NUTFIELD VILLAGE HALL LIMITED - SOUTH NUTFIELD


Company Profile Company Filings

Overview

NUTFIELD VILLAGE HALL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTH NUTFIELD and has the status: Active.
NUTFIELD VILLAGE HALL LIMITED was incorporated 13 years ago on 21/06/2011 and has the registered number: 07677509. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

NUTFIELD VILLAGE HALL LIMITED - SOUTH NUTFIELD

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NUTFIELD VILLAGE HALL
SOUTH NUTFIELD
SURREY
RH1 4JJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES MICHAEL KEARNEY Apr 1982 British Director 2021-07-22 CURRENT
HEATHER STAMFORD Mar 1943 British Director 2011-06-21 UNTIL 2015-04-13 RESIGNED
MR PETER ALEXANDER FORBES Secretary 2013-04-15 UNTIL 2018-12-31 RESIGNED
DANIEL JOHN HARPER Secretary 2011-07-12 UNTIL 2013-04-15 RESIGNED
MR CORMAC MURPHY Secretary 2018-12-30 UNTIL 2023-08-01 RESIGNED
SHEILA JUNE COOMBS Secretary 2011-06-21 UNTIL 2011-07-09 RESIGNED
MR CORMAC MURPHY Nov 1979 British Director 2018-12-30 UNTIL 2023-08-01 RESIGNED
MR CARL VERNON WICKS Sep 1947 British Director 2013-04-15 UNTIL 2015-04-13 RESIGNED
MR PETER TALBOT Apr 1937 British Director 2013-05-13 UNTIL 2018-12-30 RESIGNED
MRS DESIREE MARY JEANNE WILSON Feb 1931 English Director 2011-06-21 UNTIL 2013-04-15 RESIGNED
MR PAUL GORDON MURRAY Mar 1957 British Director 2013-04-15 UNTIL 2014-06-09 RESIGNED
MR STEPHEN JOHN HALL Sep 1952 British Director 2018-12-30 UNTIL 2020-01-01 RESIGNED
MR BARRIE STUART KING Aug 1943 British Director 2012-07-02 UNTIL 2013-04-15 RESIGNED
DANIEL JOHN HARPER May 1948 British Director 2011-06-21 UNTIL 2013-04-15 RESIGNED
MR PETER ALEXANDER FORBES May 1948 British Director 2015-04-13 UNTIL 2018-12-31 RESIGNED
MR REGINALD WILLIAM DAMEN May 1940 British Director 2020-01-14 UNTIL 2021-07-22 RESIGNED
MRS SHEILA JUNE COOMBS Jun 1937 British Director 2011-06-21 UNTIL 2011-07-15 RESIGNED
MRS SHEILA JUNE COOMBS Jun 1937 British Director 2013-04-15 UNTIL 2018-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Michael Kearney 2021-07-22 4/1982 South Nutfield   Surrey Voting rights 25 to 50 percent as trust
Significant influence or control
Significant influence or control as trust
Mr Reginald William Damen 2020-01-14 - 2021-07-22 5/1940 Redhill   Significant influence or control
Mr Stephen John Hall 2018-12-31 - 2020-01-01 9/1952 South Nutfield   Surrey Significant influence or control
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CORSTON HOLLOW RESIDENTS LIMITED DORKING ENGLAND Active DORMANT 98000 - Residents property management
KINGS MILL (SOUTH NUTFIELD) MANAGEMENT LIMITED REDHILL Active MICRO ENTITY 98000 - Residents property management
CROYDON JUDO CLUB LIMITED SURREY Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
INTERNATIONAL COMMUNITY CRICKET TRUST SURBITON Dissolved... TOTAL EXEMPTION SMALL 93120 - Activities of sport clubs
INTERNATIONAL INSTITUTE OF CRICKET UMPIRING & SCORING LIMITED SURBITON Dissolved... TOTAL EXEMPTION SMALL 93120 - Activities of sport clubs
BRAES MEAD (HAZYELM) LIMITED SURREY Active TOTAL EXEMPTION FULL 98000 - Residents property management
CORSTON HOLLOW LIMITED DORKING ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NUTFIELD VILLAGE HALL LIMITED 2020-07-22 31-12-2019 £26,374 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GR & AL DEVELOPMENTS LIMITED SOUTH NUTFIELD Active MICRO ENTITY 41100 - Development of building projects
NEX GEN BUSINESS LTD REDHILL ENGLAND Active MICRO ENTITY 62030 - Computer facilities management activities
GRALD PROPERTY SERVICES LIMITED REDHILL ENGLAND Active MICRO ENTITY 74990 - Non-trading company
AUSTIN & SONS LIMITED SOUTH NUTFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
IC MARSHALL CONSULTING LTD REDHILL ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SILVER PELICAN ENTERTAINMENT LTD REDHILL ENGLAND Active MICRO ENTITY 90010 - Performing arts
PINK PENGUIN SOAP COMPANY LIMITED REDHILL ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
REDSTONE FINANCIAL PLANNING LIMITED REDHILL ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
AUTO66 LTD REDHILL UNITED KINGDOM Active NO ACCOUNTS FILED 45112 - Sale of used cars and light motor vehicles