Company Information for NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED
SAPPHIRE HOUSE, WHITEHALL ROAD, COLCHESTER, CO2 8YU,
|
Company Registration Number
04129019
Private Limited Company
Active |
Company Name | |
---|---|
NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED | |
Legal Registered Office | |
SAPPHIRE HOUSE WHITEHALL ROAD COLCHESTER CO2 8YU Other companies in CO2 | |
Company Number | 04129019 | |
---|---|---|
Company ID Number | 04129019 | |
Date formed | 2000-12-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 10:44:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN BRENDA DOLLERY |
||
DENIS RICHARD DOLLERY |
||
JOANNE HART |
||
REGINALD VICTOR LUNNESS |
||
CHRISTINE ANNE NEWMAN |
||
PAMELA JOAN OUGHTON |
||
IAN NICHOLAS PERRY |
||
SAMANTHA LOUISE REED |
||
JEFFREY STEGGLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICK RATCLIFFE |
Director | ||
REGINALD VICTOR LUNNESS |
Director | ||
TRULY BRUCE |
Company Secretary | ||
DEBORAH CLARE GRANT |
Director | ||
MARK WILLIAM BRUCE |
Director | ||
NEIL RICHARD GRIFFITHS |
Director | ||
HELEN WEBSTER |
Company Secretary | ||
DAVID JAMES HYMAS |
Director | ||
HAMAN GOBVU |
Director | ||
EMMA GROTIER |
Director | ||
HELEN ELIZABETH SADLER |
Director | ||
MATTHEW JAMES GRADLEY |
Director | ||
MELANIE JANE GODFREY |
Company Secretary | ||
MELANIE JANE GODFREY |
Director | ||
SALLY GEORGINA PARKINSON |
Director | ||
SALLY GEORGINA PARKINSON |
Company Secretary | ||
MARIE CLARK |
Director | ||
LUKE DAVEY |
Director | ||
JACKIE DUNNE |
Director | ||
RICHARD ALAN MYERS |
Director | ||
JANET ELAINE DEHAVILLAND |
Director | ||
SIAN ROWENA LAXZELL |
Director | ||
STEVE BALL |
Company Secretary | ||
KENNETH THOMAS GARNER |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
6 NIGHTINGALE COURT COLCHESTER LIMITED | Director | 2015-01-15 | CURRENT | 2000-12-21 | Active | |
5 NIGHTINGALE COURT COLCHESTER LIMITED | Director | 2005-11-22 | CURRENT | 2000-12-21 | Active | |
6 NIGHTINGALE COURT COLCHESTER LIMITED | Director | 2015-03-31 | CURRENT | 2000-12-21 | Active | |
SOUTH CENTRAL RESIDENTS LIMITED | Director | 2015-08-26 | CURRENT | 2002-03-07 | Active | |
GREENHYTHE COURT MANAGEMENT COMPANY LTD | Director | 2014-07-04 | CURRENT | 2014-07-04 | Active | |
IPSWICH ROAD MANAGEMENT COMPANY LIMITED | Director | 2013-07-17 | CURRENT | 2006-03-07 | Active | |
SAPPHIRE PROPERTY MAINTENANCE LIMITED | Director | 2011-05-10 | CURRENT | 2011-05-10 | Active | |
SWALLOWDALE MANAGEMENT COMPANY LIMITED | Director | 2010-09-01 | CURRENT | 1986-03-18 | Active | |
SAPPHIRE PROPERTY MANAGEMENT LTD | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active | |
SOLUS TWO (COLCHESTER) MANAGEMENT COMPANY LIMITED | Director | 2010-07-19 | CURRENT | 2006-09-25 | Active | |
SOLUS (COLCHESTER) MANAGEMENT COMPANY LIMITED | Director | 2009-09-14 | CURRENT | 2005-04-20 | Active | |
5 NIGHTINGALE COURT COLCHESTER LIMITED | Director | 2008-09-01 | CURRENT | 2000-12-21 | Active | |
GREENSTEAD COURT MANAGEMENT COMPANY LIMITED | Director | 2007-01-24 | CURRENT | 2007-01-24 | Active | |
TYNEDALE SQUARE (HIGHWOODS) MANAGEMENT COMPANY LIMITED | Director | 2006-12-07 | CURRENT | 1988-06-30 | Active | |
CORTON HOUSE MANAGEMENT LIMITED | Director | 2006-11-20 | CURRENT | 2006-11-20 | Active | |
RAVENSWOOD FLATS LIMITED | Director | 2005-05-17 | CURRENT | 1980-01-10 | Active | |
CAMBORNE MANAGEMENT COMPANY LIMITED | Director | 2004-06-03 | CURRENT | 2000-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP04 | Appointment of Sapphire Property Management Ltd as company secretary on 2021-01-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/21 FROM 2 Nightingale Court Adelaide Drive Colchester CO2 8FJ | |
TM02 | Termination of appointment of Susan Brenda Dollery on 2021-01-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK RATCLIFFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR REGINALD VICTOR LUNNESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REGINALD VICTOR LUNNESS | |
CH01 | Director's details changed for Jennie Eileen Lunness on 2017-10-13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
TM02 | Termination of appointment of Truly Bruce on 2016-01-16 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/16 FROM 6a Nightingale Court Adelaide Drive Colchester Essex CO2 8FJ | |
CH01 | Director's details changed for Mrs Christine Regan on 2015-06-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLARE GRANT | |
AP01 | DIRECTOR APPOINTED MISS SAMANTHA LOUISE REED | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE REGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BRUCE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Deborah Clare Grant on 2014-01-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 28/12/13 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MRS SUSAN BRENDA DOLLERY | |
AP01 | DIRECTOR APPOINTED MR DENIS RICHARD DOLLERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GRIFFITHS | |
AR01 | 21/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR NEIL RICHARD GRIFFITHS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 3 NIGHTINGALE COURT OFF ADELAIDE DRIVE COLCHESTER ESSEX CO2 8FJ | |
AP03 | SECRETARY APPOINTED TRULY BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HYMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN WEBSTER | |
AR01 | 21/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 21/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICK RATCLIFFE / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS PERRY / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIE EILEEN LUNNESS / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HYMAS / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CLARE GRANT / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GRANT / 16/01/2009 | |
288a | DIRECTOR APPOINTED MR JEFF STEGGLES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LAMB / 01/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR HAMAN GOBVU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 02/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED
Shareholder Funds | 2013-01-01 | £ 8 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 8 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |