You are here: bizstats.co.uk > a-z index > 6 list > 63 list

63 Nightingale Road Limited LONDON


63 Nightingale Road started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02959672. The 63 Nightingale Road company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 63a Nightingale Road. Postal code: E5 8NB.

The company has 2 directors, namely Niamh R., Patricia F.. Of them, Patricia F. has been with the company the longest, being appointed on 5 January 1996 and Niamh R. has been with the company for the least time - from 2 February 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

63 Nightingale Road Limited Address / Contact

Office Address 63a Nightingale Road
Office Address2 63a Nightingale Road
Town London
Post code E5 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02959672
Date of Incorporation Wed, 17th Aug 1994
Industry Residents property management
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (402 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Niamh R.

Position: Director

Appointed: 02 February 2021

Patricia F.

Position: Director

Appointed: 05 January 1996

Isabel M.

Position: Director

Appointed: 30 December 2021

Resigned: 19 August 2024

Thomas M.

Position: Director

Appointed: 04 March 2017

Resigned: 02 February 2021

Lisa S.

Position: Director

Appointed: 01 January 2017

Resigned: 02 February 2021

Rachel W.

Position: Director

Appointed: 19 May 2015

Resigned: 25 April 2022

Enrico R.

Position: Director

Appointed: 09 August 2010

Resigned: 05 May 2015

Sabirah A.

Position: Director

Appointed: 09 August 2010

Resigned: 05 May 2015

Kerry M.

Position: Director

Appointed: 11 February 2009

Resigned: 04 March 2017

Richard S.

Position: Director

Appointed: 11 February 2009

Resigned: 04 March 2017

John R.

Position: Secretary

Appointed: 15 December 2000

Resigned: 01 January 2009

Dawn M.

Position: Director

Appointed: 15 December 2000

Resigned: 01 October 2009

Patricia F.

Position: Secretary

Appointed: 08 August 1997

Resigned: 16 July 2013

Lee M.

Position: Director

Appointed: 08 August 1997

Resigned: 02 January 2001

Douglas L.

Position: Secretary

Appointed: 05 January 1996

Resigned: 08 August 1997

Douglas L.

Position: Director

Appointed: 05 January 1996

Resigned: 08 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1994

Resigned: 17 August 1994

Michael O.

Position: Secretary

Appointed: 17 August 1994

Resigned: 05 January 1996

Michael O.

Position: Director

Appointed: 17 August 1994

Resigned: 05 January 1996

Thomas L.

Position: Director

Appointed: 17 August 1994

Resigned: 05 January 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Niamh R. The abovementioned PSC. Another entity in the PSC register is Rachel W. This PSC has significiant influence or control over the company,. Then there is Kerry M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Niamh R.

Notified on 30 December 2021
Nature of control: right to appoint and remove directors

Rachel W.

Notified on 25 August 2016
Ceased on 30 December 2021
Nature of control: significiant influence or control

Kerry M.

Notified on 25 August 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth5 3103 4373 0563 587      
Balance Sheet
Current Assets3 9072 1282 1652 7871761 3762 0368951 1071 294
Net Assets Liabilities   3 5879761 4711 96845473976
Cash Bank In Hand618696        
Debtors3 2891 461        
Net Assets Liabilities Including Pension Asset Liability5 3103 4373 0563 587      
Tangible Fixed Assets1 6001 440        
Reserves/Capital
Profit Loss Account Reserve5 3103 437        
Shareholder Funds5 3103 4373 0563 587      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   320160160160953752160
Average Number Employees During Period    344   
Creditors     5455487935921 498
Fixed Assets1 6001 4401 2801 120960800640512384288
Net Current Assets Liabilities3 9072 1572 0962 7871768311 488102515204
Total Assets Less Current Liabilities5 5073 5973 3763 9071 1361 6312 1286141 49184
Accruals Deferred Income197160320320      
Creditors Due Within One Year  101       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2932       
Tangible Fixed Assets Cost Or Valuation4 0004 000        
Tangible Fixed Assets Depreciation2 4002 560        
Tangible Fixed Assets Depreciation Charged In Period 160        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 19th, May 2024
Free Download (3 pages)

Company search