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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Glen, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF | Secretary | 25 July 2017 | Active |
Glenwood House, Nutshell Lane, Farnham, GU9 0HG | Director | 01 December 2005 | Active |
Fox Barn, 5 The Glen, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF | Director | 10 November 2020 | Active |
3, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF | Director | 26 April 2020 | Active |
1, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF | Director | 26 April 2020 | Active |
2 The Glen, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF | Director | 31 May 2017 | Active |
4 The Glen, Nutshell Lane Upper Hale, Farnham, GU9 0FF | Director | 28 October 2006 | Active |
Glenwood House, Nutsell Lane, Farnham, GU9 0FF | Secretary | 20 August 2002 | Active |
3 The Glen, Nutshell Lane Hale, Farnham, GU9 0HG | Secretary | 04 June 2006 | Active |
14 Hepplewhite Drive, Hatch Warren, Basingstoke, RG22 4TH | Secretary | 03 January 2002 | Active |
14 Hepplewhite Drive, Hatch Warren, Basingstoke, RG22 4TH | Secretary | 19 June 2001 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 09 June 1999 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 09 June 1999 | Active |
Maples 1 The Glen, Nutshell Lane, Farnham, GU9 0FF | Director | 14 November 2006 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 09 June 1999 | Active |
Glenwood House, The Glen Nutshell Lane, Farnham, GU9 0HG | Director | 19 June 2001 | Active |
Glenwood House The Glen, Nutshell Lane, Farnham, GU9 0HG | Director | 01 July 2002 | Active |
Maples, The Glen Nutshell Lane, Farnham, GU9 0HG | Director | 19 June 2001 | Active |
3 The Glen, Nutshell Lane, Farnham, GU9 0HG | Director | 01 July 2002 | Active |
3 The Glen, Nutshell Lane, Farnham, GU9 0HG | Director | 19 June 2001 | Active |
4 The Glen, Nutshell Lane, Farnham, GU9 0HG | Director | 01 July 2002 | Active |
4 The Glen, Nutshell Lane, Farnham, GU9 0HG | Director | 25 June 2001 | Active |
3 The Glen, Nutshell Lane, Upper Hale, Farnham, Uk, GU9 0FF | Director | 31 July 2017 | Active |
3, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF | Director | 30 July 2017 | Active |
Beeches The Glen, Nutshell Lane, Farnham, GU9 0HG | Director | 01 July 2002 | Active |
Beeches The Glen, Nutshell Lane, Farnham, GU9 0HG | Director | 19 June 2001 | Active |
Beeches The Glen, Nutshell Lane, Farnham, GU9 0HG | Director | 01 July 2005 | Active |
5 The Glen, Nutshell Lane, Upper Hale, Farnham, England, GU9 0FF | Director | 31 May 2017 | Active |
14 Hepplewhite Drive, Hatch Warren, Basingstoke, RG22 4TH | Director | 03 January 2002 | Active |
14 Hepplewhite Drive, Hatch Warren, Basingstoke, RG22 4TH | Director | 03 January 2002 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 09 June 1999 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 09 June 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-26 | Officers | Appoint person director company with name date. | Download |
2020-04-26 | Officers | Appoint person director company with name date. | Download |
2020-04-26 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts amended with accounts type small. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Resolution | Resolution. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Resolution | Resolution. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-09-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.