Company NameNightingill Management Limited
DirectorJeffrey William Nightingill
Company StatusActive
Company Number06190654
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Jeffrey William Nightingill
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address8 Harman Close
Highams Park
London
E4 9SH
Secretary NameJacqueline Norma Nightingill
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Harman Close
Highams Park
London
E4 9SH

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£196,808
Cash£223,294
Current Liabilities£33,254

Accounts

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

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

12 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 May 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Annual return made up to 28 March 2015
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 28 March 2015
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Director's details changed for Mr Jeffrey William Nightingill on 30 November 2013 (2 pages)
28 May 2014Secretary's details changed for Jacqueline Norma Nightingill on 24 February 2014 (1 page)
28 May 2014Director's details changed for Mr Jeffrey William Nightingill on 30 November 2013 (2 pages)
28 May 2014Registered office address changed from Meridian House, 7 the Avenue Highams Park London E4 9LB on 28 May 2014 (1 page)
28 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Secretary's details changed for Jacqueline Norma Nightingill on 24 February 2014 (1 page)
28 May 2014Registered office address changed from Meridian House, 7 the Avenue Highams Park London E4 9LB on 28 May 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 April 2012Director's details changed for Jeffrey William Nightingill on 25 April 2012 (2 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
27 April 2012Director's details changed for Jeffrey William Nightingill on 25 April 2012 (2 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 May 2011Secretary's details changed for Jacqueline Norma Nightingill on 27 March 2011 (2 pages)
4 May 2011Secretary's details changed for Jacqueline Norma Nightingill on 27 March 2011 (2 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (13 pages)
4 May 2011Director's details changed for Jeffrey William Nightingill on 27 March 2011 (2 pages)
4 May 2011Director's details changed for Jeffrey William Nightingill on 27 March 2011 (2 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (13 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 April 2009Return made up to 28/03/09; full list of members (5 pages)
13 April 2009Return made up to 28/03/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 May 2008Return made up to 28/03/08; full list of members (6 pages)
19 May 2008Return made up to 28/03/08; full list of members (6 pages)
28 March 2007Incorporation (15 pages)
28 March 2007Incorporation (15 pages)