AUDLEY NIGHTINGALE LANE LIMITED

Register to unlock more data on OkredoRegister

AUDLEY NIGHTINGALE LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC036049

Incorporation date

05/10/2017

Size

Full

Classification

-

Contacts

Registered address

Registered address

47 Esplanade, St Helier JE1 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2019)
dot icon14/02/2025
Full accounts made up to 2023-09-30
dot icon09/10/2024
Full accounts made up to 2022-09-30
dot icon25/09/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon17/09/2024
Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16
dot icon26/07/2024
Termination of appointment of Gary Lee Burton as a director on 2024-05-20
dot icon26/07/2024
Appointment of Mr James William Mcgowan as a director on 2024-07-01
dot icon04/07/2024
Appointment of Mr Gary Lee Burton as a director on 2024-02-29
dot icon26/06/2024
Termination of appointment of Malcolm Nicholas Sanderson as a director on 2024-05-20
dot icon26/06/2024
Appointment of Charles John Ferguson-Davie as a director on 2024-05-20
dot icon26/06/2024
Appointment of Mr Steven Hall as a director on 2024-05-20
dot icon26/06/2024
Appointment of Mrs Sadie Joanna Malim as a director on 2024-05-20
dot icon14/05/2024
Termination of appointment of Bruno Chibuzo Obasi as a director on 2024-02-29
dot icon14/05/2024
Termination of appointment of Briony Jayne Rea as a director on 2024-02-29
dot icon14/05/2024
Termination of appointment of Mervyn Howard as a director on 2024-02-29
dot icon14/05/2024
Termination of appointment of John Anthony Dunkerley as a director on 2024-02-29
dot icon27/12/2023
Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-11-29
dot icon27/12/2023
Appointment of Mr Bruno Chibuzo Obasi as a director on 2023-07-31
dot icon25/10/2023
Appointment of Ms Briony Jayne Rea as a director on 2023-07-31
dot icon25/10/2023
Appointment of Mr Mervyn Howard as a director on 2023-08-31
dot icon25/10/2023
Termination of appointment of Richard Merlin Jackson as a director on 2023-08-31
dot icon29/08/2023
Termination of appointment of Carol Ann Rotsey as a director on 2023-07-31
dot icon29/01/2023
Appointment of Mr Barry Edward Hindmarch as a director on 2023-01-05
dot icon29/01/2023
Termination of appointment of Neil David Townson as a director on 2023-01-05
dot icon29/01/2023
Termination of appointment of Bruno Chibuzo Obasi as a director on 2023-01-05
dot icon08/08/2022
Full accounts made up to 2021-09-30
dot icon17/05/2022
Appointment of Bruno Chibuzo Obasi as a director on 2020-09-30
dot icon17/05/2022
Appointment of Mr Neil David Townson as a director on 2022-01-18
dot icon04/02/2022
Appointment of Mrs Carol Ann Rotsey as a director on 2022-01-18
dot icon03/02/2022
Termination of appointment of Paul Justin Windsor as a director on 2022-01-18
dot icon21/10/2021
Full accounts made up to 2020-09-30
dot icon14/09/2021
Full accounts made up to 2019-09-30
dot icon16/08/2021
Appointment of Malcolm Nicholas Sanderson as a director on 2021-04-14
dot icon13/05/2021
Termination of appointment of Kevin Anthony Shaw as a director on 2021-04-14
dot icon20/03/2021
Appointment of Mr Simon Derwood Auston Drewett as a director on 2020-09-30
dot icon20/03/2021
Termination of appointment of Wendy Jane Patterson as a director on 2020-09-30
dot icon20/11/2020
Previous accounting period shortened from 2020-10-31 to 2020-09-30
dot icon07/08/2019
Full accounts made up to 2018-09-30
dot icon09/03/2019
Registration of a UK establishment of an overseas company
dot icon09/03/2019
Appointment at registration for BR021135 - person authorised to represent, Patterson Wendy Jane 8 Sackville Street London United Kingdomw1S 3Dg
dot icon09/03/2019
Appointment at registration for BR021135 - person authorised to represent, Dunkerley John Anthony 8 Sackville Street London United Kingdomw1S 3Dg
dot icon09/03/2019
Appointment at registration for BR021135 - person authorised to represent, Shaw Kevin Anthony 8 Sackville Street London United Kingdomw1S 3Dg
dot icon09/03/2019
Appointment at registration for BR021135 - person authorised to accept service, Windsor Paul Justin 8 Sackville Street London United Kingdomw1S 3Dg
dot icon09/03/2019
Appointment at registration for BR021135 - person authorised to represent, Windsor Paul Justin 8 Sackville Street London United Kingdomw1S 3Dg
dot icon09/03/2019
Appointment at registration for BR021135 - person authorised to represent, Jackson Richard Merlin 8 Sackville Street London United Kingdomw1S 3Dg

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drewett, Simon Derwood Auston
Director
30/09/2020 - 29/11/2023
216
Townson, Neil David
Director
18/01/2022 - 05/01/2023
463
Obasi, Bruno Chibuzo
Director
30/09/2020 - 05/01/2023
150
Obasi, Bruno Chibuzo
Director
31/07/2023 - 29/02/2024
150
Patterson, Wendy Jane
Director
09/03/2019 - 30/09/2020
135

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDLEY NIGHTINGALE LANE LIMITED

AUDLEY NIGHTINGALE LANE LIMITED is an(a) Active company incorporated on 05/10/2017 with the registered office located at 47 Esplanade, St Helier JE1 0BD. There are currently 6 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 AUDLEY NIGHTINGALE LANE LIMITED?

toggle

AUDLEY NIGHTINGALE LANE LIMITED is currently Active. It was registered on 05/10/2017 .

Where is AUDLEY NIGHTINGALE LANE LIMITED located?

toggle

AUDLEY NIGHTINGALE LANE LIMITED is registered at 47 Esplanade, St Helier JE1 0BD.

What is the latest filing for AUDLEY NIGHTINGALE LANE LIMITED?

toggle

The latest filing was on 14/02/2025: Full accounts made up to 2023-09-30.