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 - LONDON

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILKINSON BROTHERS,LIMITED WHETSTONE ... ACCOUNTS TYPE NOT AVA 2213 - Publish journals & periodicals
SECURIT SYSTEM LIMITED SUTTON ENGLAND Active MICRO ENTITY 31010 - Manufacture of office and shop furniture
K AND L CONSULTING LIMITED LONDON Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
THE D'OYLY CARTE CHARITABLE TRUST TETBURY Active SMALL 82990 - Other business support service activities n.e.c.
EXMET SERVICES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SANS FRONTIERES ASSOCIATES LTD GRAYS UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NORM PROPERTY DEVELOPERS LTD WARLINGHAM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DBS 1 LIMITED LONDON UNITED KINGDOM Active DORMANT 35110 - Production of electricity
BELL POTTINGER LLP LONDON ... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
86 Nightingale Lane Management Company - Accounts to registrar (filleted) - small 23.2.5 2023-09-15 31-12-2022 £3,195 Cash £4,322 equity
86 Nightingale Lane Management Company - Accounts to registrar (filleted) - small 18.2 2022-09-01 31-12-2021 £1,787 Cash £2,962 equity
86 Nightingale Lane Management Company - Accounts to registrar (filleted) - small 18.2 2021-04-10 31-12-2020 £3,443 Cash £4,607 equity
86 Nightingale Lane Management Company - Accounts to registrar (filleted) - small 18.2 2021-01-19 31-12-2019 £14,223 Cash £15,118 equity
86 Nightingale Lane Management Company - Accounts to registrar (filleted) - small 18.2 2019-10-01 31-12-2018 £12,249 Cash £13,183 equity
86 Nightingale Lane Management Company - Accounts to registrar (filleted) - small 18.2 2018-09-29 31-12-2017 £11,183 Cash £12,064 equity
86 Nightingale Lane Management Company - Accounts to registrar - small 17.1 2017-05-03 31-12-2016 £7,396 Cash £10,561 equity
86 Nightingale Lane Management Company - Abbreviated accounts 16.1 2016-10-01 31-12-2015 £6,915 Cash £6,951 equity
86 Nightingale Lane Management Company - Limited company - abbreviated - 11.6 2015-09-30 31-12-2014 £6,598 Cash £6,934 equity
86 Nightingale Lane Management Company - Limited company - abbreviated - 11.0.0 2014-10-01 31-12-2013 £12,001 Cash £10,242 equity