Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED
Company Information for

NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED

12 THE GREEN, RICHMOND, SURREY, TW9 1PX,
Company Registration Number
02710003
Private Limited Company
Active

Company Overview

About Nightingale Residents' Management Ltd
NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED was founded on 1992-04-27 and has its registered office in Surrey. The organisation's status is listed as "Active". Nightingale Residents' Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED
 
Legal Registered Office
12 THE GREEN
RICHMOND
SURREY
TW9 1PX
Other companies in TW9
 
Filing Information
Company Number 02710003
Company ID Number 02710003
Date formed 1992-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 18:42:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN CHARLES LARKINS
Company Secretary 2002-03-28
ADRIAN CHARLES LARKINS
Director 2015-04-09
MICHAEL DENNIS SHATTOCK
Director 1991-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY BRIAN EDWARD MADDOX
Company Secretary 1996-07-20 2002-03-28
GEOFFREY DAVID LARKINS
Company Secretary 1993-05-01 1996-07-20
GEOFFREY DAVID LARKINS
Director 1993-05-01 1996-07-20
NIGEL JOHN BURNETT
Company Secretary 1992-04-28 1993-05-18
MARGARET MARY WATKINS
Nominated Secretary 1992-04-27 1992-04-28
ANGELA JEAN MCCOLLUM
Nominated Director 1992-04-27 1992-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN CHARLES LARKINS K.B. REINFORCEMENTS (WESTERN) LIMITED Director 2014-07-17 CURRENT 1974-10-30 Active
ADRIAN CHARLES LARKINS HT SOLUTIONS (GLOBAL) LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
ADRIAN CHARLES LARKINS CENTRAL REBAR LTD Director 2010-05-13 CURRENT 2009-03-16 Active
ADRIAN CHARLES LARKINS ECO-REINFORCEMENT LIMITED Director 2009-08-24 CURRENT 2009-08-24 Active
ADRIAN CHARLES LARKINS HY-TEN GROUP LIMITED Director 1996-08-01 CURRENT 1965-10-25 Active
ADRIAN CHARLES LARKINS RANER REINFORCEMENTS LIMITED Director 1996-08-01 CURRENT 1979-02-09 Active
ADRIAN CHARLES LARKINS HY-TEN LIMITED Director 1996-08-01 CURRENT 1958-02-17 Active
MICHAEL DENNIS SHATTOCK MEADOWSTONE LIMITED Director 1999-01-14 CURRENT 1998-12-02 Active
MICHAEL DENNIS SHATTOCK NIGHTINGALE HOMES LIMITED Director 1996-08-01 CURRENT 1973-05-03 Active
MICHAEL DENNIS SHATTOCK NIGHTINGALE DEVELOPMENTS LIMITED Director 1996-08-01 CURRENT 1964-02-26 Active
MICHAEL DENNIS SHATTOCK HY-TEN GROUP LIMITED Director 1992-04-13 CURRENT 1965-10-25 Active
MICHAEL DENNIS SHATTOCK RANER REINFORCEMENTS LIMITED Director 1992-04-13 CURRENT 1979-02-09 Active
MICHAEL DENNIS SHATTOCK HY-TEN LIMITED Director 1992-04-13 CURRENT 1958-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-12-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27Change of details for Mr Michael Dennis Shattock as a person with significant control on 2023-11-21
2023-11-27Director's details changed for Mr Michael Dennis Shattock on 2023-11-21
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-12-1930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-11-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-11-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-11-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2018-11-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-11-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0127/04/16 ANNUAL RETURN FULL LIST
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0127/04/15 ANNUAL RETURN FULL LIST
2015-06-16AP01DIRECTOR APPOINTED ADRIAN CHARLES LARKINS
2014-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0127/04/14 ANNUAL RETURN FULL LIST
2013-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-14AR0127/04/13 ANNUAL RETURN FULL LIST
2012-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-05-03AR0127/04/12 ANNUAL RETURN FULL LIST
2011-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-05-13AR0127/04/11 ANNUAL RETURN FULL LIST
2010-10-27AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-29AR0127/04/10 ANNUAL RETURN FULL LIST
2009-11-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-20363aReturn made up to 27/04/09; full list of members
2008-11-27AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-12363aReturn made up to 27/04/08; full list of members
2008-06-12288cSECRETARY'S CHANGE OF PARTICULARS / ADRIAN LARKINS / 01/01/2008
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHATTOCK / 01/01/2008
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-05-14363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-18363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-05-04363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-06363aRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-24363aRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-21363aRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-06-16288aNEW SECRETARY APPOINTED
2002-04-24288bSECRETARY RESIGNED
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-18363aRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-05363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-05-18288cDIRECTOR'S PARTICULARS CHANGED
2000-01-27AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-23363sRETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS
1999-02-26225ACC. REF. DATE EXTENDED FROM 25/03/99 TO 30/06/99
1999-01-27AAFULL ACCOUNTS MADE UP TO 25/03/98
1998-06-30288bDIRECTOR RESIGNED
1998-06-19363(288)DIRECTOR RESIGNED
1998-06-19363sRETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS
1998-05-15288bSECRETARY RESIGNED
1998-05-15288aNEW SECRETARY APPOINTED
1998-01-23AAFULL ACCOUNTS MADE UP TO 25/03/97
1997-06-18363sRETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS
1997-01-31288bSECRETARY RESIGNED
1997-01-31288aNEW SECRETARY APPOINTED
1997-01-24AAFULL ACCOUNTS MADE UP TO 25/03/96
1996-06-11363sRETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS
1996-01-26AAFULL ACCOUNTS MADE UP TO 25/03/95
1995-07-21AAFULL ACCOUNTS MADE UP TO 25/03/94
1995-05-05363sRETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS
1994-07-13363sRETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS
1994-07-13287REGISTERED OFFICE CHANGED ON 13/07/94 FROM: 10 THE GREEN RICHMOND SURREY TW9 1PX
1994-02-04AAFULL ACCOUNTS MADE UP TO 25/03/93
1993-06-03288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-21287REGISTERED OFFICE CHANGED ON 21/05/93 FROM: NAPIER HOUSE 14/16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE
1993-05-10363sRETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS
1992-05-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03
1992-05-05288NEW DIRECTOR APPOINTED
1992-05-05288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED
Trademarks
We have not found any records of NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.