The Residents Association (nightingales) Limited HAMPSHIRE


Founded in 1991, The Residents Association (nightingales), classified under reg no. 02578054 is an active company. Currently registered at 20 Harlequin Grove PO15 5AT, Hampshire the company has been in the business for 33 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

There is a single director in the company at the moment - Craig C., appointed on 17 November 2008. In addition, a secretary was appointed - Derek G., appointed on 1 March 2000. 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.

The Residents Association (nightingales) Limited Address / Contact

Office Address 20 Harlequin Grove
Office Address2 Fareham
Town Hampshire
Post code PO15 5AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02578054
Date of Incorporation Wed, 30th Jan 1991
Industry Residents property management
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Craig C.

Position: Director

Appointed: 17 November 2008

Derek G.

Position: Secretary

Appointed: 01 March 2000

Margaret B.

Position: Director

Appointed: 01 February 2007

Resigned: 07 November 2008

Leslie B.

Position: Director

Appointed: 22 September 2003

Resigned: 01 February 2007

Margaret B.

Position: Secretary

Appointed: 26 October 1994

Resigned: 01 March 2000

Margaret R.

Position: Director

Appointed: 18 December 1993

Resigned: 22 September 2003

Margaret R.

Position: Secretary

Appointed: 18 December 1993

Resigned: 26 October 1994

Donald S.

Position: Director

Appointed: 29 August 1991

Resigned: 26 October 1994

Peter G.

Position: Director

Appointed: 29 August 1991

Resigned: 18 December 1993

Peter G.

Position: Secretary

Appointed: 29 August 1991

Resigned: 18 December 1993

Nigel H.

Position: Secretary

Appointed: 30 January 1991

Resigned: 29 August 1991

Nigel H.

Position: Director

Appointed: 30 January 1991

Resigned: 29 August 1991

Simon W.

Position: Director

Appointed: 30 January 1991

Resigned: 29 August 1991

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Craig C. The abovementioned PSC has significiant influence or control over this company,.

Craig C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Current Assets798895994
Net Assets Liabilities535607691
Other
Total Assets Less Current Liabilities798895994
Accrued Liabilities Not Expressed Within Creditors Subtotal263288303
Average Number Employees During Period111
Net Current Assets Liabilities798895994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements