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 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.
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)
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 |
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 |