NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
ST. NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2BU

Company number 05251672
Status Active
Incorporation Date 6 October 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address YEW TREE HOUSE, 10 CHURCH STREET, ST. NEOTS, CAMBRIDGESHIRE, PE19 2BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Felicity Jane Cook Webster as a director on 5 December 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED are www.nightingalegardenscambridgemanagementcompany.co.uk, and www.nightingale-gardens-cambridge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Sandy Rail Station is 7.1 miles; to Huntingdon Rail Station is 7.7 miles; to Biggleswade Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nightingale Gardens Cambridge Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05251672. Nightingale Gardens Cambridge Management Company Limited has been working since 06 October 2004. The present status of the company is Active. The registered address of Nightingale Gardens Cambridge Management Company Limited is Yew Tree House 10 Church Street St Neots Cambridgeshire Pe19 2bu. . FBA (DIRECTORS & SECRETARIES) LTD is a Secretary of the company. CROWE, Eleanor is a Director of the company. Secretary BUTSON, Terry has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director GREENHALGH, Colin Ayton has been resigned. Director HERON, Christopher has been resigned. Director WEBSTER, Felicity Jane Cook has been resigned. Director WHIBLEY, Janet Brodie 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".


nightingale gardens (cambridge) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FBA (DIRECTORS & SECRETARIES) LTD
Appointed Date: 01 November 2015

Director
CROWE, Eleanor
Appointed Date: 15 May 2007
45 years old

Resigned Directors

Secretary
BUTSON, Terry
Resigned: 01 November 2015
Appointed Date: 01 December 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 November 2007
Appointed Date: 06 October 2004

Director
GREENHALGH, Colin Ayton
Resigned: 30 September 2010
Appointed Date: 22 July 2009
84 years old

Director
HERON, Christopher
Resigned: 20 October 2013
Appointed Date: 15 May 2007
71 years old

Director
WEBSTER, Felicity Jane Cook
Resigned: 05 December 2016
Appointed Date: 15 May 2007
52 years old

Director
WHIBLEY, Janet Brodie
Resigned: 19 August 2015
Appointed Date: 13 December 2013
75 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 15 May 2007
Appointed Date: 06 October 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 November 2007
Appointed Date: 06 October 2004

NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED Events

06 Jan 2017
Termination of appointment of Felicity Jane Cook Webster as a director on 5 December 2016
07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 May 2016
Total exemption small company accounts made up to 30 November 2015
10 Nov 2015
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 November 2015
10 Nov 2015
Termination of appointment of Terry Butson as a secretary on 1 November 2015
...
... and 47 more events
17 Oct 2005
Annual return made up to 06/10/05
  • 363(287) ‐ Registered office changed on 17/10/05

30 Nov 2004
Memorandum and Articles of Association
03 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Oct 2004
Resolutions
  • ELRES ‐ Elective resolution

06 Oct 2004
Incorporation