Company NameNightingale Rise Residents Company Limited
Company StatusActive
Company Number03595215
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1998(25 years, 8 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 NameClifford Philip Harris
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(7 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Gerald Granston
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(12 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr John David Bucknall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Stuart Isaac Mitman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(23 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed01 January 2014(15 years, 6 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Director NameMr Duncan Broe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Wisley Road
Andover
Hampshire
SP10 3UQ
Director NamePamela Gilchriest
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBrambletye
Hartfield Road
Cowden
Kent
TN8 7HF
Secretary NameMr Richard James Laugharne
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
26 Rectory Road
Wokingham
Berkshire
RG40 1DN
Director NameMaurice Driver
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(10 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 10 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChestnut House 76 Wood Street
London
E17 3HX
Secretary NameRobin Patrick Davies
NationalityBritish
StatusResigned
Appointed12 June 2003(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressThe Old Bell Barn
Cottered Lane Ardeley
Stevenage
Hertfordshire
SG2 7AH
Director NameMr Gerald Granston
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2006)
RolePart Time Career Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Mountford House
Crescent Road
Enfield
Middlesex
EN2 7BL
Director NameMr Michael Levene
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2003(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House 76 Wood Street
London
E17 3HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameR G Burnand & Co (Corporation)
StatusResigned
Appointed13 July 1999(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2003)
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Secretary NameIAN Gibbs Estate Management Ltd (Corporation)
StatusResigned
Appointed26 July 2007(9 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2014)
Correspondence Address49-51 Windmill Hill
Enfield
Middlesex
EN2 7AE

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
23 February 2022Appointment of Mr Stuart Isaac Mitman as a director on 23 February 2022 (2 pages)
3 November 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Gerald Granston as a director on 13 March 2019 (1 page)
19 November 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
25 April 2018Appointment of Mr John David Bucknall as a director on 9 April 2018 (2 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX England to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX England to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
29 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
3 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
3 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
10 July 2015Termination of appointment of Maurice Driver as a director on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Michael Levene as a director on 10 July 2015 (1 page)
10 July 2015Appointment of Montalt Management Ltd., as a secretary on 1 January 2014 (2 pages)
10 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
10 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
10 July 2015Appointment of Montalt Management Ltd., as a secretary on 1 January 2014 (2 pages)
10 July 2015Appointment of Montalt Management Ltd., as a secretary on 1 January 2014 (2 pages)
10 July 2015Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Chestnut House 76 Wood Street London E17 3HX on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Maurice Driver as a director on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Ian Gibbs Estate Management Ltd as a secretary on 1 January 2014 (1 page)
10 July 2015Termination of appointment of Ian Gibbs Estate Management Ltd as a secretary on 1 January 2014 (1 page)
10 July 2015Termination of appointment of Michael Levene as a director on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Ian Gibbs Estate Management Ltd as a secretary on 1 January 2014 (1 page)
10 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
10 July 2015Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Chestnut House 76 Wood Street London E17 3HX on 10 July 2015 (1 page)
20 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
22 July 2014Annual return made up to 9 July 2014 no member list (4 pages)
22 July 2014Annual return made up to 9 July 2014 no member list (4 pages)
22 July 2014Annual return made up to 9 July 2014 no member list (4 pages)
2 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
12 July 2013Annual return made up to 9 July 2013 no member list (4 pages)
12 July 2013Annual return made up to 9 July 2013 no member list (4 pages)
12 July 2013Annual return made up to 9 July 2013 no member list (4 pages)
12 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
12 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 July 2012Annual return made up to 9 July 2012 no member list (4 pages)
23 July 2012Annual return made up to 9 July 2012 no member list (4 pages)
23 July 2012Annual return made up to 9 July 2012 no member list (4 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 9 July 2011 no member list (4 pages)
12 July 2011Director's details changed for Mr Michael Levene on 9 July 2011 (2 pages)
12 July 2011Annual return made up to 9 July 2011 no member list (4 pages)
12 July 2011Director's details changed for Mr Michael Levene on 9 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Michael Levene on 9 July 2011 (2 pages)
12 July 2011Annual return made up to 9 July 2011 no member list (4 pages)
6 December 2010Appointment of Mr Gerald Granston as a director (2 pages)
6 December 2010Appointment of Mr Gerald Granston as a director (2 pages)
23 July 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
23 July 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
9 July 2010Director's details changed for Maurice Driver on 9 July 2010 (2 pages)
9 July 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 9 July 2010 (2 pages)
9 July 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 9 July 2010 (2 pages)
9 July 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 no member list (3 pages)
9 July 2010Director's details changed for Clifford Philip Harris on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Maurice Driver on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 no member list (3 pages)
9 July 2010Director's details changed for Clifford Philip Harris on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Clifford Philip Harris on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Maurice Driver on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 no member list (3 pages)
14 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
14 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
9 July 2009Annual return made up to 09/07/09 (3 pages)
9 July 2009Annual return made up to 09/07/09 (3 pages)
15 June 2009Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
15 June 2009Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
5 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
5 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
14 July 2008Annual return made up to 09/07/08 (3 pages)
14 July 2008Annual return made up to 09/07/08 (3 pages)
28 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
28 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
8 August 2007Annual return made up to 09/07/07 (4 pages)
8 August 2007Annual return made up to 09/07/07 (4 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
12 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
1 August 2006Annual return made up to 09/07/06 (4 pages)
1 August 2006Annual return made up to 09/07/06 (4 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
1 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
1 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2005Annual return made up to 09/07/05 (4 pages)
14 July 2005Annual return made up to 09/07/05 (4 pages)
10 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
14 July 2004Annual return made up to 09/07/04 (4 pages)
14 July 2004Annual return made up to 09/07/04 (4 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
7 August 2003Annual return made up to 09/07/03
  • 363(287) ‐ Registered office changed on 07/08/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 2003Annual return made up to 09/07/03
  • 363(287) ‐ Registered office changed on 07/08/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 22 clifton road little venice london W9 1ST (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 22 clifton road little venice london W9 1ST (1 page)
5 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
22 July 2002Annual return made up to 09/07/02 (4 pages)
22 July 2002Annual return made up to 09/07/02 (4 pages)
18 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
18 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
1 August 2001Annual return made up to 09/07/01 (5 pages)
1 August 2001Annual return made up to 09/07/01 (5 pages)
18 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
18 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
15 September 2000Annual return made up to 09/07/00 (5 pages)
15 September 2000Annual return made up to 09/07/00 (5 pages)
8 February 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
8 February 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: gellhorn cooney laugharne connaught house, alexandra terrace guildford surrey GU1 3DA (1 page)
31 August 1999Annual return made up to 09/07/99 (8 pages)
31 August 1999Annual return made up to 09/07/99 (8 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: gellhorn cooney laugharne connaught house, alexandra terrace guildford surrey GU1 3DA (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Secretary resigned (1 page)
9 July 1998Incorporation (27 pages)
9 July 1998Incorporation (27 pages)