NIGHTINGALE MEWS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E3 5RT

Company number 03397994
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address TIME DOYLE, 4 NIGHTINGALE MEWS, NIGHTINGALE MEWS, LONDON, ENGLAND, E3 5RT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Registered office address changed from C/O Mr. Peter Solari Wickett House 12, the Green Westerham Kent TN16 1AS to C/O Time Doyle 4 Nightingale Mews Nightingale Mews London E3 5RT on 3 July 2016; Appointment of Mr Tim Doyle as a director on 26 February 2016. The most likely internet sites of NIGHTINGALE MEWS MANAGEMENT LIMITED are www.nightingalemewsmanagement.co.uk, and www.nightingale-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Battersea Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.5 miles; to Balham Rail Station is 7.8 miles; to Bickley 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 Mews Management Limited is a Private Limited Company. The company registration number is 03397994. Nightingale Mews Management Limited has been working since 03 July 1997. The present status of the company is Active. The registered address of Nightingale Mews Management Limited is Time Doyle 4 Nightingale Mews Nightingale Mews London England E3 5rt. The company`s financial liabilities are £2.35k. It is £-0.66k against last year. And the total assets are £3.54k, which is £-0.12k against last year. RAMANAN, Roland is a Secretary of the company. DOYLE, Tim is a Director of the company. RAMANAN, Roland is a Director of the company. WEISS, Helen is a Director of the company. Secretary ALEXANDER, Theodosios, Doctor has been resigned. Secretary CURRY, Christine Elsie has been resigned. Secretary MAHONEY, Roger has been resigned. Secretary MARCH, John Quarles has been resigned. Secretary SEARLE, Olivia Ann Louisa has been resigned. Secretary WHITE, Adam has been resigned. Director ALEXANDER, Theodosios, Professor has been resigned. Director EMPEY, Gillian Mary has been resigned. Director HOOPER, Claire has been resigned. Director MAHONEY, Roger has been resigned. Director MARCH, John Quarles has been resigned. Director MARRIOTT, Julie has been resigned. Director MATCHETT, Glen has been resigned. Director NASH, Thomas has been resigned. Director NEKRASSOV, Victor has been resigned. Director PITT, Xanthe has been resigned. Director SMITH, Henry Thomas has been resigned. Director SOLARI, Peter has been resigned. Director WHITE, Adam has been resigned. Director WILLIAMS, Roy has been resigned. The company operates in "Residents property management".


nightingale mews management Key Finiance

LIABILITIES £2.35k
-22%
CASH n/a
TOTAL ASSETS £3.54k
-4%
All Financial Figures

Current Directors

Secretary
RAMANAN, Roland
Appointed Date: 17 April 2012

Director
DOYLE, Tim
Appointed Date: 26 February 2016
49 years old

Director
RAMANAN, Roland
Appointed Date: 17 April 2012
59 years old

Director
WEISS, Helen
Appointed Date: 17 April 2012
57 years old

Resigned Directors

Secretary
ALEXANDER, Theodosios, Doctor
Resigned: 17 April 2012
Appointed Date: 08 January 2008

Secretary
CURRY, Christine Elsie
Resigned: 13 October 1997
Appointed Date: 03 July 1997

Secretary
MAHONEY, Roger
Resigned: 08 December 2000
Appointed Date: 14 October 1997

Secretary
MARCH, John Quarles
Resigned: 12 August 2003
Appointed Date: 28 January 2001

Secretary
SEARLE, Olivia Ann Louisa
Resigned: 16 April 2007
Appointed Date: 29 January 2004

Secretary
WHITE, Adam
Resigned: 28 January 2001
Appointed Date: 19 December 2000

Director
ALEXANDER, Theodosios, Professor
Resigned: 17 April 2012
Appointed Date: 08 January 2008
66 years old

Director
EMPEY, Gillian Mary
Resigned: 01 September 2010
Appointed Date: 28 January 2001
83 years old

Director
HOOPER, Claire
Resigned: 09 November 2001
Appointed Date: 19 December 2000
53 years old

Director
MAHONEY, Roger
Resigned: 08 December 2000
Appointed Date: 14 October 1997
75 years old

Director
MARCH, John Quarles
Resigned: 12 August 2003
Appointed Date: 28 January 2001
76 years old

Director
MARRIOTT, Julie
Resigned: 13 October 1997
Appointed Date: 03 July 1997
67 years old

Director
MATCHETT, Glen
Resigned: 17 April 2012
Appointed Date: 08 December 2002
54 years old

Director
NASH, Thomas
Resigned: 07 May 2014
Appointed Date: 08 January 2008
46 years old

Director
NEKRASSOV, Victor
Resigned: 29 July 2002
Appointed Date: 09 December 2001
65 years old

Director
PITT, Xanthe
Resigned: 28 September 2010
Appointed Date: 09 December 2001
60 years old

Director
SMITH, Henry Thomas
Resigned: 08 December 2000
Appointed Date: 14 October 1997
63 years old

Director
SOLARI, Peter
Resigned: 26 February 2016
Appointed Date: 28 September 2010
86 years old

Director
WHITE, Adam
Resigned: 09 December 2001
Appointed Date: 19 December 2000
54 years old

Director
WILLIAMS, Roy
Resigned: 09 January 2004
Appointed Date: 28 January 2001
81 years old

Persons With Significant Control

Mr Tim Doyle
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

NIGHTINGALE MEWS MANAGEMENT LIMITED Events

03 Jul 2016
Confirmation statement made on 3 July 2016 with updates
03 Jul 2016
Registered office address changed from C/O Mr. Peter Solari Wickett House 12, the Green Westerham Kent TN16 1AS to C/O Time Doyle 4 Nightingale Mews Nightingale Mews London E3 5RT on 3 July 2016
03 Jul 2016
Appointment of Mr Tim Doyle as a director on 26 February 2016
03 Jul 2016
Termination of appointment of Peter Solari as a director on 26 February 2016
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 92 more events
22 Oct 1997
Secretary resigned
22 Oct 1997
New director appointed
22 Oct 1997
New director appointed
22 Oct 1997
New secretary appointed
03 Jul 1997
Incorporation