Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 65 NIGHTINGALE LANE LIMITED
Company Information for

65 NIGHTINGALE LANE LIMITED

183 RAMSDEN ROAD, LONDON, SW12 8RG,
Company Registration Number
03076605
Private Limited Company
Active

Company Overview

About 65 Nightingale Lane Ltd
65 NIGHTINGALE LANE LIMITED was founded on 1995-07-06 and has its registered office in London. The organisation's status is listed as "Active". 65 Nightingale Lane Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
65 NIGHTINGALE LANE LIMITED
 
Legal Registered Office
183 RAMSDEN ROAD
LONDON
SW12 8RG
Other companies in SW12
 
Filing Information
Company Number 03076605
Company ID Number 03076605
Date formed 1995-07-06
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 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 21:50:17
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 65 NIGHTINGALE LANE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DENIS RAWLINS
Company Secretary 2015-01-30
JEAN-MARC YVES PERRIN
Director 2015-07-03
JANINE SHEILA RAWLINS
Director 2016-04-14
RICHARD DENIS RAWLINS
Director 2015-01-30
WILLIAM WRIGHT
Director 2014-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA LOUISE SILLARS
Director 2006-04-24 2016-03-22
RICHARD MICHAEL EBDY
Director 2011-09-03 2015-07-03
CHRISTOPHER MICHAEL LO
Company Secretary 2014-03-18 2015-01-30
CHRISTOPHER MICHAEL LO
Director 2008-12-11 2015-01-30
BYRNE IAN FRANCIS BAISTER
Director 2012-05-24 2014-11-28
AMANDA SILLARS
Company Secretary 2011-06-06 2014-03-18
DAVID HENRY PATERSON
Director 2004-10-18 2012-05-24
RACHEL LOUISE TAYLOR
Director 2007-05-24 2011-09-02
RACHEL LOUISE TAYLOR
Company Secretary 2008-08-19 2011-06-06
OLIVER JOHN DOUGLAS COX
Director 2006-04-25 2008-10-23
DAVID HENRY PATERSON
Company Secretary 2006-04-03 2008-08-19
TIMOTHY BENTLEY
Director 2001-04-27 2007-05-24
ELIZABETH JANE LUX
Company Secretary 2004-09-24 2006-04-03
ELIZABETH JANE LUX
Director 2002-01-18 2006-04-03
JAMES ANDREW SOUTHORN
Director 2002-09-25 2006-02-24
SARA ADAMS
Company Secretary 2001-07-06 2004-09-24
SARA ADAMS
Director 2001-07-06 2004-09-24
RAFE MORTON
Director 1999-09-28 2002-09-25
COLIN TREGENNA COKER
Director 2000-10-17 2002-01-18
BARBARA THERESA O CONNOR
Company Secretary 1995-10-26 2001-10-22
BARBARA THERESA O CONNOR
Director 1995-10-26 2001-07-06
GRAHAM RICHARD ROLES
Director 1995-10-26 2001-04-27
MATTHEW PODMORE
Director 1997-07-04 2000-10-17
BRENDAN FRANCIS O SULLIVAN
Director 1995-10-26 1999-09-28
JOHN ROBERT KIELTY
Director 1995-10-26 1997-07-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-07-06 1995-07-06
LONDON LAW SERVICES LIMITED
Nominated Director 1995-07-06 1995-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DENIS RAWLINS PROSEED CHICHESTER LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED SALCOMBE LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
RICHARD DENIS RAWLINS PROSEED NEW STREET LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED BASILDON LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED BRIDGE STREET GODALMING TOWN LTD Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED CAPITAL (CUSTODIAN) LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
RICHARD DENIS RAWLINS PROSEED BRIDGE STREET GODALMING LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED CHELMSFORD LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
RICHARD DENIS RAWLINS PROSEED TANNERS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED LOXWOOD LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
RICHARD DENIS RAWLINS PROSEED GODALMING LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED HINDHEAD LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED BANSTEAD LTD Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED STORRINGTON LTD Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED COWDEN LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED SOUTHAMPTON LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED NUTHURST LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED ORPINGTON LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED MILFORD LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED SPRINGFIELD LTD Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED RUSPER LTD Director 2016-10-13 CURRENT 2016-10-13 Active
RICHARD DENIS RAWLINS PROSEED RESIDENTIAL LTD Director 2016-01-26 CURRENT 2016-01-26 Active
RICHARD DENIS RAWLINS PROSEED CHISWICK LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED CAMBERLEY LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED PROPERTY LTD Director 2016-01-26 CURRENT 2016-01-26 Active
RICHARD DENIS RAWLINS CSJ RESIDENTIAL LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
RICHARD DENIS RAWLINS CSJ RESIDENTIAL 1 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROPEL PARTNERS LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2017-07-18
RICHARD DENIS RAWLINS PROSEED CAPITAL LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
RICHARD DENIS RAWLINS PROSEED PLANNING LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
RICHARD DENIS RAWLINS PROSEED DORKING LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
RICHARD DENIS RAWLINS CHANCERY HILL STREET LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
RICHARD DENIS RAWLINS CHANCERY ST. JAMES PLC Director 2010-09-10 CURRENT 1999-03-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-07CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-09-13DIRECTOR APPOINTED MR KEITH ANDREW WILLIS
2022-09-08APPOINTMENT TERMINATED, DIRECTOR EDMUND DAVID RUPERT LOVELL
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM Unit 1.04, Thomas House 84 Eccleston Square London SW1V 1PX England
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM Unit 1.04, Thomas House 84 Eccleston Square London SW1V 1PX England
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM 1-2 Castle Lane London SW1E 6DR
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2018-11-20AP01DIRECTOR APPOINTED MR EDMUND DAVID RUPERT LOVELL
2018-11-15PSC08Notification of a person with significant control statement
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC YVES PERRIN
2018-06-26PSC09Withdrawal of a person with significant control statement on 2018-06-26
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-04-14AP01DIRECTOR APPOINTED JANINE SHEILA RAWLINS
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE SILLARS
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-02AR0106/07/15 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL EBDY
2015-11-02AP01DIRECTOR APPOINTED JEAN-MARC YVES PERRIN
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13AP03Appointment of Richard Denis Rawlins as company secretary on 2015-01-30
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM 65a Nightingale Lane London SW12 8st
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL LO
2015-07-13TM02Termination of appointment of Christopher Michael Lo on 2015-01-30
2015-07-09AP01DIRECTOR APPOINTED MR RICHARD DENIS RAWLINS
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BYRNE IAN FRANCIS BAISTER
2015-06-15AP01DIRECTOR APPOINTED WILLIAM WRIGHT
2014-08-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-07AR0106/07/14 ANNUAL RETURN FULL LIST
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY AMANDA SILLARS
2014-03-18AP03SECRETARY APPOINTED CHRISTOPHER MICHAEL LO
2013-07-10AR0106/07/13 FULL LIST
2013-04-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE SILLARS / 20/09/2012
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA SILLARS / 20/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE SILLARS / 20/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE SILLARS / 20/09/2012
2012-07-12AR0106/07/12 FULL LIST
2012-07-11AP01DIRECTOR APPOINTED BYRNE IAN FRANCIS BAISTER
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON
2012-05-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-19AP01DIRECTOR APPOINTED RICHARD MICHAEL EBDY
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL TAYLOR
2011-07-12AR0106/07/11 FULL LIST
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 65D NIGHTINGALE LANE LONDON SW12 8ST
2011-06-06AP03SECRETARY APPOINTED MISS AMANDA SILLARS
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY RACHEL TAYLOR
2011-03-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-26AR0106/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE TAYLOR / 06/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SILLARS / 06/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY PATERSON / 06/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LO / 06/07/2010
2010-06-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-13190LOCATION OF DEBENTURE REGISTER
2009-07-13353LOCATION OF REGISTER OF MEMBERS
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 65 D NIGHTINGALE LANE LONDON SW12 8ST SW12 8ST UK
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LO / 05/07/2009
2009-05-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-19288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL LO
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR OLIVER COX
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 65C NIGHTINGALE LANE LONDON SW12 8ST
2008-08-20288aSECRETARY APPOINTED RACHEL LOUISE TAYLOR
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY DAVID PATERSON
2008-08-11363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION FULL
2007-08-09288bDIRECTOR RESIGNED
2007-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/07
2007-08-06363sRETURN MADE UP TO 06/07/07; CHANGE OF MEMBERS
2007-06-08288aNEW DIRECTOR APPOINTED
2007-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-31288aNEW SECRETARY APPOINTED
2006-02-22288bDIRECTOR RESIGNED
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-12-30288aNEW DIRECTOR APPOINTED
2004-10-06288aNEW SECRETARY APPOINTED
2004-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 65 NIGHTINGALE LANE LONDON SW12 8ST
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 65 NIGHTINGALE LANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 65 NIGHTINGALE LANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
65 NIGHTINGALE LANE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 65 NIGHTINGALE LANE LIMITED

Intangible Assets
Patents
We have not found any records of 65 NIGHTINGALE LANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 65 NIGHTINGALE LANE LIMITED
Trademarks
We have not found any records of 65 NIGHTINGALE LANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 65 NIGHTINGALE LANE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 65 NIGHTINGALE LANE 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
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
Outgoings
Business Rates/Property Tax
No properties were found where 65 NIGHTINGALE LANE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 65 NIGHTINGALE LANE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 65 NIGHTINGALE LANE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW12 8RG