34 NIGHTINGALE LANE (RESIDENTS CO) LTD -


Company Profile Company Filings

Overview

34 NIGHTINGALE LANE (RESIDENTS CO) LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
34 NIGHTINGALE LANE (RESIDENTS CO) LTD was incorporated 22 years ago on 16/11/2001 and has the registered number: 04324055. The accounts status is DORMANT and accounts are next due on 31/08/2024.

34 NIGHTINGALE LANE (RESIDENTS CO) LTD -

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
30 / 11 30/11/2022 31/08/2024

Registered Office

34 NIGHTINGALE LANE
SW12 8TD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/11/2023 30/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS HAZEL DOUGHTY Oct 1984 British Director 2007-10-02 CURRENT
MS LULU MURRAY May 1992 British Director 2017-12-03 CURRENT
MR MARK DOUGHTY Feb 1985 British Director 2007-10-02 CURRENT
MRS HELEN TURNER Apr 1965 British Director 2020-11-23 CURRENT
MS ARIANNA MAGEE Feb 1987 British Director 2012-12-10 CURRENT
MRS LYNN DIANE WEBB Jan 1955 British Director 2012-12-12 CURRENT
MR PHILIP RANDALL WEBB Dec 1950 British Director 2012-12-12 CURRENT
MR STUART CHARLES AUSTIN Mar 1980 British Director 2007-10-11 CURRENT
MR STUART CHARLES AUSTIN Mar 1980 British Secretary 2007-10-11 CURRENT
MR MARK TURNER May 1965 British Director 2020-11-23 CURRENT
MATTHEW CHARLES HOBBS Jun 1973 British Director 2002-05-28 UNTIL 2004-11-15 RESIGNED
RICHARD TIMOTHY HALES CARTER British Director 2001-11-16 UNTIL 2004-06-29 RESIGNED
JOANNE LESLEY CARNEY British Secretary 2005-10-12 UNTIL 2006-05-08 RESIGNED
RICHARD TIMOTHY HALES CARTER British Secretary 2001-11-16 UNTIL 2004-06-29 RESIGNED
CHRISTOPHER JAMES BLACK Sep 1968 British Director 2001-11-16 UNTIL 2005-10-07 RESIGNED
GRAIG MATTHEW SWAINLAND Nov 1974 British Director 2002-05-09 UNTIL 2003-03-04 RESIGNED
MR JAMES HODGE Sep 1981 British Director 2010-01-24 UNTIL 2012-12-10 RESIGNED
DAVID IAIN BROOME Jan 1976 British Secretary 2006-05-08 UNTIL 2009-03-21 RESIGNED
MS KATE HELEN BINIONS May 1969 British Secretary 2004-06-22 UNTIL 2005-10-12 RESIGNED
MS DIANNE RAMSAY Feb 1976 British Director 2007-07-09 UNTIL 2021-11-27 RESIGNED
MR NORMAN GIBSON Nov 1955 British Director 2012-12-12 UNTIL 2017-12-02 RESIGNED
MRS LINDA MARJORIE GIBSON May 1957 British Director 2012-12-12 UNTIL 2017-12-02 RESIGNED
JULIAN ROBERT COOKE Sep 1971 British Director 2004-06-30 UNTIL 2009-10-30 RESIGNED
DAVID IAIN BROOME Jan 1976 British Director 2004-11-15 UNTIL 2009-03-21 RESIGNED
MR GEOFFREY ROBERT WILFORD Nov 1976 British Director 2003-02-10 UNTIL 2018-11-25 RESIGNED
MS KATE HELEN BINIONS May 1969 British Director 2002-05-09 UNTIL 2012-12-10 RESIGNED
RICHARD ATKINS Jul 1980 British Director 2005-11-07 UNTIL 2009-03-21 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-11-16 UNTIL 2001-11-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stuart Charles Austin 2016-07-10 3/1980 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
5 WINTHORPE ROAD RESIDENTS ASSOCIATION LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
WILFORDS LONDON LIMITED LONDON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
ARIANNA WEBB LIMITED CHADLINGTON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.