Background WavePink WaveYellow Wave

NIGHTINGALE SHOTT RESIDENTS ASSOCIATION LTD. (03862486)

NIGHTINGALE SHOTT RESIDENTS ASSOCIATION LTD. (03862486) is an active UK company. incorporated on 15 October 1999. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. NIGHTINGALE SHOTT RESIDENTS ASSOCIATION LTD. has been registered for 26 years. Current directors include ILIOPOULOS, Eric Panagioti, JEYASINGH, Devendran Pradeep.

Company Number
03862486
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 1999
Age
26 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ILIOPOULOS, Eric Panagioti, JEYASINGH, Devendran Pradeep
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE SHOTT RESIDENTS ASSOCIATION LTD.

NIGHTINGALE SHOTT RESIDENTS ASSOCIATION LTD. is an active company incorporated on 15 October 1999 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NIGHTINGALE SHOTT RESIDENTS ASSOCIATION LTD. was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03862486

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 15 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

RUSHAM ROAD RESIDENTS ASSOCIATION LIMITED
From: 15 October 1999To: 19 January 2007
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE England
From: 20 May 2019To: 7 October 2019
John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 15 October 1999To: 20 May 2019
Timeline

7 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Apr 11
Director Joined
Mar 12
Director Joined
Apr 14
Director Left
May 14
Director Left
Nov 17
Director Joined
Dec 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

MORTIMER SECRETARIES LIMITED

Active
CambridgeCB2 1JP
Corporate secretary
Appointed 08 Nov 2004

ILIOPOULOS, Eric Panagioti

Active
CambridgeCB2 1JP
Born May 1960
Director
Appointed 24 Jun 2013

JEYASINGH, Devendran Pradeep

Active
CambridgeCB2 1JP
Born April 1955
Director
Appointed 10 Dec 2020

BROWN, Peter

Resigned
107 Epping New Road, Buckhurst HillIG9 5TQ
Secretary
Appointed 15 Oct 2001
Resigned 31 Oct 2004

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Secretary
Appointed 15 Oct 1999
Resigned 15 Oct 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Oct 1999
Resigned 15 Oct 1999

ADAMS, Amanda

Resigned
19 Cock Green, HarlowCM19 4JB
Born March 1973
Director
Appointed 15 Oct 1999
Resigned 27 Jul 2000

ATTER, David Michael

Resigned
48 Nightingale Shott, EghamTW20 9SX
Born April 1961
Director
Appointed 01 Oct 2003
Resigned 14 Nov 2006

BOWMAN, Justin Christopher

Resigned
49 Nightingale Shott, EghamTW20 9SU
Born September 1972
Director
Appointed 01 Feb 2002
Resigned 01 Jun 2004

DANIELS, Steven Mark

Resigned
50 Nightingale Shott, EghamTW20 9SX
Born August 1970
Director
Appointed 01 Oct 2003
Resigned 12 Jan 2005

DOISNEAU, Olivier Claude Louis

Resigned
41 Nightingale Shott, EghamTW20 9SU
Born November 1972
Director
Appointed 14 Nov 2006
Resigned 04 Jun 2007

FARROW, Beth

Resigned
52 Nightingale Shott, EghamTW20 9SX
Born October 1974
Director
Appointed 12 Jan 2005
Resigned 08 Sept 2005

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 27 Jul 2000
Resigned 29 Oct 2001

HAMILL, Luke Royden

Resigned
Bulkeley Close, EghamTW20 0NS
Born September 1972
Director
Appointed 09 Jul 2009
Resigned 01 Apr 2011

HARDEN, Gregory

Resigned
Tudor House 107 Epping New Road, Buckhurst HillIG9 5BD
Born May 1951
Director
Appointed 29 Oct 2001
Resigned 01 Sept 2003

HARVEY, Helen Kristina

Resigned
John Mortimer Property, BracknellRG12 9SE
Born January 1967
Director
Appointed 28 Nov 2011
Resigned 21 May 2014

HENDERSON, Ian

Resigned
63 Nightingale Shott, EghamTW20 9SU
Born February 1958
Director
Appointed 09 Nov 2005
Resigned 05 Jun 2008

JEYASINGH, Devendran Pradeep

Resigned
Bagshot Road, BracknellRG12 9SE
Born April 1955
Director
Appointed 16 Jul 2009
Resigned 15 Nov 2017

MUIR, Elizabeth

Resigned
7 Nightingale Shott, EghamTW20 9SU
Born March 1941
Director
Appointed 25 Aug 2003
Resigned 22 Oct 2003

SHARMA-SMITH, Adrian Paul

Resigned
Nightingale Shott, EghamTW20 9SU
Born June 1968
Director
Appointed 23 Nov 2008
Resigned 28 Aug 2009

SILVESTER, Paul

Resigned
27 Nightingale Shott, EghamTW20 9SU
Born March 1968
Director
Appointed 01 Feb 2002
Resigned 01 Oct 2003

STEELE, Julian Dennis

Resigned
17 Nightingale Shott, EghamTW20 9SU
Born December 1972
Director
Appointed 12 Jan 2005
Resigned 26 Oct 2005

STEELE, Nicola

Resigned
17 Nightingale Shott, EghamTW20 9SU
Born July 1971
Director
Appointed 01 Jun 2003
Resigned 06 Jan 2005

UWALAKA, Benet

Resigned
38 Nightingale Shott, EghamTW20 9SX
Born July 1972
Director
Appointed 09 Nov 2005
Resigned 05 Jun 2006

WEST, Robert

Resigned
9 Nightingale Shott, EghamTW20 9SU
Born January 1968
Director
Appointed 01 Jun 2003
Resigned 12 Jan 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Oct 1999
Resigned 15 Oct 1999
Fundings
Financials
Latest Activities

Filing History

117

Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 October 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 October 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
9 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2006
287Change of Registered Office
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
287Change of Registered Office
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
2 July 2002
288cChange of Particulars
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
287Change of Registered Office
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Incorporation Company
15 October 1999
NEWINCIncorporation