Nightingale Rise Residents Company Limited LONDON


Nightingale Rise Residents Company started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03595215. The Nightingale Rise Residents Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Unit 1 Curlew House. Postal code: E4 8TD.

The company has 3 directors, namely Stuart M., John B. and Clifford H.. Of them, Clifford H. has been with the company the longest, being appointed on 6 February 2006 and Stuart M. has been with the company for the least time - from 23 February 2022. At present 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 Rise Residents Company Limited Address / Contact

Office Address Unit 1 Curlew House
Office Address2 Trinity Park, Trinity Way
Town London
Post code E4 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03595215
Date of Incorporation Thu, 9th Jul 1998
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Stuart M.

Position: Director

Appointed: 23 February 2022

John B.

Position: Director

Appointed: 09 April 2018

Montalt Management Ltd.

Position: Corporate Secretary

Appointed: 01 January 2014

Clifford H.

Position: Director

Appointed: 06 February 2006

Gerald G.

Position: Director

Appointed: 01 December 2010

Resigned: 13 March 2019

Ian Gibbs Estate Management Ltd

Position: Corporate Secretary

Appointed: 26 July 2007

Resigned: 01 January 2014

Michael L.

Position: Director

Appointed: 21 December 2003

Resigned: 10 July 2015

Gerald G.

Position: Director

Appointed: 21 December 2003

Resigned: 06 February 2006

Robin D.

Position: Secretary

Appointed: 12 June 2003

Resigned: 26 July 2007

R G Burnand & Co

Position: Corporate Secretary

Appointed: 13 July 1999

Resigned: 12 June 2003

Maurice D.

Position: Director

Appointed: 28 May 1999

Resigned: 10 July 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1998

Resigned: 09 July 1998

Pamela G.

Position: Director

Appointed: 09 July 1998

Resigned: 21 December 2003

Duncan B.

Position: Director

Appointed: 09 July 1998

Resigned: 21 December 2003

John A.

Position: Director

Appointed: 09 July 1998

Resigned: 21 December 2003

Richard L.

Position: Secretary

Appointed: 09 July 1998

Resigned: 13 July 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to June 30, 2023
filed on: 18th, March 2024
Free Download (6 pages)

Company search

Advertisements