About

Registered Number: 01446553
Date of Incorporation: 03/09/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW,

 

Nugee Court (Management) Company Ltd was registered on 03 September 1979, it has a status of "Active". The current directors of the company are listed as Cleaver, Martin, Bruins, Guido Douke, Harding, David, Robertson, Nicholas, Dr, Bader, Michael John, Bromley, Olive Kathleen, Buckingham, Wendy Clare, Hills, Edward John, Jones, Isobel, Lambert, Dorothy Francis, Lowe, Ian Arthur, Myatt, Pauline Margot, Noak, James, Osborn, Michael Edward Richard, Parry, Jennifer Mary, Pocock, Ian Douglas, Rex, Andrew Rowland, Roberts, Philip James, Slatter, Stanley James, Thomas, Joan Mckinnon, Waller, Scott, Wardell, Eileen, Whitbread, Betty Margaret in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUINS, Guido Douke 18 May 2016 - 1
HARDING, David 07 March 2017 - 1
ROBERTSON, Nicholas, Dr 01 November 2016 - 1
BADER, Michael John N/A 21 November 1992 1
BROMLEY, Olive Kathleen N/A 21 November 1992 1
BUCKINGHAM, Wendy Clare N/A 16 November 2000 1
HILLS, Edward John 24 November 2004 15 October 2007 1
JONES, Isobel N/A 13 March 1997 1
LAMBERT, Dorothy Francis 17 January 2002 16 May 2003 1
LOWE, Ian Arthur 28 November 2002 22 January 2008 1
MYATT, Pauline Margot 08 June 2016 15 May 2019 1
NOAK, James 24 April 2007 04 December 2014 1
OSBORN, Michael Edward Richard 26 November 1992 21 November 1996 1
PARRY, Jennifer Mary N/A 18 November 1993 1
POCOCK, Ian Douglas 16 March 2010 11 January 2016 1
REX, Andrew Rowland 14 October 2014 16 July 2019 1
ROBERTS, Philip James 24 November 2004 21 January 2008 1
SLATTER, Stanley James N/A 12 July 1992 1
THOMAS, Joan Mckinnon N/A 18 November 1993 1
WALLER, Scott 19 November 2013 20 January 2015 1
WARDELL, Eileen 17 January 2002 16 August 2010 1
WHITBREAD, Betty Margaret 17 January 2002 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
CLEAVER, Martin 14 January 2020 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 April 2020
CH01 - Change of particulars for director 06 April 2020
AA - Annual Accounts 31 March 2020
AP03 - Appointment of secretary 14 January 2020
AD01 - Change of registered office address 13 January 2020
CS01 - N/A 07 January 2020
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 12 January 2018
AD01 - Change of registered office address 03 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
TM01 - Termination of appointment of director 05 July 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 16 January 2017
CS01 - N/A 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 18 December 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 11 November 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 31 December 2014
AP01 - Appointment of director 11 December 2014
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 31 December 2013
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 20 August 2010
TM01 - Termination of appointment of director 17 August 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 January 2010
AR01 - Annual Return 04 January 2010
CH04 - Change of particulars for corporate secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 13 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 07 February 2007
363s - Annual Return 05 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 04 February 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
CERTNM - Change of name certificate 06 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 03 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
363s - Annual Return 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 29 January 1999
287 - Change in situation or address of Registered Office 22 January 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
AA - Annual Accounts 18 November 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 31 December 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 20 December 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 31 January 1994
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
AA - Annual Accounts 29 October 1993
288 - N/A 13 January 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 13 November 1992
AA - Annual Accounts 29 May 1992
363s - Annual Return 13 January 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
363a - Annual Return 23 January 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 30 January 1989
287 - Change in situation or address of Registered Office 17 November 1988
363 - Annual Return 16 August 1988
AA - Annual Accounts 22 June 1988
AA - Annual Accounts 01 October 1987
AA - Annual Accounts 27 May 1986
363 - Annual Return 27 May 1986
288 - N/A 27 May 1986
NEWINC - New incorporation documents 30 September 1979
NEWINC - New incorporation documents 03 September 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.