UKBizDB.co.uk

NUTGROVE HALL MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nutgrove Hall Management Company Limited. The company was founded 27 years ago and was given the registration number 03236988. The firm's registered office is in PRESCOT. You can find them at 12 Toftwood Gardens, Rainhill, Prescot, Merseyside. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NUTGROVE HALL MANAGEMENT COMPANY LIMITED
Company Number:03236988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Toftwood Gardens, Rainhill, Prescot, Merseyside, L35 0QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt 1, Nutgrove Hall, Wesley Hall Gardens, St. Helens, England, WA9 5JQ

Secretary30 March 2022Active
12, Toftwood Gardens, Rainhill, Prescot, United Kingdom, L35 0QX

Secretary19 November 2004Active
Apt 1 Nutgrove Hall, Wesley Hall Gardens, St. Helens, England, WA9 5JQ

Director14 February 2020Active
Apt 3 Nutgrove Hall, Wesley Hall Gardens, St Helens, WA9 5JQ

Director06 October 2006Active
Apt 1 Nutgrove Hall, Wesley Hall Gardens, St. Helens, England, WA9 5JQ

Director14 February 2020Active
493 Warrington Road, Rainhill, Prescot, L35 0LR

Secretary20 December 2002Active
Flat 6 Nutgrove Hall, Wesley Hall Gardens, St Helens, WA9 5JQ

Secretary07 October 1998Active
5 Llys Y Dderwen, Betws Yn Rhos, Abergele, LL22 8AQ

Secretary12 August 1996Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary12 August 1996Active
Apt 2, Nutgrove Hall, Wesley Hall Gardens, St. Helens, England, WA9 5JQ

Director01 September 2013Active
1 Nutgrove Hall, St Helens, WA9 5JQ

Director09 April 1998Active
Churinga Gannock Park West, Deganwy, LL31 9HQ

Director12 August 1996Active
Apt 3 Nutgrove Hall, Wesley Hall Gardens, St Helens, WA9 5JQ

Director09 April 1998Active
Flat 6 Nutgrove Hall, Wesley Hall Gardens, St Helens, WA9 5JQ

Director09 April 1998Active
34a Central Avenue, Eccleston Park, Prescot, L34 2QP

Director03 December 2001Active
34a Central Avenue, Eccleston Park, Prescot, L34 2QP

Director03 December 2001Active
5 Llys Y Dderwen, Betws Yn Rhos, Abergele, LL22 8AQ

Director12 August 1996Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director12 August 1996Active

People with Significant Control

Mr John Hardman
Notified on:14 February 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Apt 1, Nutgrove Hall, Wesley Hall Gardens, St. Helens, England, WA9 5JQ
Nature of control:
  • Significant influence or control
Mr Michael Aspinall
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Apt 2, Nutgrove Hall, Wesley Hall Gardens, St. Helens, England, WA9 5JQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2022-03-30Officers

Appoint person secretary company with name date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption full.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption full.

Download
2015-08-17Annual return

Annual return company with made up date no member list.

Download
2015-08-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.