Company NameNightingill Property Investments Limited
DirectorJeffrey William Nightingill
Company StatusActive
Company Number08355779
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Jeffrey William Nightingill
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Harman Close
London
E4 9SH
Secretary NameMrs Jacqueline Nightingill
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address8 Harman Close
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

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

4 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
22 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
28 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 February 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
10 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
10 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
13 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 March 2014Registered office address changed from Meridian House 7 the Avenue Highams Park E4 9LB on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Meridian House 7 the Avenue Highams Park E4 9LB on 25 March 2014 (1 page)
25 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
10 January 2013Incorporation (25 pages)
10 January 2013Incorporation (25 pages)