28 NIGHTINGALE ROAD LIMITED

Register to unlock more data on OkredoRegister

28 NIGHTINGALE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05249184

Incorporation date

04/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

67 Osborne Road, Southsea, Hants PO5 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2004)
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-10-31
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-10-31
dot icon12/01/2024
Director's details changed for Mr Manel Adrian Banciu on 2024-01-12
dot icon12/01/2024
Director's details changed for Mr Richard Anthony Jones on 2024-01-12
dot icon12/01/2024
Director's details changed for Mrs Georgina Sara Kitchen on 2024-01-12
dot icon12/01/2024
Director's details changed for Stephen Keith Williams on 2024-01-12
dot icon12/01/2024
Director's details changed for Stephen Keith Williams on 2024-01-12
dot icon05/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-10-31
dot icon04/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-10-31
dot icon29/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon16/08/2021
Termination of appointment of Sarah Marie Courtneidge as a director on 2021-08-16
dot icon27/03/2021
Micro company accounts made up to 2020-10-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon15/01/2020
Termination of appointment of Terence Charles Thorne as a director on 2020-01-14
dot icon08/01/2020
Micro company accounts made up to 2019-10-31
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-10-31
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/12/2017
Appointment of Mr Peter Simon Dack as a secretary on 2017-11-27
dot icon06/12/2017
Registered office address changed from C/O Terry Thorne 28 Nightingale Road Southsea Hampshire PO5 3JL to 67 Osborne Road Southsea Hants PO5 3LS on 2017-12-06
dot icon10/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon27/03/2017
Director's details changed for Stephen Keith Williams on 2017-03-27
dot icon07/02/2017
Appointment of Mrs Georgina Sara Kitchen as a director on 2016-12-16
dot icon07/02/2017
Termination of appointment of Ann Morris as a director on 2016-12-16
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Dma Chartered Surveyors as a secretary on 2014-10-31
dot icon06/10/2015
Termination of appointment of Dma Chartered Surveyors as a secretary on 2014-10-31
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/04/2015
Registered office address changed from C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT to C/O Terry Thorne 28 Nightingale Road Southsea Hampshire PO5 3JL on 2015-04-21
dot icon20/10/2014
Appointment of Mrs Ann Morris as a director on 2014-10-05
dot icon20/10/2014
Appointment of Mrs Sarah Marie Courtneidge as a director on 2014-10-05
dot icon20/10/2014
Appointment of Mr Manel Adrian Banciu as a director on 2014-10-05
dot icon20/10/2014
Appointment of Mr Terence Charles Thorne as a director on 2014-10-05
dot icon10/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon21/10/2013
Termination of appointment of Julie Colebrook as a director
dot icon19/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/02/2011
Termination of appointment of Stephen Williams as a secretary
dot icon28/02/2011
Appointment of Dma Chartered Surveyors as a secretary
dot icon22/02/2011
Registered office address changed from 30a Bedford Place Southampton SO15 2DG England on 2011-02-22
dot icon01/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon30/10/2010
Director's details changed for Richard Anthony Jones on 2010-09-28
dot icon30/10/2010
Director's details changed for Stephen Keith Williams on 2010-09-28
dot icon30/10/2010
Director's details changed for Julie Colebrook on 2010-09-28
dot icon30/07/2010
Registered office address changed from 9 Waterside, Hythe Southampton Hampshire SO45 6AD on 2010-07-30
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/10/2009
Return made up to 28/09/09; full list of members
dot icon02/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon29/09/2008
Return made up to 28/09/08; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon28/09/2007
Return made up to 28/09/07; full list of members
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon20/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon05/02/2007
Secretary's particulars changed;director's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Secretary's particulars changed;director's particulars changed
dot icon02/02/2007
Director's particulars changed
dot icon02/02/2007
Registered office changed on 02/02/07 from: 21 leopold street southsea portsmouth hampshire PO4 0JZ
dot icon08/11/2006
Return made up to 04/10/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/08/2006
Director's particulars changed
dot icon12/10/2005
Return made up to 04/10/05; full list of members
dot icon12/10/2005
New director appointed
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon26/05/2005
Resolutions
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
Ad 10/02/05--------- £ si 5@1=5 £ ic 1/6
dot icon12/10/2004
Secretary resigned
dot icon04/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Stephen Keith
Director
04/10/2004 - Present
-
Banciu, Manel Adrian
Director
05/10/2014 - Present
-
Kitchen, Georgina Sara
Director
16/12/2016 - Present
1
Jones, Richard Anthony
Director
04/10/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28 NIGHTINGALE ROAD LIMITED

28 NIGHTINGALE ROAD LIMITED is an(a) Active company incorporated on 04/10/2004 with the registered office located at 67 Osborne Road, Southsea, Hants PO5 3LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 28 NIGHTINGALE ROAD LIMITED?

toggle

28 NIGHTINGALE ROAD LIMITED is currently Active. It was registered on 04/10/2004 .

Where is 28 NIGHTINGALE ROAD LIMITED located?

toggle

28 NIGHTINGALE ROAD LIMITED is registered at 67 Osborne Road, Southsea, Hants PO5 3LS.

What does 28 NIGHTINGALE ROAD LIMITED do?

toggle

28 NIGHTINGALE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28 NIGHTINGALE ROAD LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-28 with no updates.