NUTWOOD MANOR MANAGEMENT COMPANY LIMITED
Overview
Company Name | NUTWOOD MANOR MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04549619 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NUTWOOD MANOR 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 NUTWOOD MANOR MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 2 Nutwood Manor Windermere Road LA11 6EY Grange-Over-Sands Cumbria England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NUTWOOD MANOR MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for NUTWOOD MANOR MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for NUTWOOD MANOR MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 21, 2024 with updates | 5 pages | CS01 | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Honeybone as a director on Aug 12, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 16, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with updates | 5 pages | CS01 | ||
Confirmation statement made on Mar 15, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2019 | 2 pages | AA | ||
Termination of appointment of Brian Geoffrey Taylorson as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Appointment of Mr Michael Christopher Jackson as a director on Aug 14, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2019 with updates | 5 pages | CS01 | ||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||
Termination of appointment of Rosemarie Caroline Lock as a secretary on Oct 12, 2017 | 1 pages | TM02 | ||
Registered office address changed from 24 Berners Close Kents Bank Road Grange over Sands Cumbria LA11 7DQ to 2 Nutwood Manor Windermere Road Grange-over-Sands Cumbria LA11 6EY on Oct 10, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Oct 01, 2017 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2016 with updates | 7 pages | CS01 | ||
Total exemption small company accounts made up to Oct 31, 2015 | 4 pages | AA | ||
Who are the officers of NUTWOOD MANOR MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEVAN, John Peter | Director | Windermere Rd LA11 6EY Grange-Over-Sands 2 Nutwood Manor Cumbria | United Kingdom | British | Retired | 140206730001 | ||||
FROGGATT, William Edward | Director | Windermere Road LA11 6EY Grange-Over-Sands 2 Nutwood Manor Cumbria England | England | British | Businessman | 105233940001 | ||||
HONEYBONE, Graham | Director | Windermere Road LA11 6EY Grange-Over-Sands 5 Nutwood Manor England | England | British | Retired | 286249870001 | ||||
JACKSON, Michael Christopher | Director | Windermere Road LA11 6EY Grange-Over-Sands 11 Nutwood Manor England | England | British | Retired | 261449070001 | ||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
LOCK, Rosemarie Caroline | Secretary | 24 Berners Close Kents Bank Road LA11 7DQ Grange Over Sands Cumbria | British | 119310700003 | ||||||
MURPHY, Sarah Louise | Secretary | 41 Windsor Road Walton Le Dale PR5 4GE Preston Lancashire | British | Solicitor | 116731140001 | |||||
SISSON, Robin Jeffrey | Secretary | Lowgarth Lowgate, Levens LA8 8NJ Kendal Cumbria | British | Builders | 20197580002 | |||||
WALSH, Kevin | Secretary | 2 Nutwood Manor Windermere Road LA11 6EY Grange Over Sands Cumbria | British | Accountant | 101051250001 | |||||
BELL, Clifford James Stanley | Director | 6 Nutwood Manor Windermere Road LA11 6EY Grange Over Sands Cumbria | British | Retired Solicitor | 123823240001 | |||||
COUTON, James Ernest | Director | 5 Nutwood Manor Windermere Road LA11 6EY Grange Over Sands Cumbria | British | Retired | 105910750001 | |||||
FROGGATT, William Edward | Director | 1 Nutwood Manor Windermere Road LA11 6EY Grange Over Sands Cumbria | England | British | Retired | 105233940001 | ||||
HUMPHRIES, William John | Director | 10 Nutwood Manor Windermere Road LA11 6EY Grange Over Sands Cumbria | British | Retired | 101051170001 | |||||
LIDDELL, Julia Yvonne | Director | Nutwood Manor Windermere Road LA11 6EY Grange Over Sands 10 Cumbria Uk | United Kingdom | British | Retired | 140822650001 | ||||
PAXTON, John | Director | 7 Nutwood Manor Windermere Road LA11 6EY Grange Over Sands Cumbria | British | Raf Retired | 101051030001 | |||||
PAXTON, John | Director | 7 Nutwood Manor Windermere Road LA11 6EY Grange Over Sands Cumbria | British | Raf Retired | 101051030001 | |||||
SISSON, Ian Malcolm | Director | Windermere Road Lindale LA11 6LB Grange Over Sands Springfield Cumbria | England | British | Builder | 49337980001 | ||||
SISSON, Robin Jeffrey | Director | Lowgarth Lowgate, Levens LA8 8NJ Kendal Cumbria | United Kingdom | British | Builders | 20197580002 | ||||
TAYLORSON, Brian Geoffrey | Director | Sandton House 3 Simmons Gate KT10 9DL Esher Surrey | England | British | Finance Director | 81408820001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
What are the latest statements on persons with significant control for NUTWOOD MANOR MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 01, 2016 | The 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