NIGHTINGALE PARK (MONYHULL) MANAGEMENT COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8PE

Company number 05077173
Status Active
Incorporation Date 18 March 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O PENNYCUICK COLLINS, 54 HAGLEY ROAD, 54 HAGLEY ROAD, BIRMINGHAM, B16 8PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 18 March 2016 no member list. The most likely internet sites of NIGHTINGALE PARK (MONYHULL) MANAGEMENT COMPANY LIMITED are www.nightingaleparkmonyhullmanagementcompany.co.uk, and www.nightingale-park-monyhull-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Nightingale Park Monyhull Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05077173. Nightingale Park Monyhull Management Company Limited has been working since 18 March 2004. The present status of the company is Active. The registered address of Nightingale Park Monyhull Management Company Limited is C O Pennycuick Collins 54 Hagley Road 54 Hagley Road Birmingham B16 8pe. . DENING, Peter Neville is a Secretary of the company. BRACKSTONE, Lloyd Reynolds is a Director of the company. BRADLEY, Donetta Shelly is a Director of the company. COLES, Veronica Celeste is a Director of the company. DEMPSEY, Noel John is a Director of the company. FOSTER, Simon Paul is a Director of the company. SALLISS, David is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DENING, Peter Neville
Appointed Date: 27 March 2012

Director
BRACKSTONE, Lloyd Reynolds
Appointed Date: 21 November 2006
52 years old

Director
BRADLEY, Donetta Shelly
Appointed Date: 25 October 2010
66 years old

Director
COLES, Veronica Celeste
Appointed Date: 13 September 2012
74 years old

Director
DEMPSEY, Noel John
Appointed Date: 21 November 2006
66 years old

Director
FOSTER, Simon Paul
Appointed Date: 21 November 2006
56 years old

Director
SALLISS, David
Appointed Date: 27 November 2006
58 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 11 August 2009
Appointed Date: 21 November 2006

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 21 November 2006
Appointed Date: 18 March 2004

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 21 November 2006
Appointed Date: 18 March 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 21 November 2006
Appointed Date: 18 March 2004

NIGHTINGALE PARK (MONYHULL) MANAGEMENT COMPANY LIMITED Events

23 Mar 2017
Confirmation statement made on 18 March 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 December 2016
23 Mar 2016
Annual return made up to 18 March 2016 no member list
07 Jan 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2015
Annual return made up to 18 March 2015 no member list
...
... and 40 more events
09 Dec 2006
New director appointed
16 May 2006
Annual return made up to 18/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Jan 2006
Full accounts made up to 31 March 2005
18 May 2005
Annual return made up to 18/03/05
  • 363(287) ‐ Registered office changed on 18/05/05

18 Mar 2004
Incorporation