Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 28 NIGHTINGALE ROAD LIMITED
Company Information for

28 NIGHTINGALE ROAD LIMITED

67 OSBORNE ROAD, SOUTHSEA, HANTS, PO5 3LS,
Company Registration Number
05249184
Private Limited Company
Active

Company Overview

About 28 Nightingale Road Ltd
28 NIGHTINGALE ROAD LIMITED was founded on 2004-10-04 and has its registered office in Southsea. The organisation's status is listed as "Active". 28 Nightingale Road 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
28 NIGHTINGALE ROAD LIMITED
 
Legal Registered Office
67 OSBORNE ROAD
SOUTHSEA
HANTS
PO5 3LS
Other companies in SO50
 
Filing Information
Company Number 05249184
Company ID Number 05249184
Date formed 2004-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:48:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 28 NIGHTINGALE ROAD 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 28 NIGHTINGALE ROAD LIMITED

Current Directors
Officer Role Date Appointed
PETER SIMON DACK
Company Secretary 2017-11-27
MANEL ADRIAN BANCIU
Director 2014-10-05
SARAH MARIE COURTNEIDGE
Director 2014-10-05
RICHARD ANTHONY JONES
Director 2004-10-04
GEORGINA SARA KITCHEN
Director 2016-12-16
TERENCE CHARLES THORNE
Director 2014-10-05
STEPHEN KEITH WILLIAMS
Director 2004-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MORRIS
Director 2014-10-05 2016-12-16
DMA CHARTERED SURVEYORS
Company Secretary 2010-11-01 2014-10-31
JULIE COLEBROOK
Director 2004-10-04 2013-03-04
STEPHEN KEITH WILLIAMS
Company Secretary 2004-10-04 2010-11-01
JOHN JENNER
Director 2005-02-10 2007-09-28
DANIEL PARKER
Director 2005-09-05 2007-09-28
ANDREW DIGHTON
Director 2004-10-04 2005-10-04
DAVID MATTHEW SHEPHERD
Director 2005-02-10 2005-10-04
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2004-10-04 2004-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY JONES RJ PROJECT LOGISTICS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Dissolved 2017-05-16
GEORGINA SARA KITCHEN KITCHEN & LEADER LTD Director 2017-10-03 CURRENT 2017-10-03 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
2024-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-10-05CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-04CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARIE COURTNEIDGE
2021-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CHARLES THORNE
2020-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06AP03Appointment of Mr Peter Simon Dack as company secretary on 2017-11-27
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM C/O Terry Thorne 28 Nightingale Road Southsea Hampshire PO5 3JL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27CH01Director's details changed for Stephen Keith Williams on 2017-03-27
2017-02-07AP01DIRECTOR APPOINTED MRS GEORGINA SARA KITCHEN
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN MORRIS
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-06AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY DMA CHARTERED SURVEYORS
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY DMA CHARTERED SURVEYORS
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT
2014-10-20AP01DIRECTOR APPOINTED MRS ANN MORRIS
2014-10-20AP01DIRECTOR APPOINTED MRS SARAH MARIE COURTNEIDGE
2014-10-20AP01DIRECTOR APPOINTED MR MANEL ADRIAN BANCIU
2014-10-20AP01DIRECTOR APPOINTED MR TERENCE CHARLES THORNE
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-10AR0128/09/14 ANNUAL RETURN FULL LIST
2013-11-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-21AR0128/09/13 ANNUAL RETURN FULL LIST
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE COLEBROOK
2013-08-19AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-08AR0128/09/12 FULL LIST
2012-08-22AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-03AR0128/09/11 FULL LIST
2011-06-08AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS
2011-02-28AP04CORPORATE SECRETARY APPOINTED DMA CHARTERED SURVEYORS
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 30A BEDFORD PLACE SOUTHAMPTON SO15 2DG ENGLAND
2010-11-01AR0128/09/10 FULL LIST
2010-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH WILLIAMS / 28/09/2010
2010-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JONES / 28/09/2010
2010-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE COLEBROOK / 28/09/2010
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 9 WATERSIDE, HYTHE SOUTHAMPTON HAMPSHIRE SO45 6AD
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-09-02AA31/10/08 TOTAL EXEMPTION FULL
2008-09-29363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-08-28AA31/10/07 TOTAL EXEMPTION FULL
2007-09-28363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-09-28288bDIRECTOR RESIGNED
2007-09-28288bDIRECTOR RESIGNED
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 21 LEOPOLD STREET SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 0JZ
2006-11-08363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12288bDIRECTOR RESIGNED
2005-10-12363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288bDIRECTOR RESIGNED
2005-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-1788(2)RAD 10/02/05--------- £ SI 5@1=5 £ IC 1/6
2004-10-12288bSECRETARY RESIGNED
2004-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 28 NIGHTINGALE ROAD 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 28 NIGHTINGALE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
28 NIGHTINGALE ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 28 NIGHTINGALE ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 6
Called Up Share Capital 2011-11-01 £ 6
Shareholder Funds 2012-11-01 £ 6
Shareholder Funds 2011-11-01 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 28 NIGHTINGALE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28 NIGHTINGALE ROAD LIMITED
Trademarks
We have not found any records of 28 NIGHTINGALE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28 NIGHTINGALE ROAD 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 (98000 - Residents property management) as 28 NIGHTINGALE ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 28 NIGHTINGALE ROAD 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 28 NIGHTINGALE ROAD 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 28 NIGHTINGALE ROAD 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.