About

Registered Number: 02773474
Date of Incorporation: 14/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse, Enterprise Way, Edenbridge, Kent, TN8 6HF

 

Founded in 1992, Nightingales (Croydon) Management Company Ltd has its registered office in Edenbridge, Kent, it has a status of "Active". Turner, Matthew, Kerr, Lesley, Turner, Joanne, Austin, Heather, Butcher, Lisa Ruth, Carroll, Ronan James, Corbyn, Paul, Dean, Philippa Mary, Hewson, Michael Colin, Jordan, Ann Elizabeth, Plummer, Simon Roy, Read, Isabel Clark, Sims, Robert James are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Lesley 16 October 2007 - 1
TURNER, Joanne 30 April 2003 - 1
AUSTIN, Heather 16 October 2007 30 August 2018 1
BUTCHER, Lisa Ruth 25 April 1994 14 September 2001 1
CARROLL, Ronan James 25 April 1994 02 June 1994 1
CORBYN, Paul 25 April 1994 08 October 1996 1
DEAN, Philippa Mary 25 April 1994 21 August 1996 1
HEWSON, Michael Colin 24 September 1996 15 October 2018 1
JORDAN, Ann Elizabeth 09 August 1995 11 November 1999 1
PLUMMER, Simon Roy 28 January 1998 15 December 2004 1
READ, Isabel Clark 21 October 2003 11 October 2006 1
SIMS, Robert James 24 September 1996 26 October 2007 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Matthew 01 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 09 April 2019
AP03 - Appointment of secretary 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 16 October 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 05 September 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
363s - Annual Return 10 December 2004
287 - Change in situation or address of Registered Office 15 July 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
AA - Annual Accounts 08 July 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
363s - Annual Return 02 January 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
AA - Annual Accounts 18 November 2002
363s - Annual Return 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
287 - Change in situation or address of Registered Office 27 December 2000
363s - Annual Return 19 December 2000
AA - Annual Accounts 07 August 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 10 January 1997
288b - Notice of resignation of directors or secretaries 31 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
AA - Annual Accounts 29 August 1996
288 - N/A 13 April 1996
288 - N/A 13 April 1996
363b - Annual Return 20 March 1996
AA - Annual Accounts 22 September 1995
288 - N/A 17 August 1995
363s - Annual Return 19 January 1995
287 - Change in situation or address of Registered Office 01 June 1994
AA - Annual Accounts 20 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
363s - Annual Return 08 January 1994
287 - Change in situation or address of Registered Office 07 October 1993
288 - N/A 27 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1992
NEWINC - New incorporation documents 14 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.