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.
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 | : |
|
Registered Address | : | 12 Toftwood Gardens, Rainhill, Prescot, Merseyside, L35 0QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apt 1, Nutgrove Hall, Wesley Hall Gardens, St. Helens, England, WA9 5JQ | Secretary | 30 March 2022 | Active |
12, Toftwood Gardens, Rainhill, Prescot, United Kingdom, L35 0QX | Secretary | 19 November 2004 | Active |
Apt 1 Nutgrove Hall, Wesley Hall Gardens, St. Helens, England, WA9 5JQ | Director | 14 February 2020 | Active |
Apt 3 Nutgrove Hall, Wesley Hall Gardens, St Helens, WA9 5JQ | Director | 06 October 2006 | Active |
Apt 1 Nutgrove Hall, Wesley Hall Gardens, St. Helens, England, WA9 5JQ | Director | 14 February 2020 | Active |
493 Warrington Road, Rainhill, Prescot, L35 0LR | Secretary | 20 December 2002 | Active |
Flat 6 Nutgrove Hall, Wesley Hall Gardens, St Helens, WA9 5JQ | Secretary | 07 October 1998 | Active |
5 Llys Y Dderwen, Betws Yn Rhos, Abergele, LL22 8AQ | Secretary | 12 August 1996 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 12 August 1996 | Active |
Apt 2, Nutgrove Hall, Wesley Hall Gardens, St. Helens, England, WA9 5JQ | Director | 01 September 2013 | Active |
1 Nutgrove Hall, St Helens, WA9 5JQ | Director | 09 April 1998 | Active |
Churinga Gannock Park West, Deganwy, LL31 9HQ | Director | 12 August 1996 | Active |
Apt 3 Nutgrove Hall, Wesley Hall Gardens, St Helens, WA9 5JQ | Director | 09 April 1998 | Active |
Flat 6 Nutgrove Hall, Wesley Hall Gardens, St Helens, WA9 5JQ | Director | 09 April 1998 | Active |
34a Central Avenue, Eccleston Park, Prescot, L34 2QP | Director | 03 December 2001 | Active |
34a Central Avenue, Eccleston Park, Prescot, L34 2QP | Director | 03 December 2001 | Active |
5 Llys Y Dderwen, Betws Yn Rhos, Abergele, LL22 8AQ | Director | 12 August 1996 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 12 August 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Officers | Appoint person secretary company with name date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-17 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.