Company NameNightingale Residents' Management Limited
DirectorsMichael Dennis Shattock and Adrian Charles Larkins
Company StatusActive
Company Number02710003
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Dennis Shattock
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1991
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Secretary NameMr Adrian Charles Larkins
NationalityBritish
StatusCurrent
Appointed28 March 2002(9 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Director NameMr Adrian Charles Larkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(22 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameNigel John Burnett
NationalityBritish
StatusResigned
Appointed28 April 1992(1 day after company formation)
Appointment Duration1 year (resigned 18 May 1993)
RoleSolicitor
Correspondence AddressToad Hall
Town Row Green
Rotherfield
East Sussex
TN6 3QU
Director NameGeoffrey David Larkins
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 1996)
RoleCompany Director
Correspondence AddressUplands Oakfield Road
Wimbledon
London
SW19 5PL
Secretary NameGeoffrey David Larkins
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 1996)
RoleCompany Director
Correspondence AddressUplands Oakfield Road
Wimbledon
London
SW19 5PL
Secretary NameGeoffrey Brian Edward Maddox
NationalityBritish
StatusResigned
Appointed20 July 1996(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressBlithfield Forge
Rugeley
Staffordshire
WS15 3NH

Contact

Websitewww.htcouplers.com

Location

Registered Address12 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

20 November 2023Secretary's details changed for Mr Adrian Charles Larkins on 16 November 2023 (1 page)
20 November 2023Director's details changed for Mr Adrian Charles Larkins on 16 November 2023 (2 pages)
17 November 2023Director's details changed for Mr Michael Dennis Shattock on 16 November 2023 (2 pages)
17 November 2023Change of details for Mr Michael Dennis Shattock as a person with significant control on 16 November 2023 (2 pages)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 30 June 2021 (4 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
22 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
20 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
25 June 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
7 June 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
12 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 June 2015Appointment of Adrian Charles Larkins as a director on 9 April 2015 (2 pages)
16 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Appointment of Adrian Charles Larkins as a director on 9 April 2015 (2 pages)
16 June 2015Appointment of Adrian Charles Larkins as a director on 9 April 2015 (2 pages)
17 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
15 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
15 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
14 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
25 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
23 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
27 October 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption full accounts made up to 30 June 2009 (4 pages)
1 November 2009Total exemption full accounts made up to 30 June 2009 (4 pages)
20 May 2009Return made up to 27/04/09; full list of members (3 pages)
20 May 2009Return made up to 27/04/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
27 November 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
12 June 2008Director's change of particulars / michael shattock / 01/01/2008 (1 page)
12 June 2008Return made up to 27/04/08; full list of members (3 pages)
12 June 2008Director's change of particulars / michael shattock / 01/01/2008 (1 page)
12 June 2008Return made up to 27/04/08; full list of members (3 pages)
12 June 2008Secretary's change of particulars / adrian larkins / 01/01/2008 (1 page)
12 June 2008Secretary's change of particulars / adrian larkins / 01/01/2008 (1 page)
9 November 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
9 November 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
14 May 2007Return made up to 27/04/07; full list of members (2 pages)
14 May 2007Return made up to 27/04/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 30 June 2006 (4 pages)
23 November 2006Total exemption full accounts made up to 30 June 2006 (4 pages)
18 August 2006Return made up to 27/04/06; full list of members (5 pages)
18 August 2006Return made up to 27/04/06; full list of members (5 pages)
14 October 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
14 October 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
4 May 2005Return made up to 27/04/05; full list of members (6 pages)
4 May 2005Return made up to 27/04/05; full list of members (6 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
6 July 2004Return made up to 27/04/04; full list of members (5 pages)
6 July 2004Return made up to 27/04/04; full list of members (5 pages)
23 October 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
23 October 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
24 July 2003Return made up to 27/04/03; full list of members (5 pages)
24 July 2003Return made up to 27/04/03; full list of members (5 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
21 June 2002Return made up to 27/04/02; full list of members (5 pages)
21 June 2002Return made up to 27/04/02; full list of members (5 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
17 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
18 May 2001Return made up to 27/04/01; full list of members (5 pages)
18 May 2001Return made up to 27/04/01; full list of members (5 pages)
12 April 2001Full accounts made up to 30 June 2000 (6 pages)
12 April 2001Full accounts made up to 30 June 2000 (6 pages)
5 July 2000Return made up to 27/04/00; full list of members (6 pages)
5 July 2000Return made up to 27/04/00; full list of members (6 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
27 January 2000Full accounts made up to 30 June 1999 (6 pages)
27 January 2000Full accounts made up to 30 June 1999 (6 pages)
23 June 1999Return made up to 27/04/99; no change of members (4 pages)
23 June 1999Return made up to 27/04/99; no change of members (4 pages)
26 February 1999Accounting reference date extended from 25/03/99 to 30/06/99 (1 page)
26 February 1999Accounting reference date extended from 25/03/99 to 30/06/99 (1 page)
27 January 1999Full accounts made up to 25 March 1998 (7 pages)
27 January 1999Full accounts made up to 25 March 1998 (7 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
19 June 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 June 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
23 January 1998Full accounts made up to 25 March 1997 (7 pages)
23 January 1998Full accounts made up to 25 March 1997 (7 pages)
18 June 1997Return made up to 27/04/97; full list of members (6 pages)
18 June 1997Return made up to 27/04/97; full list of members (6 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997New secretary appointed (2 pages)
31 January 1997New secretary appointed (2 pages)
24 January 1997Full accounts made up to 25 March 1996 (7 pages)
24 January 1997Full accounts made up to 25 March 1996 (7 pages)
11 June 1996Return made up to 27/04/96; full list of members (6 pages)
11 June 1996Return made up to 27/04/96; full list of members (6 pages)
26 January 1996Full accounts made up to 25 March 1995 (7 pages)
26 January 1996Full accounts made up to 25 March 1995 (7 pages)
5 May 1995Return made up to 27/04/95; no change of members (4 pages)
5 May 1995Return made up to 27/04/95; no change of members (4 pages)
13 July 1994Registered office changed on 13/07/94 from: 10 the green richmond surrey TW9 1PX (1 page)
13 July 1994Return made up to 27/04/94; no change of members (4 pages)
13 July 1994Registered office changed on 13/07/94 from: 10 the green richmond surrey TW9 1PX (1 page)
13 July 1994Return made up to 27/04/94; no change of members (4 pages)
4 February 1994Full accounts made up to 25 March 1993 (6 pages)
4 February 1994Full accounts made up to 25 March 1993 (6 pages)
3 June 1993New secretary appointed;director resigned;new director appointed (2 pages)
3 June 1993New secretary appointed;director resigned;new director appointed (2 pages)
21 May 1993Registered office changed on 21/05/93 from: napier house 14/16 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
21 May 1993Registered office changed on 21/05/93 from: napier house 14/16 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
10 May 1993Return made up to 27/04/93; full list of members (5 pages)
10 May 1993Return made up to 27/04/93; full list of members (5 pages)
6 May 1992Accounting reference date notified as 25/03 (1 page)
6 May 1992Accounting reference date notified as 25/03 (1 page)
5 May 1992New director appointed (8 pages)
5 May 1992New director appointed (8 pages)
27 April 1992Incorporation (11 pages)
27 April 1992Incorporation (11 pages)