Nutshell Lane Management Company Limited FARNHAM


Founded in 1999, Nutshell Lane Management Company, classified under reg no. 03785438 is an active company. Currently registered at 2 The Glen GU9 0FF, Farnham the company has been in the business for twenty five years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 6 directors in the the company, namely John D., Benjamin P. and Diana D. and others. In addition one secretary - Drew P. - is with the firm. Currently 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.

Nutshell Lane Management Company Limited Address / Contact

Office Address 2 The Glen
Office Address2 Nutshell Lane, Upper Hale
Town Farnham
Post code GU9 0FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03785438
Date of Incorporation Wed, 9th Jun 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 25 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

John D.

Position: Director

Appointed: 10 November 2020

Benjamin P.

Position: Director

Appointed: 26 April 2020

Diana D.

Position: Director

Appointed: 26 April 2020

Drew P.

Position: Secretary

Appointed: 25 July 2017

Drew P.

Position: Director

Appointed: 31 May 2017

Murray W.

Position: Director

Appointed: 28 October 2006

Jocelyn C.

Position: Director

Appointed: 01 December 2005

Diana M.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

Diana M.

Position: Director

Appointed: 30 July 2017

Resigned: 25 August 2017

Jeanette T.

Position: Director

Appointed: 31 May 2017

Resigned: 27 October 2020

Michael B.

Position: Director

Appointed: 14 November 2006

Resigned: 06 February 2018

Diana M.

Position: Secretary

Appointed: 04 June 2006

Resigned: 25 July 2017

Maarten S.

Position: Director

Appointed: 01 July 2005

Resigned: 01 April 2008

Sandy C.

Position: Secretary

Appointed: 20 August 2002

Resigned: 18 July 2005

Anthony H.

Position: Director

Appointed: 01 July 2002

Resigned: 01 April 2008

Deborah P.

Position: Director

Appointed: 01 July 2002

Resigned: 01 September 2002

Peter D.

Position: Director

Appointed: 01 July 2002

Resigned: 26 April 2020

Phillip C.

Position: Director

Appointed: 01 July 2002

Resigned: 19 July 2005

Ray W.

Position: Director

Appointed: 03 January 2002

Resigned: 08 May 2002

Ray W.

Position: Secretary

Appointed: 03 January 2002

Resigned: 08 May 2002

Sharon W.

Position: Director

Appointed: 03 January 2002

Resigned: 23 July 2002

Anthony H.

Position: Director

Appointed: 25 June 2001

Resigned: 03 January 2002

Peter D.

Position: Director

Appointed: 19 June 2001

Resigned: 03 January 2002

Sharon W.

Position: Secretary

Appointed: 19 June 2001

Resigned: 08 May 2002

Allan D.

Position: Director

Appointed: 19 June 2001

Resigned: 03 January 2002

Philip C.

Position: Director

Appointed: 19 June 2001

Resigned: 03 January 2002

Deborah P.

Position: Director

Appointed: 19 June 2001

Resigned: 03 January 2002

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 09 June 1999

Resigned: 03 January 2002

Corporate Property Management Limited

Position: Director

Appointed: 09 June 1999

Resigned: 19 June 2001

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 June 1999

Resigned: 09 June 1999

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1999

Resigned: 09 June 1999

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1999

Resigned: 19 June 2001

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Peter D. This PSC has significiant influence or control over the company,.

Peter D.

Notified on 6 April 2016
Ceased on 29 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 136812 3147316543 6305 4574 989
Current Assets1 534812 914731    
Debtors398 600     
Other Debtors398       
Other
Accrued Liabilities 5001 464300300300300360
Average Number Employees During Period 655666 
Creditors 525300300300300300360
Net Current Assets Liabilities1 534-4441 4504313543 3305 1574 629
Other Creditors 25      
Total Assets Less Current Liabilities1 534-4442 6144313543 3305 1574 629
Trade Debtors Trade Receivables  600     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 21st, September 2023
Free Download (6 pages)

Company search

Advertisements