NIGHTINGALE COURT (SUTTON) LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 04612712
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address MID-DAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 64,000 . The most likely internet sites of NIGHTINGALE COURT (SUTTON) LIMITED are www.nightingalecourtsutton.co.uk, and www.nightingale-court-sutton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Nightingale Court Sutton Limited is a Private Limited Company. The company registration number is 04612712. Nightingale Court Sutton Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Nightingale Court Sutton Limited is Mid Day Court 30 Brighton Road Sutton Surrey Sm2 5bn. The company`s financial liabilities are £2.5k. It is £0.92k against last year. And the total assets are £5.7k, which is £0.65k against last year. CENTRO PLC is a Secretary of the company. CHANDLER, Alexander Paul is a Director of the company. GOUGH, Patricia Ann is a Director of the company. Secretary COTTON, Tobias Robert has been resigned. Secretary COWEN, Simon has been resigned. Secretary GOUGH, Martyn has been resigned. Secretary SEDDON, Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COWEN, Simon has been resigned. Director SIMON, Dawn has been resigned. Director TUGGEY, Peter John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


nightingale court (sutton) Key Finiance

LIABILITIES £2.5k
+58%
CASH n/a
TOTAL ASSETS £5.7k
+12%
All Financial Figures

Current Directors

Secretary
CENTRO PLC
Appointed Date: 23 February 2015

Director
CHANDLER, Alexander Paul
Appointed Date: 10 July 2014
40 years old

Director
GOUGH, Patricia Ann
Appointed Date: 10 July 2014
78 years old

Resigned Directors

Secretary
COTTON, Tobias Robert
Resigned: 01 January 2014
Appointed Date: 13 October 2012

Secretary
COWEN, Simon
Resigned: 23 February 2015
Appointed Date: 01 January 2014

Secretary
GOUGH, Martyn
Resigned: 11 November 2009
Appointed Date: 09 December 2002

Secretary
SEDDON, Jane
Resigned: 12 October 2012
Appointed Date: 11 November 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Director
COWEN, Simon
Resigned: 10 July 2014
Appointed Date: 21 June 2013
59 years old

Director
SIMON, Dawn
Resigned: 03 November 2014
Appointed Date: 11 November 2009
47 years old

Director
TUGGEY, Peter John
Resigned: 11 November 2009
Appointed Date: 09 December 2002
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

NIGHTINGALE COURT (SUTTON) LIMITED Events

12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 64,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Registered office address changed from Flat 2 Nightingale Court 19 Lind Road Sutton Surrey SM1 4RH to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 9 March 2015
...
... and 54 more events
06 Jan 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Jan 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Jan 2003
Conso 09/12/02
20 Dec 2002
Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100
09 Dec 2002
Incorporation