingale Walk Management Limited is no longer carrying the name Basekind.

Currently there are 3 directors in the the firm, namely Diane W., Roy C. and Raymond M.. In addition one secretary - Monica C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nightingale Walk Management Limited Address / Contact

Office Address Fryern House 125 Winchester Road
Office Address2 Chandlers Ford
Town Southampton
Post code SO53 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03342121
Date of Incorporation Thu, 27th Mar 1997
Industry Residents property management
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Diane W.

Position: Director

Appointed: 01 December 2021

Monica C.

Position: Secretary

Appointed: 01 June 2021

Roy C.

Position: Director

Appointed: 01 November 2020

Raymond M.

Position: Director

Appointed: 09 December 2009

Ben C.

Position: Director

Appointed: 01 December 2021

Resigned: 25 October 2023

Joanne S.

Position: Director

Appointed: 01 November 2020

Resigned: 04 November 2021

Cheryl H.

Position: Director

Appointed: 01 November 2018

Resigned: 01 November 2020

Micheal K.

Position: Director

Appointed: 02 November 2016

Resigned: 01 November 2020

Debra P.

Position: Director

Appointed: 06 November 2014

Resigned: 01 November 2020

John B.

Position: Director

Appointed: 30 October 2012

Resigned: 01 November 2018

Frances B.

Position: Director

Appointed: 30 April 2011

Resigned: 30 October 2012

Ian H.

Position: Director

Appointed: 12 December 2009

Resigned: 30 April 2011

Roy C.

Position: Director

Appointed: 10 November 2008

Resigned: 02 November 2016

Alan J.

Position: Director

Appointed: 10 November 2008

Resigned: 09 December 2009

Colin C.

Position: Director

Appointed: 30 January 2008

Resigned: 09 December 2009

John S.

Position: Director

Appointed: 07 November 2006

Resigned: 06 November 2014

Robert W.

Position: Director

Appointed: 09 November 2004

Resigned: 07 November 2006

Freda H.

Position: Secretary

Appointed: 07 July 2003

Resigned: 01 October 2008

Diane W.

Position: Director

Appointed: 22 July 2002

Resigned: 10 November 2008

Robert R.

Position: Director

Appointed: 09 October 2001

Resigned: 09 November 2004

Susan H.

Position: Director

Appointed: 19 March 2001

Resigned: 06 May 2002

Raymond M.

Position: Director

Appointed: 10 October 2000

Resigned: 11 January 2007

Paul H.

Position: Director

Appointed: 07 October 1999

Resigned: 10 November 2008

David H.

Position: Director

Appointed: 07 October 1999

Resigned: 12 March 2001

Colin C.

Position: Director

Appointed: 09 March 1999

Resigned: 10 October 2000

Gillian C.

Position: Director

Appointed: 10 August 1998

Resigned: 09 March 1999

Terence G.

Position: Director

Appointed: 08 April 1997

Resigned: 07 October 1999

Susan H.

Position: Secretary

Appointed: 08 April 1997

Resigned: 07 July 2003

Susan H.

Position: Director

Appointed: 08 April 1997

Resigned: 07 October 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1997

Resigned: 08 April 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 March 1997

Resigned: 08 April 1997

Company previous names

Basekind May 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth48 03148 03148 03148 031       
Balance Sheet
Cash Bank In Hand89 697117 263122 540106 191       
Cash Bank On Hand   106 19197 23277 05071 399107 74193 161136 328120 618
Current Assets    97 23277 83682 966108 84994 488136 872139 094
Debtors     78611 5671 1081 32754418 476
Net Assets Liabilities   48 03148 03148 03148 03148 03148 03148 03148 031
Net Assets Liabilities Including Pension Asset Liability48 03148 03148 03148 031       
Property Plant Equipment   57 13457 13457 13459 76059 14258 52457 906 
Tangible Fixed Assets57 13457 13457 13457 134       
Reserves/Capital
Called Up Share Capital37 23437 23437 23437 234       
Shareholder Funds48 03148 03148 03148 031       
Other
Accrued Liabilities Deferred Income   9 1339 1037 98211 97421 82711 36526 69432 255
Accumulated Depreciation Impairment Property Plant Equipment      4641 0821 7002 3182 936
Corporation Tax Payable          56
Creditors   9 1339 1037 98211 97421 82711 36526 69432 311
Creditors Due Within One Year7 18010 5439 2399 133       
Increase From Depreciation Charge For Year Property Plant Equipment      464618618618618
Net Current Assets Liabilities82 517106 720113 30197 05888 12969 85470 99287 02283 123110 178106 783
Number Shares Allotted 37 23437 23437 234       
Number Shares Issued Fully Paid    37 23437 23437 23437 23437 23437 234 
Par Value Share 111111111 
Prepayments Accrued Income     78611 5671 1081 32754418 476
Property Plant Equipment Gross Cost   57 13457 13457 13460 22460 22460 2243 090 
Provisions    97 23278 95782 72198 13393 616120 053116 040
Provisions For Liabilities Balance Sheet Subtotal   106 16197 23278 95782 72198 13393 616120 053116 040
Provisions For Liabilities Charges91 620115 823122 404106 161       
Share Capital Allotted Called Up Paid37 23437 23437 23437 234       
Share Premium Account10 79710 79710 79710 797       
Tangible Fixed Assets Cost Or Valuation57 13457 13457 134        
Total Additions Including From Business Combinations Property Plant Equipment      3 090    
Total Assets Less Current Liabilities139 651163 854170 435154 192145 263126 988130 752146 164141 647168 084164 071

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements