86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01913386

Incorporation date

14/05/1985

Size

Micro Entity

Contacts

Registered address

Registered address

86b Nightingale Lane, London SW12 8NRCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1985)
dot icon21/01/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon01/01/2026
Termination of appointment of Andrew George Wycliffe Jackson as a director on 2025-12-03
dot icon13/11/2025
-
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon18/11/2024
Cessation of Andrew George Wycliffe Jackson as a person with significant control on 2024-11-18
dot icon18/11/2024
Notification of a person with significant control statement
dot icon04/11/2024
Appointment of Mr Thomas Matthew Fahy as a director on 2023-11-05
dot icon04/11/2024
Appointment of Mr Thomas Matthew Fahy as a secretary on 2024-11-04
dot icon04/11/2024
Registered office address changed from C/O a G W Jackson 86D Nightingale Lane Balham London SW12 8NR to 86B Nightingale Lane London SW12 8NR on 2024-11-04
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/05/2023
Termination of appointment of Michael Barnett as a director on 2023-05-05
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon18/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2020
Termination of appointment of Jonathan James Lehrle as a director on 2020-10-16
dot icon05/11/2020
Appointment of Mrs Dorothy Eileen Mole as a director on 2020-10-16
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2014
Appointment of Mr Michael Barnett as a director
dot icon10/07/2014
Termination of appointment of Pierce Kent as a director
dot icon10/07/2014
Appointment of Mr Paul James Vanner as a director
dot icon10/07/2014
Appointment of Mr Justin Arthur Preston as a director
dot icon10/07/2014
Termination of appointment of Louise Wall as a director
dot icon19/06/2014
Registered office address changed from C/O Pierce Kent 86B Nightingale Lane Balham London SW12 8NR on 2014-06-19
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2012
Appointment of Ms Louise Wall as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Registered office address changed from 86 Nightingale Lane London SW12 8NR on 2011-08-09
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Ross Mullane as a director
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/07/2010
Appointment of Mr Jonathan Lehrle as a director
dot icon19/05/2010
Total exemption full accounts made up to 2008-12-31
dot icon17/03/2010
Termination of appointment of James Pexton as a director
dot icon02/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/01/2010
Director's details changed for Ross Mullane on 2010-01-02
dot icon02/01/2010
Director's details changed for Andrew George Wycliffe Jackson on 2010-01-02
dot icon02/01/2010
Director's details changed for Mr Pierce Terence Kent on 2010-01-02
dot icon02/01/2010
Director's details changed for James Llewellyn Pexton on 2010-01-02
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Appointment terminated director timothy haden
dot icon14/01/2009
Appointment terminated director sarah davis
dot icon14/01/2009
Appointment terminated secretary timothy haden
dot icon13/01/2009
Director appointed mr pierce terence kent
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/08/2008
Director appointed andrew george wycliffe jackson
dot icon11/04/2008
Return made up to 31/12/07; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/09/2006
Director resigned
dot icon05/09/2006
New director appointed
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon29/12/2004
New secretary appointed
dot icon29/12/2004
Secretary resigned
dot icon25/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/01/2004
Director resigned
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon18/11/2003
New director appointed
dot icon13/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/09/2003
New director appointed
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
Director resigned
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon05/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Secretary resigned
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
New director appointed
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon23/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/03/2001
Accounts for a dormant company made up to 1999-12-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon29/08/2000
New secretary appointed
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon25/03/1999
Return made up to 31/12/98; full list of members
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Director resigned
dot icon19/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon02/09/1998
New director appointed
dot icon02/09/1998
Director resigned
dot icon25/06/1998
New director appointed
dot icon25/06/1998
Director resigned
dot icon25/06/1998
New secretary appointed;new director appointed
dot icon18/06/1998
Director resigned
dot icon18/06/1998
Secretary resigned
dot icon21/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/02/1998
Return made up to 31/12/97; full list of members
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon27/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon06/11/1996
Director resigned
dot icon12/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/01/1996
Return made up to 31/12/95; full list of members
dot icon03/11/1995
Secretary resigned;new secretary appointed
dot icon16/01/1995
Accounts for a dormant company made up to 1994-12-31
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Director resigned;new director appointed
dot icon27/01/1994
Accounts for a dormant company made up to 1993-12-31
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon28/07/1993
Secretary resigned;new secretary appointed
dot icon15/07/1993
Director resigned;new director appointed
dot icon12/01/1993
Accounts for a dormant company made up to 1992-12-31
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Resolutions
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
Return made up to 31/12/91; no change of members
dot icon03/06/1991
Full accounts made up to 1990-12-31
dot icon03/06/1991
Return made up to 31/12/90; full list of members
dot icon03/06/1991
Full accounts made up to 1989-12-31
dot icon03/06/1991
Secretary resigned;new secretary appointed
dot icon03/06/1991
Return made up to 31/12/89; full list of members
dot icon02/07/1990
New director appointed
dot icon17/05/1989
Return made up to 31/12/88; full list of members
dot icon25/04/1989
Full accounts made up to 1988-12-31
dot icon31/08/1988
Full accounts made up to 1987-12-31
dot icon23/06/1988
Return made up to 31/12/87; full list of members
dot icon07/10/1987
Secretary resigned;new secretary appointed
dot icon07/10/1987
Director resigned
dot icon07/10/1987
Secretary resigned;new secretary appointed
dot icon07/10/1987
Director resigned;new director appointed
dot icon01/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon18/09/1987
Return made up to 31/12/86; full list of members
dot icon11/09/1987
Accounts made up to 1986-12-31
dot icon14/05/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+78.79 % *

* during past year

Cash in Bank

£3,195.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.96K
-
0.00
1.79K
-
2022
0
4.32K
-
0.00
3.20K
-
2022
0
4.32K
-
0.00
3.20K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.32K £Ascended45.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.20K £Ascended78.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lehrle, Jonathan James
Director
15/01/2010 - 16/10/2020
5
Preston, Justin Arthur
Director
06/06/2013 - Present
-
Mole, Dorothy Eileen
Director
16/10/2020 - Present
-
Smith, Mark Andrew
Director
19/08/1998 - 22/08/2006
8
Mr Ross Mullane
Director
05/11/2003 - 15/10/2010
7

Persons with Significant Control

2
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 86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED

86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/05/1985 with the registered office located at 86b Nightingale Lane, London SW12 8NR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED?

toggle

86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/05/1985 .

Where is 86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED located?

toggle

86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED is registered at 86b Nightingale Lane, London SW12 8NR.

What does 86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED do?

toggle

86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-11-19 with no updates.