About

Registered Number: 05231475
Date of Incorporation: 15/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 21-23 Croydon Road, Caterham, Surrey, CR3 6PA

 

Founded in 2004, Nutfield Homes Ltd have registered office in Caterham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Corston, Harvey Adam, Corston, Johanne, Gascoigne-smith, Natalie, Smith, Martin Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORSTON, Harvey Adam 15 September 2004 - 1
CORSTON, Johanne 01 October 2016 - 1
GASCOIGNE-SMITH, Natalie 01 October 2016 - 1
SMITH, Martin Edward 15 September 2004 18 April 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 May 2020
CH01 - Change of particulars for director 04 May 2020
PSC04 - N/A 04 May 2020
CS01 - N/A 14 April 2020
PSC01 - N/A 14 April 2020
PSC07 - N/A 14 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 March 2019
CH01 - Change of particulars for director 12 March 2019
AA - Annual Accounts 31 January 2019
CH01 - Change of particulars for director 09 August 2018
CH01 - Change of particulars for director 09 August 2018
PSC04 - N/A 09 August 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 31 December 2017
AP01 - Appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
CS01 - N/A 10 March 2017
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 22 September 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 30 December 2015
MR04 - N/A 11 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 September 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH03 - Change of particulars for secretary 10 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 05 October 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2010
AA - Annual Accounts 26 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
AA - Annual Accounts 01 March 2010
AD01 - Change of registered office address 27 October 2009
363a - Annual Return 28 September 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
DISS40 - Notice of striking-off action discontinued 01 May 2009
AA - Annual Accounts 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
363a - Annual Return 06 February 2009
395 - Particulars of a mortgage or charge 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 29 January 2008
DISS40 - Notice of striking-off action discontinued 30 October 2007
363a - Annual Return 24 October 2007
363a - Annual Return 24 October 2007
395 - Particulars of a mortgage or charge 25 July 2007
GAZ1 - First notification of strike-off action in London Gazette 26 June 2007
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 07 February 2006
395 - Particulars of a mortgage or charge 22 July 2005
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
225 - Change of Accounting Reference Date 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2011 Fully Satisfied

N/A

Debenture 09 February 2011 Fully Satisfied

N/A

Legal charge 17 August 2010 Fully Satisfied

N/A

Legal charge 08 June 2010 Fully Satisfied

N/A

Legal charge 12 February 2008 Outstanding

N/A

Legal charge 13 July 2007 Outstanding

N/A

Legal charge 15 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.