86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED was incorporated 39 years ago on 14/05/1985 and has the registered number: 01913386. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED was incorporated 39 years ago on 14/05/1985 and has the registered number: 01913386. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
A G W JACKSON
86D NIGHTINGALE LANE
LONDON
SW12 8NR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
A G W JACKSON
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JUSTIN ARTHUR PRESTON | Sep 1963 | British | Director | 2013-06-06 | CURRENT |
ANDREW GEORGE WYCLIFFE JACKSON | Mar 1948 | British | Director | 2008-08-15 | CURRENT |
MRS DOROTHY EILEEN MOLE | Oct 1942 | British | Director | 2020-10-16 | CURRENT |
MR PAUL JAMES VANNER | Feb 1962 | British | Director | 2013-06-06 | CURRENT |
MARK STANLEY WNEK | Feb 1958 | British | Director | RESIGNED | |
EDWARD MICHAEL HARPER | British | Secretary | 2003-09-08 UNTIL 2004-11-15 | RESIGNED | |
MS SARA CAROLINE POTHECARY | Apr 1953 | British | Secretary | 1993-07-22 UNTIL 1995-07-22 | RESIGNED |
TIMOTHY MARK HADEN | British | Secretary | 2004-11-15 UNTIL 2008-07-04 | RESIGNED | |
SIMON PETER LAYTON | Apr 1959 | British | Secretary | 1995-07-22 UNTIL 1998-06-14 | RESIGNED |
SUSIE NATASHA KIDD | British | Secretary | 1998-06-14 UNTIL 2000-07-01 | RESIGNED | |
MARK ANDREW SMITH | Dec 1971 | British | Secretary | 2000-07-30 UNTIL 2002-07-15 | RESIGNED |
MARK DENIS TRIER | Jun 1965 | British | Secretary | 2002-07-15 UNTIL 2003-08-20 | RESIGNED |
GEORGE CZASLAW SLOWIKOWSKI | Jul 1960 | British | Director | 1998-06-18 UNTIL 2004-01-10 | RESIGNED |
ROSS MULLANE | Oct 1971 | British | Director | 2003-11-05 UNTIL 2010-10-15 | RESIGNED |
JAMES LLEWELLYN PEXTON | Jun 1973 | British | Director | 2006-08-22 UNTIL 2010-01-15 | RESIGNED |
MS SARA CAROLINE POTHECARY | Apr 1953 | British | Director | 1993-07-08 UNTIL 1998-08-19 | RESIGNED |
MS GAIL BAIRD | Sep 1958 | British | Secretary | RESIGNED | |
MARK ANDREW SMITH | Dec 1971 | British | Director | 1998-08-19 UNTIL 2006-08-22 | RESIGNED |
MR JONATHAN JAMES LEHRLE | Jul 1966 | British | Director | 2010-01-15 UNTIL 2020-10-16 | RESIGNED |
MARK DENIS TRIER | Jun 1965 | British | Director | 1998-08-19 UNTIL 2003-08-29 | RESIGNED |
MS LOUISE WALL | Nov 1972 | British | Director | 2010-11-30 UNTIL 2013-06-06 | RESIGNED |
MRS DOROTHY ELIZABETH LITTLE | Jan 1950 | British | Director | RESIGNED | |
MS KATHRYN GROSSMAN | May 1949 | British | Director | RESIGNED | |
SIMON PETER LAYTON | Apr 1959 | British | Director | 1994-04-05 UNTIL 1998-08-19 | RESIGNED |
SUSIE NATASHA KIDD | British | Director | 1998-06-14 UNTIL 2002-07-05 | RESIGNED | |
MR PIERCE TERENCE KENT | Sep 1972 | Irish | Director | 2009-01-13 UNTIL 2014-05-30 | RESIGNED |
TIMOTHY MARK HADEN | British | Director | 2003-09-08 UNTIL 2008-07-04 | RESIGNED | |
SARAH ELIZABETH DAVIS | Jan 1975 | British | Director | 2002-07-10 UNTIL 2008-06-26 | RESIGNED |
MR MICHAEL BARNETT | Feb 1973 | British | Director | 2014-05-30 UNTIL 2023-05-05 | RESIGNED |
MS GAIL BAIRD | Sep 1958 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew George Wycliffe Jackson | 2016-04-06 | 3/1948 | London | Ownership of shares 25 to 50 percent |