Background WavePink WaveYellow Wave

NIGHTINGALE COURT CARTERTON MANAGEMENT LIMITED (06530021)

NIGHTINGALE COURT CARTERTON MANAGEMENT LIMITED (06530021) is an active UK company. incorporated on 11 March 2008. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. NIGHTINGALE COURT CARTERTON MANAGEMENT LIMITED has been registered for 18 years. Current directors include CHURCH, Sebastian Alexander, CONTACTREAL LIMITED.

Company Number
06530021
Status
active
Type
ltd
Incorporated
11 March 2008
Age
18 years
Address
Sarum House, Salisbury, SP1 2AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHURCH, Sebastian Alexander, CONTACTREAL LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE COURT CARTERTON MANAGEMENT LIMITED

NIGHTINGALE COURT CARTERTON MANAGEMENT LIMITED is an active company incorporated on 11 March 2008 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NIGHTINGALE COURT CARTERTON MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06530021

LTD Company

Age

18 Years

Incorporated 11 March 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Sarum House 39 Brown Street Salisbury, SP1 2AS,

Previous Addresses

14 Wilton Road Salisbury SP2 7EE England
From: 22 December 2019To: 8 November 2025
Fisher House 84 Fisherton Street Salisbury SP2 7QY
From: 18 September 2013To: 22 December 2019
C/O Remus Management Ltd 36 St. Ann Street Salisbury SP1 2DP
From: 6 July 2011To: 18 September 2013
Norgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT
From: 8 April 2010To: 6 July 2011
20 West Mills Newbury Berkshire RG14 5HG United Kingdom
From: 11 March 2008To: 8 April 2010
Timeline

10 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jan 15
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MOORE & CACHE LIMITED

Active
207 Camberwell New Road, LondonSE5 0TJ
Corporate secretary
Appointed 22 Dec 2019

CHURCH, Sebastian Alexander

Active
39 Brown Street, SalisburySP1 2AS
Born July 1970
Director
Appointed 24 Jun 2011

CONTACTREAL LIMITED

Active
Wilton Road, SalisburySP2 7EE
Corporate director
Appointed 01 Nov 2014

CRISPIN, Paul Derek

Resigned
Tealgate, HungerfordRG17 0YT
Secretary
Appointed 09 Apr 2008
Resigned 24 Jun 2011

MORGAN, Lynne

Resigned
Telford Court, NewburyRG14 1TF
Secretary
Appointed 11 Mar 2008
Resigned 09 Apr 2008

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 24 Jun 2011
Resigned 22 Dec 2019

CRISPIN, Paul Derek

Resigned
Tealgate, HungerfordRG17 0YT
Born January 1957
Director
Appointed 11 Mar 2008
Resigned 24 Jun 2011

ENNIS, Gary Martin

Resigned
Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 03 Mar 2010
Resigned 24 Jun 2011

IWASIUK, Andrij Joseph

Resigned
Tealgate, HungerfordRG17 0YT
Born April 1963
Director
Appointed 03 Mar 2010
Resigned 24 Jun 2011

KIRK, Simon

Resigned
Tealgate, HungerfordRG17 0YT
Born October 1971
Director
Appointed 11 Mar 2008
Resigned 24 Jun 2011

TILLION, Adam Johan

Resigned
Tealgate, HungerfordRG17 0YT
Born June 1964
Director
Appointed 11 Mar 2008
Resigned 24 Jun 2011

Persons with significant control

1

84 Fisherton Street, SalisburySP2 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 December 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Resolution
27 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Corporate Director Company With Name Date
8 January 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
6 July 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
31 March 2009
287Change of Registered Office
Legacy
31 March 2009
353353
Legacy
31 March 2009
190190
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Resolution
8 May 2008
RESOLUTIONSResolutions
Incorporation Company
11 March 2008
NEWINCIncorporation