Background WavePink WaveYellow Wave

NIGHTINGALE CLOSE MANAGEMENT COMPANY LIMITED (02515733)

NIGHTINGALE CLOSE MANAGEMENT COMPANY LIMITED (02515733) is an active UK company. incorporated on 26 June 1990. with registered office in Radlett. The company operates in the Real Estate Activities sector, engaged in residents property management. NIGHTINGALE CLOSE MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include HOLMSTOCK, Nicholas Denis, KORN, David Paul, WINKLER, Eran Isaac.

Company Number
02515733
Status
active
Type
ltd
Incorporated
26 June 1990
Age
35 years
Address
5 Beaumont Gate, Radlett, WD7 7AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLMSTOCK, Nicholas Denis, KORN, David Paul, WINKLER, Eran Isaac
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE CLOSE MANAGEMENT COMPANY LIMITED

NIGHTINGALE CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 1990 with the registered office located in Radlett. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NIGHTINGALE CLOSE MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02515733

LTD Company

Age

35 Years

Incorporated 26 June 1990

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

5 Beaumont Gate Shenley Hill Radlett, WD7 7AR,

Previous Addresses

First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 26 May 2015To: 16 February 2023
510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
From: 5 March 2010To: 26 May 2015
Roman House, 13 High Street Elstree Hertfordshire WD6 3EP
From: 26 June 1990To: 5 March 2010
Timeline

5 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HOLMSTOCK, Nicholas Denis

Active
Nightingale Close, RadlettWD7 8NT
Secretary
Appointed 28 Apr 2010

HOLMSTOCK, Nicholas Denis

Active
Shenley Hill, RadlettWD7 7AR
Born February 1955
Director
Appointed 22 Jun 1997

KORN, David Paul

Active
Shenley Hill, RadlettWD7 7AR
Born April 1959
Director
Appointed 15 Oct 2019

WINKLER, Eran Isaac

Active
Shenley Hill, RadlettWD7 7AR
Born April 1958
Director
Appointed 03 Nov 2002

GOLDSTEIN, Robert Frank

Resigned
10 Nightingale Close, RadlettWD7 8NT
Secretary
Appointed 22 Jun 1997
Resigned 31 Mar 2010

KANSAGRA, Rajni Shantilal

Resigned
35 Newlands Avenue, RadlettWD7 8EJ
Secretary
Appointed N/A
Resigned 22 Jun 1997

GALINSKY, Jeffrey Trevor

Resigned
Nightingale Close, RadlettWD7 8NT
Born September 1947
Director
Appointed 04 Apr 2010
Resigned 16 Oct 2019

GOLDSTEIN, Robert Frank

Resigned
10 Nightingale Close, RadlettWD7 8NT
Born May 1956
Director
Appointed 22 Jun 1997
Resigned 31 Mar 2010

KANSAGRA, Bhupendra Shantilal

Resigned
4 Old Gannons Close, NorthwoodHA6 2LU
Born May 1956
Director
Appointed 21 Jan 1993
Resigned 22 Jun 1997

KANSAGRA, Rajni Shantilal

Resigned
35 Newlands Avenue, RadlettWD7 8EJ
Born November 1942
Director
Appointed N/A
Resigned 22 Jun 1997

PARTON, Jeffrey John

Resigned
Wayside, High WycombeHP10 0PN
Born July 1954
Director
Appointed N/A
Resigned 21 Jan 1993

RANDALL, Kenneth Gerald Arnold

Resigned
5 Nightingale Close, RadlettWD7 8NT
Born April 1931
Director
Appointed 22 Jun 1997
Resigned 01 Oct 2002
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 April 2010
AP01Appointment of Director
Termination Director Company With Name
5 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
11 July 2006
287Change of Registered Office
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
6 August 1997
363aAnnual Return
Legacy
23 July 1997
363(353)363(353)
Legacy
21 July 1997
287Change of Registered Office
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
26 July 1996
363aAnnual Return
Legacy
23 April 1996
88(2)R88(2)R
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
3 July 1995
363(353)363(353)
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363x363x
Legacy
6 July 1994
88(2)R88(2)R
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
26 August 1993
88(2)R88(2)R
Legacy
5 July 1993
363x363x
Legacy
7 May 1993
88(2)R88(2)R
Legacy
20 April 1993
88(2)R88(2)R
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
23 February 1993
88(2)R88(2)R
Legacy
13 February 1993
288288
Legacy
23 July 1992
88(2)R88(2)R
Legacy
30 June 1992
363x363x
Legacy
23 June 1992
288288
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
4 February 1992
288288
Resolution
23 October 1991
RESOLUTIONSResolutions
Legacy
11 September 1991
363x363x
Legacy
22 May 1991
287Change of Registered Office
Legacy
11 April 1991
88(2)R88(2)R
Legacy
14 March 1991
88(2)R88(2)R
Memorandum Articles
7 March 1991
MEM/ARTSMEM/ARTS
Resolution
7 March 1991
RESOLUTIONSResolutions
Resolution
7 March 1991
RESOLUTIONSResolutions
Legacy
7 March 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
2 March 1991
MAMA
Incorporation Company
26 June 1990
NEWINCIncorporation