Nightingale Gardens (nr1 And Nr3) Residents Management Company Limited CROYDON


Nightingale Gardens (nr1 And Nr3) Residents Management Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09466459. The Nightingale Gardens (nr1 And Nr3) Residents Management Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 2 directors, namely Stuart H., Mary T.. Of them, Mary T. has been with the company the longest, being appointed on 2 August 2023 and Stuart H. has been with the company for the least time - from 7 March 2024. 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.

Nightingale Gardens (nr1 And Nr3) Residents Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09466459
Date of Incorporation Tue, 3rd Mar 2015
Industry Residents property management
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Stuart H.

Position: Director

Appointed: 07 March 2024

Mary T.

Position: Director

Appointed: 02 August 2023

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 July 2021

Benjamin C.

Position: Director

Appointed: 03 November 2022

Resigned: 02 August 2023

Stuart H.

Position: Director

Appointed: 23 July 2021

Resigned: 03 November 2022

Matthew A.

Position: Director

Appointed: 01 November 2020

Resigned: 23 July 2021

Richard H.

Position: Director

Appointed: 15 October 2020

Resigned: 23 July 2021

James I.

Position: Secretary

Appointed: 14 August 2020

Resigned: 23 July 2021

Luke A.

Position: Director

Appointed: 26 November 2018

Resigned: 23 July 2021

Melanie H.

Position: Secretary

Appointed: 11 September 2017

Resigned: 14 August 2020

Jason A.

Position: Director

Appointed: 01 January 2017

Resigned: 26 November 2018

Damian S.

Position: Director

Appointed: 01 August 2016

Resigned: 31 December 2016

Daniel R.

Position: Director

Appointed: 06 July 2015

Resigned: 31 July 2016

James F.

Position: Director

Appointed: 03 March 2015

Resigned: 15 October 2020

Norman S.

Position: Director

Appointed: 03 March 2015

Resigned: 06 July 2015

Ercan M.

Position: Secretary

Appointed: 03 March 2015

Resigned: 11 September 2017

Philip S.

Position: Director

Appointed: 03 March 2015

Resigned: 14 August 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Persimmon Homes Limited from York, England. The abovementioned PSC is categorised as "a company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Persimmon Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 4108747
Notified on 6 April 2016
Ceased on 23 July 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Monday 4th March 2024
filed on: 8th, March 2024
Free Download (3 pages)

Company search