About

Registered Number: 03651595
Date of Incorporation: 19/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 1 Nutfield Court, Church Hill, Nutfield, Surrey, RH1 4JA

 

Nutfield Court Residents Company Ltd was founded on 19 October 1998 and are based in Nutfield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. West, Alex, Brain, Paul Robert, O'dell, Terence Malcolm, Podbur, Alan Brian, Satchwell-smith, Emma Katherine, Collard, Stuart Francis John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAIN, Paul Robert 01 August 2006 - 1
O'DELL, Terence Malcolm 01 June 2006 - 1
PODBUR, Alan Brian 10 July 2000 - 1
SATCHWELL-SMITH, Emma Katherine 01 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
WEST, Alex 19 June 2013 - 1
COLLARD, Stuart Francis John 10 July 2000 27 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 01 November 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 30 October 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 28 October 2013
AD01 - Change of registered office address 28 October 2013
AD01 - Change of registered office address 28 October 2013
AP03 - Appointment of secretary 28 October 2013
TM02 - Termination of appointment of secretary 26 October 2013
AD01 - Change of registered office address 26 October 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 21 October 2011
AP01 - Appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
AP01 - Appointment of director 11 February 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 13 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 17 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
287 - Change in situation or address of Registered Office 26 July 2000
287 - Change in situation or address of Registered Office 30 June 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
363s - Annual Return 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
NEWINC - New incorporation documents 19 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.