Company NameNightingale Flats Management Limited
DirectorsPeter John Hort and Connie Leong
Company StatusActive
Company Number01460365
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1979(44 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePeter John Hort
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 60 Nightingale Lane
London
SW12 8NT
Secretary NamePeter John Hort
NationalityBritish
StatusCurrent
Appointed16 September 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 60 Nightingale Lane
London
SW12 8NT
Director NameConnie Leong
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySingaporean
StatusCurrent
Appointed15 October 2006(26 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleEquity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 60 Nightingale Lane
London
SW12 8NT
Director NameMr Simon Barnes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 1994)
RoleSchools Visitor/Lesson Officer
Correspondence Address60 Nightingale Lane
London
SW12 8NT
Director NameMr Robin Choudhury
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 November 1998)
RoleInvestment Banker
Correspondence Address60 Nightingale Lane
London
SW12 8NT
Director NameMs Stephanie Janet Northen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1993)
RoleJournalist
Correspondence Address60 Nightingale Lane
London
SW12 8NT
Director NameSimon Nicholas Holder
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 1996)
RoleCivil Servant
Correspondence AddressFlat 9
60 Nightingale Lane
London
SW12 8NT
Director NameCarol Ann Ennis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(16 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 November 2005)
RoleBanker
Correspondence AddressFlat 3
60 Nightingale Lane
London
SW12 8NT
Director NameJason Cal Lurie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2002)
RoleFinancial Advisor
Correspondence AddressFlat 8 60 Nightingale Lane
London
SW12 8NT
Director NamePhilip Matthew Spencer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2001(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 August 2004)
RoleDistribution Manager
Correspondence AddressFlat 4
60 Nightingale Lane
London
SW12 8NT
Director NameSara Leigh Redford
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(24 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 August 2005)
RoleBanker
Correspondence AddressFlat 8
60 Nightingale Lane
London
SW12 8NT
Director NameJulie Calver
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(25 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
60 Nightingale Lane Balham
London
SW12 8NT

Contact

Telephone020 86735395
Telephone regionLondon

Location

Registered Address60 Nightingale Lane
London
SW12 8NT
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Cash£5,063
Current Liabilities£5,063

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
17 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Registered office address changed from 60 Nightingale Lane London SW12 8NT to 60 Nightingale Lane London SW12 8NT on 25 April 2016 (1 page)
25 April 2016Director's details changed for Connie Leong on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from 60 Nightingale Lane London SW12 8NT to 60 Nightingale Lane London SW12 8NT on 25 April 2016 (1 page)
25 April 2016Director's details changed for Connie Leong on 25 April 2016 (2 pages)
22 September 2015Annual return made up to 16 September 2015 no member list (4 pages)
22 September 2015Annual return made up to 16 September 2015 no member list (4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2014Termination of appointment of Julie Calver as a director on 1 October 2014 (1 page)
13 November 2014Termination of appointment of Julie Calver as a director on 1 October 2014 (1 page)
13 November 2014Termination of appointment of Julie Calver as a director on 1 October 2014 (1 page)
30 September 2014Director's details changed for Peter John Hort on 1 January 2014 (2 pages)
30 September 2014Annual return made up to 16 September 2014 no member list (5 pages)
30 September 2014Director's details changed for Peter John Hort on 1 January 2014 (2 pages)
30 September 2014Annual return made up to 16 September 2014 no member list (5 pages)
30 September 2014Director's details changed for Peter John Hort on 1 January 2014 (2 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2013Annual return made up to 16 September 2013 no member list (5 pages)
19 September 2013Annual return made up to 16 September 2013 no member list (5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 September 2012Annual return made up to 16 September 2012 no member list (5 pages)
21 September 2012Annual return made up to 16 September 2012 no member list (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2011Annual return made up to 16 September 2011 no member list (5 pages)
26 September 2011Annual return made up to 16 September 2011 no member list (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2010Annual return made up to 16 September 2010 no member list (5 pages)
23 September 2010Annual return made up to 16 September 2010 no member list (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2009Annual return made up to 16/09/09 (3 pages)
28 September 2009Annual return made up to 16/09/09 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2008Annual return made up to 16/09/08 (3 pages)
1 October 2008Annual return made up to 16/09/08 (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2007Annual return made up to 16/09/07 (4 pages)
2 October 2007Annual return made up to 16/09/07 (4 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
4 October 2006Annual return made up to 16/09/06 (4 pages)
4 October 2006Annual return made up to 16/09/06 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
4 October 2005Annual return made up to 16/09/05 (4 pages)
4 October 2005Annual return made up to 16/09/05 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
7 October 2004Annual return made up to 16/09/04 (4 pages)
7 October 2004Annual return made up to 16/09/04 (4 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 September 2003Annual return made up to 16/09/03 (4 pages)
28 September 2003Annual return made up to 16/09/03 (4 pages)
1 October 2002Annual return made up to 16/09/02 (5 pages)
1 October 2002Annual return made up to 16/09/02 (5 pages)
20 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
20 September 2001Annual return made up to 16/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 2001Annual return made up to 16/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
25 September 2000Full accounts made up to 31 March 2000 (7 pages)
25 September 2000Full accounts made up to 31 March 2000 (7 pages)
19 September 2000Annual return made up to 16/09/00 (4 pages)
19 September 2000Annual return made up to 16/09/00 (4 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Director's particulars changed (1 page)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Annual return made up to 16/09/99 (4 pages)
7 September 1999Annual return made up to 16/09/99 (4 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
16 September 1998Annual return made up to 16/09/98 (4 pages)
16 September 1998Annual return made up to 16/09/98 (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 October 1997Full accounts made up to 31 March 1997 (10 pages)
3 October 1997Full accounts made up to 31 March 1997 (10 pages)
30 September 1997Annual return made up to 16/09/97 (4 pages)
30 September 1997Annual return made up to 16/09/97 (4 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
26 September 1996Full accounts made up to 31 March 1996 (7 pages)
26 September 1996Full accounts made up to 31 March 1996 (7 pages)
10 September 1996Annual return made up to 16/09/96 (4 pages)
10 September 1996Annual return made up to 16/09/96 (4 pages)
7 September 1995Annual return made up to 16/09/95 (4 pages)
7 September 1995Annual return made up to 16/09/95 (4 pages)
5 September 1995Full accounts made up to 31 March 1995 (7 pages)
5 September 1995Full accounts made up to 31 March 1995 (7 pages)
9 November 1979Incorporation (20 pages)
9 November 1979Incorporation (20 pages)