NIGHTINGALE MEWS MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

NIGHTINGALE MEWS MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NIGHTINGALE MEWS MANAGEMENT LIMITED was incorporated 26 years ago on 03/07/1997 and has the registered number: 03397994. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

NIGHTINGALE MEWS MANAGEMENT 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 / 7 31/07/2022 30/04/2024

Registered Office

9 NIGHTINGALE MEWS
LONDON
E3 5RT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/05/2023 02/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNCAN FINLAYSON Mar 1985 British Director 2023-10-06 CURRENT
MS TABITHA AL-MAHDAWIE Nov 1989 British Director 2023-10-06 CURRENT
MR ROLAND RAMANAN Feb 1966 British Director 2012-04-17 CURRENT
MR DUNCAN JAMES FINLAYSON Secretary 2023-10-06 CURRENT
MS LISA CATHERINE THOMAS Feb 1983 British Director 2022-06-08 CURRENT
MR ROLAND RAMANAN Secretary 2012-04-17 UNTIL 2018-07-02 RESIGNED
MR. PETER SOLARI Jun 1939 Uk Director 2010-09-28 UNTIL 2016-02-26 RESIGNED
GLEN MATCHETT Jul 1971 British Director 2002-12-08 UNTIL 2012-04-17 RESIGNED
DOCTOR THEODOSIOS ALEXANDER Secretary 2008-01-08 UNTIL 2012-04-17 RESIGNED
CHRISTINE ELSIE CURRY British Secretary 1997-07-03 UNTIL 1997-10-13 RESIGNED
MR STUART LAIRD Secretary 2018-07-01 UNTIL 2021-05-31 RESIGNED
XANTHE MARY PITT Secretary 2020-06-15 UNTIL 2023-10-06 RESIGNED
JOHN QUARLES MARCH Jul 1949 Secretary 2001-01-28 UNTIL 2003-08-12 RESIGNED
ADAM WHITE May 1971 British Director 2000-12-19 UNTIL 2001-12-09 RESIGNED
OLIVIA ANN LOUISA SEARLE Feb 1978 British Secretary 2004-01-29 UNTIL 2007-04-16 RESIGNED
ADAM WHITE May 1971 British Secretary 2000-12-19 UNTIL 2001-01-28 RESIGNED
ROGER MAHONEY Feb 1950 British Secretary 1997-10-14 UNTIL 2000-12-08 RESIGNED
ROY WILLIAMS Apr 1944 British Director 2001-01-28 UNTIL 2004-01-09 RESIGNED
MS HELEN WEISS Jul 1968 British Director 2012-04-17 UNTIL 2022-06-08 RESIGNED
MR HENRY THOMAS SMITH Jan 1962 British Director 1997-10-14 UNTIL 2000-12-08 RESIGNED
XANTHE PITT Aug 1965 British Director 2001-12-09 UNTIL 2010-09-28 RESIGNED
XANTHE PITT Aug 1965 British Director 2020-06-15 UNTIL 2023-10-06 RESIGNED
MR ANTHONY PARANA HETTY Nov 1969 British Director 2021-07-07 UNTIL 2023-10-06 RESIGNED
VICTOR NEKRASSOV Dec 1959 British Director 2001-12-09 UNTIL 2002-07-29 RESIGNED
MR THOMAS NASH Jun 1979 British Director 2008-01-08 UNTIL 2014-05-07 RESIGNED
GILLIAN MARY EMPEY Sep 1942 British Director 2001-01-28 UNTIL 2010-09-01 RESIGNED
MS JULIE MARRIOTT Jan 1958 English Director 1997-07-03 UNTIL 1997-10-13 RESIGNED
JOHN QUARLES MARCH Jul 1949 Director 2001-01-28 UNTIL 2003-08-12 RESIGNED
ROGER MAHONEY Feb 1950 British Director 1997-10-14 UNTIL 2000-12-08 RESIGNED
STUART LAIRD Apr 1977 Australian Director 2019-01-02 UNTIL 2021-05-31 RESIGNED
CLAIRE HOOPER Feb 1972 British Director 2000-12-19 UNTIL 2001-11-09 RESIGNED
MR TIM DOYLE Feb 1976 British Director 2016-02-26 UNTIL 2021-06-09 RESIGNED
PROFESSOR THEODOSIOS ALEXANDER Jan 1959 Usa Director 2008-01-08 UNTIL 2012-04-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Tim Doyle 2016-04-06 - 2021-07-07 2/1976 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRST FRONT LIMITED SURREY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GARBAN HARLOW RESOURCES LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
AITCH GROUP HOLDINGS LIMITED LEYTONSTONE Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
AITCH CONSTRUCTION LIMITED LEYTONSTONE Active SMALL 41201 - Construction of commercial buildings
EXCLUSIVE WORKSHOPS HOLDINGS LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
CASPARWEST PROPERTIES LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CASPARWEST LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
GASBURY LIMITED LEYTONSTONE Active SMALL 41100 - Development of building projects
FALCON WORKS MANAGEMENT CO. LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
HOLDALE PROPERTIES LIMITED LEYTONSTONE Active SMALL 41100 - Development of building projects
AITCH (FURBS) TRUSTEES LIMITED LEYTONSTONE Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NORTHUMBERLAND PARK HOUSE LIMITED LEYTONSTONE Active TOTAL EXEMPTION FULL 55900 - Other accommodation
NORTHUMBERLAND PARK HOLDINGS LIMITED LEYTONSTONE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CONSENSUS SUPPORT SERVICES LIMITED COLCHESTER ENGLAND Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ASEPSIS MEDICAL LEGAL SERVICES LIMITED MIDDLESEX Active MICRO ENTITY 86900 - Other human health activities
B-SECURE LOCKSMITHS LTD LONDON Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
COMMUNAUTIC LTD TEDDINGTON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
ACCOUNTANTS ONLINE LTD HASTINGS ENGLAND Dissolved... DORMANT 69201 - Accounting and auditing activities
SUMMIT DAY LIMITED CAMBRIDGE ENGLAND ... MICRO ENTITY 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Nightingale Mews Management Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-29 31-07-2023 £8,700 Cash £7,678 equity
Nightingale Mews Management Limited - Accounts to registrar (filleted) - small 23.1.2 2023-04-19 31-07-2022 £9,763 Cash £8,740 equity
Nightingale Mews Management Limited - Accounts to registrar (filleted) - small 18.2 2022-03-29 31-07-2021 £10,252 Cash £9,229 equity
Nightingale Mews Management Limited - Accounts to registrar (filleted) - small 18.2 2021-04-02 31-07-2020 £5,367 Cash £4,344 equity
Nightingale Mews Management Limited - Accounts to registrar (filleted) - small 18.2 2020-04-15 31-07-2019 £5,844 Cash £4,821 equity
Nightingale Mews Management Ltd - Period Ending 2018-07-31 2019-04-24 31-07-2018 £4,224 equity
Nightingale Mews Management Ltd - Period Ending 2017-07-31 2018-04-11 31-07-2017 £1,825 equity
Micro-entity Accounts - NIGHTINGALE MEWS MANAGEMENT LIMITED 2017-04-12 31-07-2016 £2,348 equity
Abbreviated Company Accounts - NIGHTINGALE MEWS MANAGEMENT LIMITED 2016-04-19 31-07-2015 £3,663 Cash £3,010 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DISCOVERY PLANET C.I.C. LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CONTENT IGLOO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 18202 - Reproduction of video recording