UKBizDB.co.uk

NUTSHELL LANE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Nutshell Lane Management Company Limited. The company was founded 24 years ago and was given the registration number 03785438. The firm's registered office is in FARNHAM. You can find them at 2 The Glen, Nutshell Lane, Upper Hale, Farnham, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NUTSHELL LANE MANAGEMENT COMPANY LIMITED
Company Number:03785438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2 The Glen, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Glen, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF

Secretary25 July 2017Active
Glenwood House, Nutshell Lane, Farnham, GU9 0HG

Director01 December 2005Active
Fox Barn, 5 The Glen, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF

Director10 November 2020Active
3, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF

Director26 April 2020Active
1, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF

Director26 April 2020Active
2 The Glen, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF

Director31 May 2017Active
4 The Glen, Nutshell Lane Upper Hale, Farnham, GU9 0FF

Director28 October 2006Active
Glenwood House, Nutsell Lane, Farnham, GU9 0FF

Secretary20 August 2002Active
3 The Glen, Nutshell Lane Hale, Farnham, GU9 0HG

Secretary04 June 2006Active
14 Hepplewhite Drive, Hatch Warren, Basingstoke, RG22 4TH

Secretary03 January 2002Active
14 Hepplewhite Drive, Hatch Warren, Basingstoke, RG22 4TH

Secretary19 June 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary09 June 1999Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary09 June 1999Active
Maples 1 The Glen, Nutshell Lane, Farnham, GU9 0FF

Director14 November 2006Active
108 High Street, Stevenage, SG1 3DW

Director09 June 1999Active
Glenwood House, The Glen Nutshell Lane, Farnham, GU9 0HG

Director19 June 2001Active
Glenwood House The Glen, Nutshell Lane, Farnham, GU9 0HG

Director01 July 2002Active
Maples, The Glen Nutshell Lane, Farnham, GU9 0HG

Director19 June 2001Active
3 The Glen, Nutshell Lane, Farnham, GU9 0HG

Director01 July 2002Active
3 The Glen, Nutshell Lane, Farnham, GU9 0HG

Director19 June 2001Active
4 The Glen, Nutshell Lane, Farnham, GU9 0HG

Director01 July 2002Active
4 The Glen, Nutshell Lane, Farnham, GU9 0HG

Director25 June 2001Active
3 The Glen, Nutshell Lane, Upper Hale, Farnham, Uk, GU9 0FF

Director31 July 2017Active
3, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF

Director30 July 2017Active
Beeches The Glen, Nutshell Lane, Farnham, GU9 0HG

Director01 July 2002Active
Beeches The Glen, Nutshell Lane, Farnham, GU9 0HG

Director19 June 2001Active
Beeches The Glen, Nutshell Lane, Farnham, GU9 0HG

Director01 July 2005Active
5 The Glen, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF

Director31 May 2017Active
14 Hepplewhite Drive, Hatch Warren, Basingstoke, RG22 4TH

Director03 January 2002Active
14 Hepplewhite Drive, Hatch Warren, Basingstoke, RG22 4TH

Director03 January 2002Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director09 June 1999Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director09 June 1999Active

People with Significant Control

Mr Peter Reginald Dyson
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:3 The Glen, Farnham, GU9 0HG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Officers

Appoint person director company with name date.

Download
2020-04-26Officers

Appoint person director company with name date.

Download
2020-04-26Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts amended with accounts type small.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Resolution

Resolution.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-11-23Resolution

Resolution.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-09-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.