NUTFIELD LODGE LIMITED - SURREY


Company Profile Company Filings

Overview

NUTFIELD LODGE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SURREY and has the status: Active - Proposal to Strike off.
NUTFIELD LODGE LIMITED was incorporated 16 years ago on 11/10/2007 and has the registered number: 06396104. The accounts status is DORMANT and accounts are next due on 31/12/2023.

NUTFIELD LODGE LIMITED - SURREY

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

NUTFIELD LODGE, NUTFIELD ROAD
SURREY
RH1 4ED

This Company Originates in : United Kingdom
Previous trading names include:
KNUTFIELD LODGE LIMITED (until 23/10/2007)

Confirmation Statements

Last Statement Next Statement Due
05/09/2022 19/09/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REIGATE, REDHILL & DISTRICT MASONIC HALL COMPANY LIMITED Corporate Director 2018-05-05 CURRENT
MR THOMAS ALBERT GEORGE OSMOND Jan 1941 British Director 2007-10-11 UNTIL 2010-02-09 RESIGNED
MR ASHLEY JULIAN GAUNT Dec 1961 British Secretary 2008-11-08 UNTIL 2009-11-07 RESIGNED
MR ALAN MICHAEL HALL Secretary 2009-11-07 UNTIL 2009-12-31 RESIGNED
MR ALAN MICHAEL HALL Jul 1950 British Secretary 2008-08-11 UNTIL 2008-11-08 RESIGNED
PIERS WILLIAM MASON Jan 1973 English Secretary 2007-11-12 UNTIL 2008-07-14 RESIGNED
MR ALASTAIR RICHARDSON Jan 1945 British/Australian Secretary 2007-10-11 UNTIL 2007-11-12 RESIGNED
MR PETER WILLIAM BISHOP Secretary 2009-12-31 UNTIL 2023-07-18 RESIGNED
PETER MICHAEL GASKIN Feb 1959 British Director 2007-10-11 UNTIL 2010-06-01 RESIGNED
MR STEPHEN HARVEY Dec 1945 British Director 2007-10-11 UNTIL 2010-11-10 RESIGNED
MR JOHN UMBERTO TOMLIN Dec 1946 British Director 2007-10-11 UNTIL 2009-03-10 RESIGNED
MR ROGER TICKNER Aug 1945 British Director 2008-10-13 UNTIL 2009-04-14 RESIGNED
JOHN HOWARD SCANLON Oct 1950 British Director 2007-10-11 UNTIL 2010-02-09 RESIGNED
MR ALASTAIR RICHARDSON Jan 1945 British/Australian Director 2007-10-11 UNTIL 2010-11-10 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2007-10-11 UNTIL 2007-10-11 RESIGNED
PIERS WILLIAM MASON Jan 1973 English Director 2007-11-12 UNTIL 2008-07-14 RESIGNED
MR ROBERT CHARLES KENWARD Jul 1931 British Director 2007-10-11 UNTIL 2008-11-08 RESIGNED
MR TREVOR LOIUS GEORGE CARRIER Jun 1949 British Director 2007-10-11 UNTIL 2008-10-13 RESIGNED
MR ALAN MICHAEL HALL Jul 1950 British Director 2007-10-11 UNTIL 2018-05-05 RESIGNED
MR STEWART LESLIE BUTCHER Sep 1956 British Director 2009-11-07 UNTIL 2023-12-01 RESIGNED
NR MICHAEL CHARLES BUSHBY Dec 1957 British Director 2009-11-01 UNTIL 2018-05-05 RESIGNED
PAUL JONATHAN WEIGHILL Jun 1964 British Director 2009-11-07 UNTIL 2011-12-12 RESIGNED
MR ASHLEY JULIAN GAUNT Dec 1961 British Director 2008-11-08 UNTIL 2009-11-07 RESIGNED
MR PETER WILLIAM BISHOP Aug 1966 British Director 2009-12-08 UNTIL 2022-12-21 RESIGNED
DAVID LIONEL ALLONBY Feb 1933 British Director 2007-10-11 UNTIL 2008-11-08 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2007-10-11 UNTIL 2007-10-11 RESIGNED
MR TREVOR FREDERICK TOMLIN Feb 1952 British Director 2008-10-13 UNTIL 2010-11-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robin Andrew Ilott 2022-12-21 - 2023-09-21 8/1962 Significant influence or control
Mr Peter William Bishop 2016-06-01 - 2022-12-21 8/1966 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BISHOP & SONS' DEPOSITORIES LIMITED LONDON ... GROUP 49420 - Removal services
ROBERT DARVALL (IBERIA) LIMITED LONDON ... DORMANT 49420 - Removal services
BISHOP'S MOVE (BRIGHTON) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 49420 - Removal services
SOCIETY SPECIALISTS LIMITED MANCHESTER Dissolved... DORMANT 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BISHOP'S MOVE LIMITED LONDON ... FULL 49420 - Removal services
NUTFIELD CENTRE LTD REDHILL Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BM (WOK) REALISATIONS LIMITED LONDON ... AUDIT EXEMPTION SUBSI 49420 - Removal services
THE PROBATION ASSOCIATION LIMITED LONDON Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
THE UNITED REFORMED CHURCH (SOUTHERN SYNOD) TRUST LIMITED CROYDON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SURREY CARE TRUST (THE) GUILDFORD ENGLAND Active SMALL 85590 - Other education n.e.c.
BLUE LADY GROUP LIMITED DORKING Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BETTA STATIONERS LTD. HOVE Dissolved... TOTAL EXEMPTION FULL 5263 - Other non-store retail sale
CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED MANCHESTER Active DORMANT 82990 - Other business support service activities n.e.c.
6 EDGELEY ROAD LIMITED CLAPHAM Active MICRO ENTITY 55900 - Other accommodation
BISHOP'S MOVE (LONDON) LIMITED LONDON Dissolved... DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
GUNFLEET PROPERTIES LIMITED WOKING UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BLUE LADY CONSULTING LIMITED DORKING Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
MWJS ASSET SOLUTIONS LTD GODALMING ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
GUNFLEET DEVELOPMENTS LIMITED CROYDON UNITED KINGDOM Dissolved... 43390 - Other building completion and finishing

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - NUTFIELD LODGE LIMITED 2022-12-06 31-03-2022
Nutfield Lodge Limited 2022-01-01 31-03-2021
Micro-entity Accounts - NUTFIELD LODGE LIMITED 2021-02-20 31-03-2020 £27,376 equity
Nutfield Lodge Limited 2019-12-04 31-03-2019 £27,376 equity
Nutfield Lodge Limited 2018-12-04 31-03-2018 £1,318 Cash
Nutfield Lodge Ltd 2017-12-21 31-03-2017 £1,318 Cash
Abbreviated Company Accounts - NUTFIELD LODGE LIMITED 2016-12-21 31-03-2016 £1,318 Cash £27,376 equity
Abbreviated Company Accounts - NUTFIELD LODGE LIMITED 2015-12-12 31-03-2015 £1,318 Cash £27,376 equity
Abbreviated Company Accounts - NUTFIELD LODGE LIMITED 2015-01-24 31-03-2014 £1,318 Cash £27,376 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUTFIELD CENTRE LTD REDHILL Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TALKING THERAPY TRAINING LTD REDHILL ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
NUTFIELD ENTERPRISES LTD REDHILL ENGLAND Active NO ACCOUNTS FILED 56210 - Event catering activities