Background WavePink WaveYellow Wave

THE NIGHTINGALES MANAGEMENT COMPANY (NEW HOUGHTON) LIMITED (09721548)

THE NIGHTINGALES MANAGEMENT COMPANY (NEW HOUGHTON) LIMITED (09721548) is an active UK company. incorporated on 6 August 2015. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE NIGHTINGALES MANAGEMENT COMPANY (NEW HOUGHTON) LIMITED has been registered for 10 years. Current directors include SMART, Paul Kevin.

Company Number
09721548
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2015
Age
10 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMART, Paul Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NIGHTINGALES MANAGEMENT COMPANY (NEW HOUGHTON) LIMITED

THE NIGHTINGALES MANAGEMENT COMPANY (NEW HOUGHTON) LIMITED is an active company incorporated on 6 August 2015 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE NIGHTINGALES MANAGEMENT COMPANY (NEW HOUGHTON) LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09721548

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham PO15 5SN England
From: 10 January 2023To: 11 June 2024
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 28 July 2021To: 10 January 2023
81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 28 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
From: 6 August 2015To: 17 April 2020
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jan 20
Director Left
Jan 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 14 Sept 2024

SMART, Paul Kevin

Active
11 Queensway, New MiltonBH25 5NR
Born July 1978
Director
Appointed 07 Aug 2018

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 28 Jul 2021
Resigned 14 Sept 2024

SDL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 24 Mar 2021
Resigned 28 Jul 2021

BESSANT, Martin Robert

Resigned
ManchesterM2 2EE
Born May 1974
Director
Appointed 07 Aug 2018
Resigned 31 Dec 2020

KAY, Ian

Resigned
SandySG19 2BD
Born November 1978
Director
Appointed 07 Aug 2018
Resigned 21 Dec 2018

KING, Christopher

Resigned
SandySG19 2BD
Born October 1954
Director
Appointed 06 Aug 2015
Resigned 20 Jul 2018

MURRELL, Dean

Resigned
SandySG19 2BD
Born January 1976
Director
Appointed 20 Feb 2019
Resigned 29 Nov 2019

Persons with significant control

1

ManchesterM2 2EE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 March 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Incorporation Company
6 August 2015
NEWINCIncorporation