Background WavePink WaveYellow Wave

NIGHTINGALE MEWS (LINCOLN) MANAGEMENT LIMITED (08062931)

NIGHTINGALE MEWS (LINCOLN) MANAGEMENT LIMITED (08062931) is an active UK company. incorporated on 9 May 2012. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in residents property management. NIGHTINGALE MEWS (LINCOLN) MANAGEMENT LIMITED has been registered for 13 years. Current directors include DAVIES, Matthew, THOMAS, Peter John.

Company Number
08062931
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2012
Age
13 years
Address
2 Nightingale Mews, Lincoln, LN2 1RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Matthew, THOMAS, Peter John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE MEWS (LINCOLN) MANAGEMENT LIMITED

NIGHTINGALE MEWS (LINCOLN) MANAGEMENT LIMITED is an active company incorporated on 9 May 2012 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NIGHTINGALE MEWS (LINCOLN) MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08062931

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 9 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

2 Nightingale Mews Lincoln, LN2 1RA,

Previous Addresses

4 Nightingale Mews Lincoln LN2 1RA England
From: 26 May 2017To: 19 February 2026
4 Nightingale Mews Lincoln LN2 1RA England
From: 26 May 2017To: 26 May 2017
3 Nightingale Mews Lincoln LN2 1RA
From: 17 September 2013To: 26 May 2017
the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY
From: 9 May 2012To: 17 September 2013
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 26
Owner Exit
Apr 26
Director Left
Apr 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVIES, Matthew

Active
Nightingale Mews, LincolnLN2 1RA
Born May 1981
Director
Appointed 20 Feb 2026

THOMAS, Peter John

Active
Nightingale Mews, LincolnLN2 1RA
Born October 1953
Director
Appointed 31 Jan 2017

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate secretary
Appointed 09 May 2012
Resigned 12 Sept 2013

ATSE, Omemine Barbara, Dr (Mrs)

Resigned
Nightingale Mews, LincolnLN2 1RA
Born February 1975
Director
Appointed 12 Sept 2013
Resigned 31 Jan 2017

ATSE, Sonni Ukanrin

Resigned
Nightingale Mews, LincolnLN2 1RA
Born May 1968
Director
Appointed 12 Sept 2013
Resigned 31 Jan 2017

EKE, Russell John

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born January 1967
Director
Appointed 09 May 2012
Resigned 09 May 2012

GRANT, Stephen John

Resigned
Nightingale Mews, LincolnLN2 1RA
Born September 1977
Director
Appointed 31 Jan 2017
Resigned 07 Apr 2026

STRAWSON, Niel Andrew

Resigned
Nightingale Mews, LincolnLN2 1RA
Born May 1964
Director
Appointed 09 May 2012
Resigned 12 Sept 2013

STRAWSON, Paul David Feild

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born March 1960
Director
Appointed 09 May 2012
Resigned 12 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Peter John Thomas

Active
Nightingale Mews, LincolnLN2 1RA
Born October 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Jan 2017

Mr Stephen John Grant

Ceased
Nightingale Mews, LincolnLN2 1RA
Born September 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2017
Ceased 07 Apr 2026
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2016
AR01AR01
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2014
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Incorporation Company
9 May 2012
NEWINCIncorporation