Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 73 NIGHTINGALE LANE LIMITED
Company Information for

73 NIGHTINGALE LANE LIMITED

73 NIGHTINGALE LANE, LONDON, LONDON, SW12 8LY,
Company Registration Number
04758492
Private Limited Company
Active

Company Overview

About 73 Nightingale Lane Ltd
73 NIGHTINGALE LANE LIMITED was founded on 2003-05-09 and has its registered office in London. The organisation's status is listed as "Active". 73 Nightingale Lane Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
73 NIGHTINGALE LANE LIMITED
 
Legal Registered Office
73 NIGHTINGALE LANE
LONDON
LONDON
SW12 8LY
Other companies in SP6
 
Filing Information
Company Number 04758492
Company ID Number 04758492
Date formed 2003-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 22:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 73 NIGHTINGALE LANE 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 73 NIGHTINGALE LANE LIMITED

Current Directors
Officer Role Date Appointed
SARA VICTORIA CARTER
Company Secretary 2018-01-23
JEREMY MARK ATTFIELD
Director 2018-03-07
SARA VICTORIA CARTER
Director 2018-01-21
GILLIAN GREGGAINS
Director 2018-04-12
NICHOLAS JOHN HART
Director 2018-03-07
CAROLINE ELIZABETH WITHEY
Director 2004-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ELIZABETH WITHEY
Company Secretary 2007-04-04 2018-01-23
SIMON LUTHER MEAD
Director 2006-10-05 2018-01-21
RICHARD HASTINGS
Director 2009-05-09 2014-05-09
JONATHAN ORAM
Director 2003-05-09 2014-05-09
BETTINA MARY VERONICA REES
Director 2009-05-09 2012-09-14
LEE ANDRE REES
Director 2007-05-01 2012-09-14
BETTINA MARY VERONICA REES
Director 2007-05-01 2008-11-01
PAUL ANDREW MCGUINESS
Director 2003-05-09 2007-09-30
RACHEL BRONWEN JONES
Company Secretary 2004-08-04 2007-04-04
RACHEL BRONWEN JONES
Director 2003-05-09 2007-04-04
KATIE GREEN
Director 2004-12-17 2006-10-05
WILLIAM MANN
Director 2003-05-09 2004-12-17
CHRISTOPHER EDWARD SHAW
Director 2003-05-09 2004-03-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-05-09 2003-05-09
LONDON LAW SERVICES LIMITED
Nominated Director 2003-05-09 2003-05-09

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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-09-10CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-11DIRECTOR APPOINTED MR IAN BROWN
2022-11-11DIRECTOR APPOINTED MR IAN BROWN
2022-11-11DIRECTOR APPOINTED MRS AMANDA MARY BROWN
2022-11-11DIRECTOR APPOINTED MRS AMANDA MARY BROWN
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SARA VICTORIA CARTER
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SARA VICTORIA CARTER
2022-08-30Appointment of Ms Joanna Louise Roberts as company secretary on 2022-08-30
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30AP03Appointment of Ms Joanna Louise Roberts as company secretary on 2022-08-30
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-02-14AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-08-30AP01DIRECTOR APPOINTED MS JOANNA LOUISE ROBERTS
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HART
2019-02-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09RES13Resolutions passed:
  • Proportions of expenditure 09/10/2018
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-04-13AP01DIRECTOR APPOINTED MRS GILLIAN GREGGAINS
2018-03-07AP01DIRECTOR APPOINTED MR JEREMY MARK ATTFIELD
2018-03-07AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HART
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23TM02Termination of appointment of Caroline Elizabeth Withey on 2018-01-23
2018-01-23AP03Appointment of Ms Sara Victoria Carter as company secretary on 2018-01-23
2018-01-23AP01DIRECTOR APPOINTED MS SARA VICTORIA CARTER
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LUTHER MEAD
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-09AR0131/08/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-13DISS40Compulsory strike-off action has been discontinued
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-10AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-09CH01Director's details changed for Jonathan Oram on 2014-05-09
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ORAM
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HASTINGS
2014-09-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-17AR0109/05/13 FULL LIST
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BETTINA REES
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LEE REES
2013-03-12AA31/05/12 TOTAL EXEMPTION FULL
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BETTINA REES
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LEE REES
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM, 5 GLASSHOUSE STUDIOS FRYERN COURT ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1QX
2012-07-17AR0109/05/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION FULL
2011-06-28AR0109/05/11 FULL LIST
2011-04-04AA31/05/10 TOTAL EXEMPTION FULL
2010-07-08AR0109/05/10 FULL LIST
2010-05-20AR0109/05/09 FULL LIST
2010-05-20AP01DIRECTOR APPOINTED RICHARD HASTINGS
2010-03-31AP01DIRECTOR APPOINTED BETTINA MARY VERONICA REES
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCGUINESS
2009-10-23AA31/05/09 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2008-12-04363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-12-04AA31/05/07 TOTAL EXEMPTION FULL
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, 73F NIGHTINGALE LANE, LONDON, SW12 8LY
2008-12-04AA31/05/08 TOTAL EXEMPTION FULL
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM, 33 HIGH STREET, ASHWELL, HERTFORDSHIRE, SG7 5NP
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR BETTINA REES
2008-10-07288aSECRETARY APPOINTED CAROLINE WITHEY
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 2 CROSSLEY STREET, LONDON, N7 8PD
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-05-12363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: FLAT E, 73 NIGHTINGALE LANE, LONDON SW12 8LY
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-05288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-08363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-08-24288aNEW SECRETARY APPOINTED
2004-04-17288bDIRECTOR RESIGNED
2004-04-17288aNEW DIRECTOR APPOINTED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05288bSECRETARY RESIGNED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05287REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
2003-06-05288bDIRECTOR RESIGNED
2003-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 73 NIGHTINGALE LANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against 73 NIGHTINGALE LANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
73 NIGHTINGALE LANE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 73 NIGHTINGALE LANE LIMITED

Intangible Assets
Patents
We have not found any records of 73 NIGHTINGALE LANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 73 NIGHTINGALE LANE LIMITED
Trademarks
We have not found any records of 73 NIGHTINGALE LANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 73 NIGHTINGALE LANE 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 (68320 - Management of real estate on a fee or contract basis) as 73 NIGHTINGALE LANE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 73 NIGHTINGALE LANE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party73 NIGHTINGALE LANE LIMITEDEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 73 NIGHTINGALE LANE 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 73 NIGHTINGALE LANE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1