NIGHTINGALE MEWS MANAGEMENT COMPANY (DERBY) LIMITED

Register to unlock more data on OkredoRegister

NIGHTINGALE MEWS MANAGEMENT COMPANY (DERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04195516

Incorporation date

06/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

17 Mallard Way, Pride Park, Derby DE24 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon14/04/2026
Micro company accounts made up to 2025-12-31
dot icon18/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon07/08/2025
Micro company accounts made up to 2024-12-31
dot icon08/07/2025
Termination of appointment of Daniel Mclaren as a director on 2025-07-08
dot icon06/12/2024
Micro company accounts made up to 2023-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon02/01/2024
Notification of a person with significant control statement
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon29/09/2023
Termination of appointment of James Andrew, Charles Cooke as a director on 2023-09-28
dot icon28/09/2023
Appointment of Mr Luke Jordon Read as a director on 2023-09-28
dot icon25/09/2023
Cessation of James Andrew, Charles Cooke as a person with significant control on 2023-09-17
dot icon25/09/2023
Termination of appointment of a director
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/07/2023
Compulsory strike-off action has been discontinued
dot icon28/06/2023
Registered office address changed from 4 st. James Street Derby DE1 1RL England to 17 Mallard Way Pride Park Derby DE24 8GX on 2023-06-28
dot icon28/06/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2023
Registered office address changed from Stuart Smith (Derby) Ltd 49 Queen Street Derby Derbyshire DE1 3DE to 4 st. James Street Derby DE1 1RL on 2023-06-22
dot icon12/10/2022
Termination of appointment of Susan Lynn Smith as a secretary on 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon30/09/2019
Appointment of Mr Daniel Mclaren as a director on 2019-08-08
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Appointment of Mrs Susan Lynn Smith as a secretary on 2019-09-03
dot icon17/07/2019
Termination of appointment of Susan Lynn Smith as a secretary on 2019-07-17
dot icon23/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/08/2017
Compulsory strike-off action has been discontinued
dot icon04/08/2017
Confirmation statement made on 2017-04-06 with updates
dot icon02/08/2017
Notification of James Andrew Charles Cooke as a person with significant control on 2016-04-06
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon13/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon20/02/2013
Appointment of Mrs Susan Lynn Smith as a secretary
dot icon13/02/2013
Termination of appointment of Andrew Robinson as a director
dot icon13/02/2013
Termination of appointment of Andrew Robinson as a secretary
dot icon25/06/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/08/2011
Termination of appointment of Kishan Ubayasiri as a director
dot icon07/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon31/05/2010
Director's details changed for Andrew Juan Robinson on 2010-04-10
dot icon31/05/2010
Director's details changed for Kishan Ubayasiri on 2010-04-10
dot icon09/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Appointment of Mr James Andrew, Charles Cooke as a director
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 06/04/09; full list of members
dot icon24/10/2008
Appointment terminated director paul foster
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/05/2008
Registered office changed on 13/05/2008 from 49 queen street derby DE1 3DE united kingdom
dot icon28/04/2008
Return made up to 06/04/08; full list of members
dot icon28/04/2008
Location of debenture register
dot icon28/04/2008
Registered office changed on 28/04/2008 from 39-40 calthorpe road edgbaston birmingham B15 1TS
dot icon28/04/2008
Location of register of members
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Registered office changed on 06/02/08 from: haydn house 309-329 haydn road sherwood nottingham NG5 1HG
dot icon06/02/2008
Secretary resigned
dot icon13/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/05/2007
Return made up to 06/04/07; change of members
dot icon13/11/2006
New director appointed
dot icon06/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/11/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon13/07/2006
Return made up to 06/04/06; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: 39-40 calthorpe road edgbaston birmingham west midlands B15 1TS
dot icon11/04/2006
Secretary resigned;director resigned
dot icon11/04/2006
New secretary appointed
dot icon18/05/2005
Return made up to 06/04/05; change of members
dot icon10/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/06/2004
Return made up to 06/04/04; full list of members
dot icon30/09/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon25/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon05/06/2003
Return made up to 06/04/03; full list of members
dot icon27/05/2003
Registered office changed on 27/05/03 from: sterne house lodge lane derby DE1 3WD
dot icon23/04/2003
Accounts for a dormant company made up to 2002-04-30
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
New secretary appointed;new director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon04/12/2002
Ad 28/11/02--------- £ si 1@1=1 £ ic 14/15
dot icon22/11/2002
Ad 31/10/02--------- £ si 1@1=1 £ ic 13/14
dot icon07/11/2002
Ad 31/10/02--------- £ si 1@1=1 £ ic 12/13
dot icon18/10/2002
Ad 11/10/02--------- £ si 1@1=1 £ ic 11/12
dot icon11/09/2002
Ad 03/09/02--------- £ si 1@1=1 £ ic 10/11
dot icon05/09/2002
Ad 30/08/02--------- £ si 2@1=2 £ ic 8/10
dot icon03/09/2002
Ad 12/08/02--------- £ si 1@1=1 £ ic 7/8
dot icon12/08/2002
Ad 31/07/02--------- £ si 1@1=1 £ ic 6/7
dot icon19/07/2002
Ad 26/06/02--------- £ si 1@1=1 £ ic 5/6
dot icon07/06/2002
Ad 26/04/02--------- £ si 2@1=2 £ ic 3/5
dot icon07/06/2002
Ad 31/05/02--------- £ si 2@1=2 £ ic 1/3
dot icon11/04/2002
Return made up to 06/04/02; full list of members
dot icon14/03/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Nc inc already adjusted 27/09/01
dot icon15/10/2001
Memorandum and Articles of Association
dot icon08/10/2001
Certificate of change of name
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
Director resigned
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
Nc inc already adjusted 27/09/01
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Registered office changed on 05/10/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon06/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
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
2
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

15.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Luke Jordon
Director
28/09/2023 - Present
2
Cooke, James Andrew, Charles
Director
01/12/2009 - 28/09/2023
-
Mclaren, Daniel
Director
08/08/2019 - 08/07/2025
-

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 NIGHTINGALE MEWS MANAGEMENT COMPANY (DERBY) LIMITED

NIGHTINGALE MEWS MANAGEMENT COMPANY (DERBY) LIMITED is an(a) Active company incorporated on 06/04/2001 with the registered office located at 17 Mallard Way, Pride Park, Derby DE24 8GX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of NIGHTINGALE MEWS MANAGEMENT COMPANY (DERBY) LIMITED?

toggle

NIGHTINGALE MEWS MANAGEMENT COMPANY (DERBY) LIMITED is currently Active. It was registered on 06/04/2001 .

Where is NIGHTINGALE MEWS MANAGEMENT COMPANY (DERBY) LIMITED located?

toggle

NIGHTINGALE MEWS MANAGEMENT COMPANY (DERBY) LIMITED is registered at 17 Mallard Way, Pride Park, Derby DE24 8GX.

What does NIGHTINGALE MEWS MANAGEMENT COMPANY (DERBY) LIMITED do?

toggle

NIGHTINGALE MEWS MANAGEMENT COMPANY (DERBY) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for NIGHTINGALE MEWS MANAGEMENT COMPANY (DERBY) LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-12-31.