NUTWOOD MANOR MANAGEMENT COMPANY LIMITED

NUTWOOD MANOR MANAGEMENT COMPANY LIMITED

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

    Company NameNUTWOOD MANOR MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04549619
    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 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 AddressNo

    What are the latest accounts for NUTWOOD MANOR MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

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

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for NUTWOOD MANOR MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 16, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Oct 31, 2022

    3 pagesAA

    Micro company accounts made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 16, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Graham Honeybone as a director on Aug 12, 2021

    2 pagesAP01

    Confirmation statement made on Mar 16, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Oct 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 15, 2021 with updates

    5 pagesCS01

    Confirmation statement made on Mar 15, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Oct 31, 2019

    2 pagesAA

    Termination of appointment of Brian Geoffrey Taylorson as a director on Dec 20, 2019

    1 pagesTM01

    Appointment of Mr Michael Christopher Jackson as a director on Aug 14, 2019

    2 pagesAP01

    Micro company accounts made up to Oct 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 15, 2019 with updates

    5 pagesCS01

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    2 pagesAA

    Termination of appointment of Rosemarie Caroline Lock as a secretary on Oct 12, 2017

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Oct 01, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Oct 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    4 pagesAA

    Who are the officers of NUTWOOD MANOR MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVAN, John Peter
    Windermere Rd
    LA11 6EY Grange-Over-Sands
    2 Nutwood Manor
    Cumbria
    Director
    Windermere Rd
    LA11 6EY Grange-Over-Sands
    2 Nutwood Manor
    Cumbria
    United KingdomBritishRetired140206730001
    FROGGATT, William Edward
    Windermere Road
    LA11 6EY Grange-Over-Sands
    2 Nutwood Manor
    Cumbria
    England
    Director
    Windermere Road
    LA11 6EY Grange-Over-Sands
    2 Nutwood Manor
    Cumbria
    England
    EnglandBritishBusinessman105233940001
    HONEYBONE, Graham
    Windermere Road
    LA11 6EY Grange-Over-Sands
    5 Nutwood Manor
    England
    Director
    Windermere Road
    LA11 6EY Grange-Over-Sands
    5 Nutwood Manor
    England
    EnglandBritishRetired286249870001
    JACKSON, Michael Christopher
    Windermere Road
    LA11 6EY Grange-Over-Sands
    11 Nutwood Manor
    England
    Director
    Windermere Road
    LA11 6EY Grange-Over-Sands
    11 Nutwood Manor
    England
    EnglandBritishRetired261449070001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    LOCK, Rosemarie Caroline
    24 Berners Close
    Kents Bank Road
    LA11 7DQ Grange Over Sands
    Cumbria
    Secretary
    24 Berners Close
    Kents Bank Road
    LA11 7DQ Grange Over Sands
    Cumbria
    British119310700003
    MURPHY, Sarah Louise
    41 Windsor Road
    Walton Le Dale
    PR5 4GE Preston
    Lancashire
    Secretary
    41 Windsor Road
    Walton Le Dale
    PR5 4GE Preston
    Lancashire
    BritishSolicitor116731140001
    SISSON, Robin Jeffrey
    Lowgarth
    Lowgate, Levens
    LA8 8NJ Kendal
    Cumbria
    Secretary
    Lowgarth
    Lowgate, Levens
    LA8 8NJ Kendal
    Cumbria
    BritishBuilders20197580002
    WALSH, Kevin
    2 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    Secretary
    2 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    BritishAccountant101051250001
    BELL, Clifford James Stanley
    6 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    Director
    6 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    BritishRetired Solicitor123823240001
    COUTON, James Ernest
    5 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    Director
    5 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    BritishRetired105910750001
    FROGGATT, William Edward
    1 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    Director
    1 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    EnglandBritishRetired105233940001
    HUMPHRIES, William John
    10 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    Director
    10 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    BritishRetired101051170001
    LIDDELL, Julia Yvonne
    Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    10
    Cumbria
    Uk
    Director
    Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    10
    Cumbria
    Uk
    United KingdomBritishRetired140822650001
    PAXTON, John
    7 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    Director
    7 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    BritishRaf Retired101051030001
    PAXTON, John
    7 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    Director
    7 Nutwood Manor
    Windermere Road
    LA11 6EY Grange Over Sands
    Cumbria
    BritishRaf Retired101051030001
    SISSON, Ian Malcolm
    Windermere Road
    Lindale
    LA11 6LB Grange Over Sands
    Springfield
    Cumbria
    Director
    Windermere Road
    Lindale
    LA11 6LB Grange Over Sands
    Springfield
    Cumbria
    EnglandBritishBuilder49337980001
    SISSON, Robin Jeffrey
    Lowgarth
    Lowgate, Levens
    LA8 8NJ Kendal
    Cumbria
    Director
    Lowgarth
    Lowgate, Levens
    LA8 8NJ Kendal
    Cumbria
    United KingdomBritishBuilders20197580002
    TAYLORSON, Brian Geoffrey
    Sandton House
    3 Simmons Gate
    KT10 9DL Esher
    Surrey
    Director
    Sandton House
    3 Simmons Gate
    KT10 9DL Esher
    Surrey
    EnglandBritishFinance Director81408820001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016The 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