Background WavePink WaveYellow Wave

NIGHTINGALE RISE BUCKINGHAM MANAGEMENT COMPANY LIMITED (10008931)

NIGHTINGALE RISE BUCKINGHAM MANAGEMENT COMPANY LIMITED (10008931) is an active UK company. incorporated on 16 February 2016. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NIGHTINGALE RISE BUCKINGHAM MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BEAUMONT, David, JAYMAN, Jacqueline, LESLIE, James Robert and 1 others.

Company Number
10008931
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2016
Age
10 years
Address
C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEAUMONT, David, JAYMAN, Jacqueline, LESLIE, James Robert, MASKOU, Dzmitry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE RISE BUCKINGHAM MANAGEMENT COMPANY LIMITED

NIGHTINGALE RISE BUCKINGHAM MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 February 2016 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NIGHTINGALE RISE BUCKINGHAM MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10008931

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard, LU7 9GU,

Previous Addresses

Ringley House 349 Royal College Street London NW1 9QS
From: 16 February 2016To: 19 November 2025
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Feb 25
Director Left
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

NEIL DOUGLAS BLOCK MANAGEMENT LIMITED

Active
Westfield Road, Leighton BuzzardLU7 9GU
Corporate secretary
Appointed 22 Oct 2025

BEAUMONT, David

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born January 1988
Director
Appointed 08 Jul 2024

JAYMAN, Jacqueline

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born July 1962
Director
Appointed 19 Sept 2023

LESLIE, James Robert

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born August 1983
Director
Appointed 02 Jul 2024

MASKOU, Dzmitry

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born April 1972
Director
Appointed 24 Jul 2024

RINGLEY LIMITED

Resigned
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 16 Feb 2016
Resigned 22 Oct 2025

BOWRING, Mary-Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 16 Feb 2016
Resigned 17 Feb 2025

CORDY, Colin Gordon Christopher

Resigned
349 Royal College Street, LondonNW1 9QS
Born January 1952
Director
Appointed 19 Sept 2023
Resigned 24 Jan 2024

HARLE, Lee Anthony

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 16 Feb 2016
Resigned 17 Feb 2025

MUNRO, Jane Wood, Ms.

Resigned
349 Royal College Street, LondonNW1 9QS
Born August 1963
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Incorporation Company
16 February 2016
NEWINCIncorporation