ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Michael Nightingale & Co. Limited

Michael Nightingale & Co. Limited is an active company incorporated on 2 June 1956 with the registered office located in London, Greater London. Michael Nightingale & Co. Limited was registered 69 years ago.
Status
Active
Active since incorporation
Company No
00566980
Private limited company
Age
69 years
Incorporated 2 June 1956
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 January 2026 (22 days ago)
Next confirmation dated 14 January 2027
Due by 28 January 2027 (11 months remaining)
Last change occurred 19 days ago
Accounts
Submitted
For period 6 Apr5 Apr 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 5 April 2026
Due by 5 January 2027 (11 months remaining)
Contact
Address
25 West Square
London
SE11 4SP
England
Address changed on 16 Jan 2023 (3 years ago)
Previous address was 21 Dartmouth Row, Greenwich, London SE10 8AW
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
10
Controllers (PSC)
-
Director • Director • University Teacher • British • Lives in UK • Born in Sep 1960
Director • Director • British • Lives in UK • Born in May 1964 • Mechanical Engineer
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dunskaith Property Company Limited
Alexander Paul McCauley Nightingale is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
5 Apr 2025
For period 5 Apr5 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £181.13K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.24M
Decreased by £273.47K (-18%)
Total Liabilities
-£71.69K
Decreased by £88.7K (-55%)
Net Assets
£1.17M
Decreased by £184.77K (-14%)
Debt Ratio (%)
6%
Decreased by 4.82% (-45%)
Latest Activity
Confirmation Submitted
19 Days Ago on 17 Jan 2026
Micro Accounts Submitted
1 Month Ago on 19 Dec 2025
Confirmation Submitted
1 Year Ago on 14 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Dec 2024
John Bartholomew Wakelyn Nightingale (PSC) Resigned
1 Year 4 Months Ago on 1 Oct 2024
Confirmation Submitted
2 Years Ago on 27 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 20 Dec 2023
Confirmation Submitted
3 Years Ago on 16 Jan 2023
Registered Address Changed
3 Years Ago on 16 Jan 2023
Full Accounts Submitted
3 Years Ago on 19 Dec 2022
Get Credit Report
Discover Michael Nightingale & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 January 2026 with updates
Submitted on 17 Jan 2026
Cessation of John Bartholomew Wakelyn Nightingale as a person with significant control on 1 October 2024
Submitted on 16 Jan 2026
Micro company accounts made up to 5 April 2025
Submitted on 19 Dec 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 14 Jan 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 20 Dec 2024
Confirmation statement made on 14 January 2024 with no updates
Submitted on 27 Jan 2024
Total exemption full accounts made up to 5 April 2023
Submitted on 20 Dec 2023
Confirmation statement made on 14 January 2023 with no updates
Submitted on 16 Jan 2023
Registered office address changed from 21 Dartmouth Row, Greenwich, London SE10 8AW to 25 West Square London SE11 4SP on 16 January 2023
Submitted on 16 Jan 2023
Total exemption full accounts made up to 5 April 2022
Submitted on 19 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year