Background WavePink WaveYellow Wave

NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED (02710003)

NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED (02710003) is an active UK company. incorporated on 27 April 1992. with registered office in Surrey. The company operates in the Construction sector, engaged in development of building projects. NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED has been registered for 33 years. Current directors include LARKINS, Adrian Charles, SHATTOCK, Michael Dennis.

Company Number
02710003
Status
active
Type
ltd
Incorporated
27 April 1992
Age
33 years
Address
12 The Green, Surrey, TW9 1PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LARKINS, Adrian Charles, SHATTOCK, Michael Dennis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED

NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED is an active company incorporated on 27 April 1992 with the registered office located in Surrey. The company operates in the Construction sector, specifically engaged in development of building projects. NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02710003

LTD Company

Age

33 Years

Incorporated 27 April 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

12 The Green Richmond Surrey, TW9 1PX,

Timeline

2 key events • 1992 - 2015

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Jun 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LARKINS, Adrian Charles

Active
12 The Green, SurreyTW9 1PX
Secretary
Appointed 28 Mar 2002

LARKINS, Adrian Charles

Active
12 The Green, SurreyTW9 1PX
Born April 1967
Director
Appointed 09 Apr 2015

SHATTOCK, Michael Dennis

Active
12 The Green, SurreyTW9 1PX
Born October 1951
Director
Appointed 28 Apr 1991

BURNETT, Nigel John

Resigned
Toad Hall, RotherfieldTN6 3QU
Secretary
Appointed 28 Apr 1992
Resigned 18 May 1993

LARKINS, Geoffrey David

Resigned
Uplands Oakfield Road, LondonSW19 5PL
Secretary
Appointed 01 May 1993
Resigned 20 Jul 1996

MADDOX, Geoffrey Brian Edward

Resigned
Blithfield Forge, RugeleyWS15 3NH
Secretary
Appointed 20 Jul 1996
Resigned 28 Mar 2002

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 27 Apr 1992
Resigned 28 Apr 1992

LARKINS, Geoffrey David

Resigned
Uplands Oakfield Road, LondonSW19 5PL
Born October 1921
Director
Appointed 01 May 1993
Resigned 20 Jul 1996

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 27 Apr 1992
Resigned 28 Apr 1992

Persons with significant control

2

Adrian Charles Larkins

Active
Camp View, LondonWS19 4UL
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Dennis Shattock

Active
12 The Green, SurreyTW9 1PX
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
24 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
21 June 2002
363aAnnual Return
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2002
AAAnnual Accounts
Legacy
18 May 2001
363aAnnual Return
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Legacy
13 July 1994
287Change of Registered Office
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
3 June 1993
288288
Legacy
21 May 1993
287Change of Registered Office
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
6 May 1992
224224
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Incorporation Company
27 April 1992
NEWINCIncorporation