NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070725

Incorporation date

21/06/1995

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1995)
dot icon10/11/2025
Termination of appointment of Melvyn Stanley Cliffe as a director on 2025-09-04
dot icon16/10/2025
Director's details changed for Melvyn Stanley Cliffe on 2025-10-16
dot icon16/10/2025
Director's details changed for Mr Jaimin Girish Patel on 2025-10-16
dot icon03/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon27/03/2025
Director's details changed for Mr Keith Newell on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon13/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon12/09/2023
Appointment of Mr Keith Newell as a director on 2023-09-11
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon29/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon04/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon31/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon07/12/2018
Notification of a person with significant control statement
dot icon09/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon05/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon15/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon09/09/2012
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon19/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon10/07/2012
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon10/07/2012
Termination of appointment of Melvyn Cliffe as a secretary
dot icon12/06/2012
Appointment of Hml Company Secretarial Services Limted as a secretary
dot icon12/06/2012
Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 2012-06-12
dot icon16/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/04/2012
Termination of appointment of Elsie Whitfield as a director
dot icon05/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2011
Termination of appointment of Brian Cowland as a director
dot icon14/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon15/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon30/07/2010
Director's details changed for Elsie May Whitfield on 2010-06-21
dot icon30/07/2010
Director's details changed for Melvyn Stanley Cliffe on 2010-06-21
dot icon30/07/2010
Director's details changed for Brian Charles Cowland on 2010-06-21
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Return made up to 21/06/09; full list of members
dot icon08/07/2009
Director appointed brian charles cowland
dot icon13/08/2008
Return made up to 21/06/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 21/06/07; full list of members
dot icon18/07/2006
Return made up to 21/06/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Director resigned
dot icon11/07/2005
Return made up to 21/06/05; full list of members
dot icon28/09/2004
Return made up to 21/06/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Return made up to 21/06/03; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 21/06/02; full list of members
dot icon21/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/07/2001
Return made up to 21/06/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon28/11/2000
Director resigned
dot icon28/11/2000
Director resigned
dot icon28/11/2000
Director resigned
dot icon31/07/2000
Return made up to 21/06/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-03-31
dot icon24/05/2000
Registered office changed on 24/05/00 from: melbury house 34 southborough road bromley BR1 2EB
dot icon17/08/1999
Return made up to 21/06/99; full list of members
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Director resigned
dot icon27/11/1998
Return made up to 21/06/98; full list of members
dot icon06/10/1998
Registered office changed on 06/10/98 from: 70 high street epsom surrey KT19 8BD
dot icon13/08/1998
Director resigned
dot icon13/07/1998
Full accounts made up to 1997-11-30
dot icon05/03/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon06/05/1997
New director appointed
dot icon23/04/1997
Full accounts made up to 1996-11-30
dot icon13/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New secretary appointed;new director appointed
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Secretary resigned;director resigned
dot icon13/02/1997
Ad 21/01/97--------- £ si 5@1=5 £ ic 7/12
dot icon10/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon17/09/1996
Ad 01/03/96--------- £ si 5@1
dot icon08/07/1996
Return made up to 21/06/96; full list of members
dot icon27/07/1995
Accounting reference date notified as 30/11
dot icon28/06/1995
Secretary resigned
dot icon28/06/1995
Director resigned
dot icon28/06/1995
Registered office changed on 28/06/95 from: p o box 55 7 spa road london SE16 3QQ
dot icon28/06/1995
New secretary appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon21/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
12.00
-
0.00
-
-
2023
2
12.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

12.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/05/2012 - Present
2825
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/05/2012 - 16/05/2012
414
Goldstein, Howard
Director
21/06/1995 - 31/01/1997
9
C & M SECRETARIES LIMITED
Nominee Secretary
21/06/1995 - 21/06/1995
1867
C & M REGISTRARS LIMITED
Nominee Director
21/06/1995 - 21/06/1995
2135

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED

NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/06/1995 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED?

toggle

NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/06/1995 .

Where is NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED located?

toggle

NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED do?

toggle

NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED have?

toggle

NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Melvyn Stanley Cliffe as a director on 2025-09-04.