Nutfield Management Company Limited MARDEN


Founded in 2005, Nutfield Management Company, classified under reg no. 05365346 is an active company. Currently registered at Suite 7 Aspect House TN12 9QJ, Marden the company has been in the business for nineteen years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28.

The company has 3 directors, namely Dennis C., Nathaniel G. and Paul J.. Of them, Paul J. has been with the company the longest, being appointed on 31 July 2013 and Dennis C. has been with the company for the least time - from 25 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nutfield Management Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05365346
Date of Incorporation Tue, 15th Feb 2005
Industry Residents property management
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Dennis C.

Position: Director

Appointed: 25 October 2022

Nathaniel G.

Position: Director

Appointed: 29 November 2021

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 15 February 2014

Paul J.

Position: Director

Appointed: 31 July 2013

Malcolm C.

Position: Director

Appointed: 31 July 2013

Resigned: 29 September 2015

Cynthia C.

Position: Director

Appointed: 21 September 2010

Resigned: 30 July 2012

Gemma B.

Position: Director

Appointed: 21 September 2009

Resigned: 21 May 2010

Michael B.

Position: Director

Appointed: 21 September 2009

Resigned: 31 July 2013

Ronald J.

Position: Director

Appointed: 16 July 2007

Resigned: 25 October 2022

Andy A.

Position: Director

Appointed: 16 July 2007

Resigned: 25 September 2008

Penelope B.

Position: Director

Appointed: 08 August 2005

Resigned: 18 September 2007

Andrew M.

Position: Secretary

Appointed: 13 July 2005

Resigned: 06 November 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2005

Resigned: 15 February 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 15 February 2005

Resigned: 15 February 2005

John D.

Position: Secretary

Appointed: 15 February 2005

Resigned: 09 February 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 February 2005

Resigned: 15 February 2005

Paula G.

Position: Director

Appointed: 15 February 2005

Resigned: 09 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand9 71314 22313 953    
Current Assets13 86216 11816 212    
Debtors4 1491 89516 21220 77924 67124 33831 155
Net Assets Liabilities9 14310 38512 33018 28522 03421 86128 674
Other Debtors  13 95314 86718 98620 48827 789
Other
Accrued Liabilities 8161 003834994148772
Creditors4 7195 7333 8822 4932 6392 4772 481
Other Creditors8417357927981 175684899
Prepayments1 6831 7311 6672 1442 2602 8242 704
Trade Creditors Trade Payables3 8784 1822 0878614681 645810
Trade Debtors Trade Receivables2 4661645923 7683 4271 026662

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-02-28
filed on: 24th, April 2023
Free Download (8 pages)

Company search

Advertisements