NUTBOURNE MANAGEMENT COMPANY LIMITED

NUTBOURNE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNUTBOURNE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01019595
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NUTBOURNE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is NUTBOURNE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    322 Upper Richmond Road
    SW15 6TL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NUTBOURNE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NUTBOURNE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for NUTBOURNE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Teresa Williams as a director on Oct 04, 2024

    2 pagesAP01

    Appointment of Mrs Jackie Mullen as a director on Nov 28, 2024

    2 pagesAP01

    Appointment of Mr Terry Mullen as a director on Nov 28, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT England to 322 Upper Richmond Road London SW15 6TL

    1 pagesAD02

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Derek John Woods as a director on Dec 07, 2023

    1 pagesTM01

    Termination of appointment of Tricia Louise Bendle as a director on Jul 11, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jacqueline Mullen as a director on Oct 24, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark Frank Cornell as a director on Mar 15, 2022

    1 pagesTM01

    Director's details changed for Ms Kirstine Hall on Apr 05, 2022

    2 pagesCH01

    Appointment of Ms Kirstine Hall as a director on Mar 02, 2022

    2 pagesAP01

    Appointment of Mr Derek John Woods as a director on Mar 02, 2022

    2 pagesAP01

    Termination of appointment of Roy Farrer as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr Colin Mock as a director on Feb 04, 2021

    2 pagesAP01

    Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT

    1 pagesAD02

    Appointment of Jcfp Secretaries Ltd as a secretary on Feb 01, 2022

    2 pagesAP04

    Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to 322 Upper Richmond Road London SW15 6TL on Feb 11, 2022

    1 pagesAD01

    Who are the officers of NUTBOURNE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JCFP SECRETARIES LTD
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Secretary
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Identification TypeUK Limited Company
    Registration Number10087412
    292442630001
    HALL, Kirstine
    Upper Richmond Road
    SW15 6TL London
    322
    United Kingdom
    Director
    Upper Richmond Road
    SW15 6TL London
    322
    United Kingdom
    EnglandBritish294427180001
    MOCK, Colin
    Upper Richmond Road
    SW15 6TL London
    322
    England
    England
    Director
    Upper Richmond Road
    SW15 6TL London
    322
    England
    England
    United KingdomBritish292510570001
    MULLEN, Jackie
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Director
    Upper Richmond Road
    SW15 6TL London
    322
    England
    EnglandBritish329848440001
    MULLEN, Terry
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Director
    Upper Richmond Road
    SW15 6TL London
    322
    England
    EnglandBritish329848400001
    PAICE, Josephine
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Director
    Upper Richmond Road
    SW15 6TL London
    322
    England
    United KingdomBritish165486900001
    WILLIAMS, Teresa
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Director
    Upper Richmond Road
    SW15 6TL London
    322
    England
    United KingdomBritish329875790001
    JACKSON, Vivian
    23 Hunters Mead
    Motcombe
    SP7 9QG Shaftesbury
    Dorset
    Secretary
    23 Hunters Mead
    Motcombe
    SP7 9QG Shaftesbury
    Dorset
    British8383110002
    MOULDING, George Vincent Roger
    2 Alderside Walk
    TW20 0LY Egham
    Surrey
    Secretary
    2 Alderside Walk
    TW20 0LY Egham
    Surrey
    British39668060001
    G C S PROPERTY MANAGEMENT LIMITED
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Secretary
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3010036
    82182020002
    SNELLER PROPERTY CONSULTANTS LIMITED
    74 Broad Street
    TW11 8QT Teddington
    Bridge House
    Middlesex
    United Kingdom
    Secretary
    74 Broad Street
    TW11 8QT Teddington
    Bridge House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2620622
    205624490001
    SNELLER PROPERTY CONSULTANTS LIMITED
    74 Broad Street
    TW11 8QT Teddington
    Bridge House
    Middlesex
    United Kingdom
    Secretary
    74 Broad Street
    TW11 8QT Teddington
    Bridge House
    Middlesex
    United Kingdom
    205624490001
    TOWNENDS PROPERTY MANAGEMENT
    Latour House Chertsey Boulevard
    Hanworth Lane
    KT16 9JX Chertsey
    Surrey
    Secretary
    Latour House Chertsey Boulevard
    Hanworth Lane
    KT16 9JX Chertsey
    Surrey
    85594610001
    TRINITY NOMINEES (1) LIMITED
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Secretary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6799318
    136378350001
    BENDLE, Tricia Louise
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Director
    Upper Richmond Road
    SW15 6TL London
    322
    England
    United KingdomBritish88124920001
    BROWN, Frank Mayfield
    13 Nutbourne Court
    Riverside Road
    TW18 2LQ Staines
    Middlesex
    Director
    13 Nutbourne Court
    Riverside Road
    TW18 2LQ Staines
    Middlesex
    British42955330001
    CORNELL, Mark Frank
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Director
    Upper Richmond Road
    SW15 6TL London
    322
    England
    United KingdomBritish133401080001
    CRACKNELL, Phyllis Margaret
    8 Nutbourne Court
    Riverside Road
    TW18 2LQ Staines
    Middlesex
    Director
    8 Nutbourne Court
    Riverside Road
    TW18 2LQ Staines
    Middlesex
    British90978320001
    CROCKER, Bob
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Director
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    United KingdomBritish77141850002
    EDWARDS, Jack
    8 Nutbourne Court
    TW18 2LQ Staines
    Middlesex
    Director
    8 Nutbourne Court
    TW18 2LQ Staines
    Middlesex
    British35618880001
    FARRER, Roy
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Director
    Upper Richmond Road
    SW15 6TL London
    322
    England
    EnglandBritish268164900001
    GAFFYNE, William
    15 Nutbourne Court
    TW18 2LQ Staines
    Middlesex
    Director
    15 Nutbourne Court
    TW18 2LQ Staines
    Middlesex
    British8383150001
    GYVES, David Ashley
    Flat 17 Nutbourne Court
    Riverside Road
    TW18 2LQ Staines
    Middlesex
    Director
    Flat 17 Nutbourne Court
    Riverside Road
    TW18 2LQ Staines
    Middlesex
    British39667940001
    HOLDER, Elizabeth Anne Harcombe
    23 Nutbourne Court
    Riverside Road
    TW18 2LQ Staines
    Middlesex
    Director
    23 Nutbourne Court
    Riverside Road
    TW18 2LQ Staines
    Middlesex
    British77141790001
    JACKSON, Peter
    23 Hunters Mead
    Motcombe
    SP7 9QG Shaftesbury
    Dorset
    Director
    23 Hunters Mead
    Motcombe
    SP7 9QG Shaftesbury
    Dorset
    British8383120002
    LARNER, Katherine
    1 Nutbourne Court
    TW18 2LQ Staines
    Middlesex
    Director
    1 Nutbourne Court
    TW18 2LQ Staines
    Middlesex
    British8383140001
    LAWES, Jason William John
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Director
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    United KingdomBritish133401140001
    LEIGHTON, Christopher Norman
    19 Nutbourne Court
    Riverside Road
    TW18 2LQ Staines
    Middlesex
    Director
    19 Nutbourne Court
    Riverside Road
    TW18 2LQ Staines
    Middlesex
    British114424830001
    LUCAS, Peter George
    Flat 7 Nutbourne Court
    Riverside Road
    TW18 2LQ Staines
    Middlesex
    Director
    Flat 7 Nutbourne Court
    Riverside Road
    TW18 2LQ Staines
    Middlesex
    British39668210001
    MALKIN, Peter Arnold
    5 Nutbourne Court
    TW18 2LQ Staines
    Middlesex
    Director
    5 Nutbourne Court
    TW18 2LQ Staines
    Middlesex
    British70298470001
    MOULDING, Kathleen Joyce
    2 Alderside Walk
    TW20 0LY Egham
    Surrey
    Director
    2 Alderside Walk
    TW20 0LY Egham
    Surrey
    British39668140001
    MULLEN, Jacqueline
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Director
    Upper Richmond Road
    SW15 6TL London
    322
    England
    United KingdomBritish229922060001
    PEATFIELD, Michael Geoffrey
    74 Broad Street
    TW11 8QT Teddington
    Bridge House
    Middlesex
    Director
    74 Broad Street
    TW11 8QT Teddington
    Bridge House
    Middlesex
    United KingdomBritish64517070002
    REES-HAYWARD, Edwin
    2 Nutbourne Court
    TW18 2LQ Staines
    Middlesex
    Director
    2 Nutbourne Court
    TW18 2LQ Staines
    Middlesex
    British14443640001
    WILLIAMS, Andrew
    3 Jessamy Road
    KT13 8LB Weybridge
    Surrey
    Director
    3 Jessamy Road
    KT13 8LB Weybridge
    Surrey
    British90978340001

    What are the latest statements on persons with significant control for NUTBOURNE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0