Background WavePink WaveYellow Wave

NUTSHELL LANE MANAGEMENT COMPANY LIMITED (03785438)

NUTSHELL LANE MANAGEMENT COMPANY LIMITED (03785438) is an active UK company. incorporated on 9 June 1999. with registered office in Farnham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NUTSHELL LANE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CLOSE, Jocelyn Clare, DEELEY, John Paul, DYSON, Diana Margaret and 3 others.

Company Number
03785438
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 1999
Age
26 years
Address
Glenwood House Nutshell Lane, Farnham, GU9 0HG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLOSE, Jocelyn Clare, DEELEY, John Paul, DYSON, Diana Margaret, PADLEY, Benjamin Jefferson, POWELL, Drew Anthony, WALLACE, Murray John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTSHELL LANE MANAGEMENT COMPANY LIMITED

NUTSHELL LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 June 1999 with the registered office located in Farnham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NUTSHELL LANE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03785438

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 9 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Glenwood House Nutshell Lane Upper Hale Farnham, GU9 0HG,

Previous Addresses

2 the Glen Nutshell Lane, Upper Hale Farnham GU9 0FF England
From: 25 August 2017To: 21 May 2025
3 the Glen Nutshell Lane Farnham Surrey GU9 0FF
From: 17 August 2017To: 25 August 2017
2 the Glen Nutshell Lane Upper Hale Farnham GU9 0FF England
From: 29 July 2017To: 17 August 2017
3 the Glen Nutshell Lane Farnham Surrey GU9 0HG
From: 9 June 1999To: 29 July 2017
Timeline

14 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
May 17
Director Joined
May 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Left
Feb 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Nov 20
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

POWELL, Drew Anthony

Active
The Green, FarnhamGU10 1LL
Secretary
Appointed 25 Jul 2017

CLOSE, Jocelyn Clare

Active
Glenwood House, FarnhamGU9 0HG
Born February 1972
Director
Appointed 01 Dec 2005

DEELEY, John Paul

Active
Nutshell Lane, FarnhamGU9 0FF
Born July 1948
Director
Appointed 10 Nov 2020

DYSON, Diana Margaret

Active
Nutshell Lane, FarnhamGU9 0FF
Born July 1946
Director
Appointed 26 Apr 2020

PADLEY, Benjamin Jefferson

Active
Nutshell Lane, FarnhamGU9 0FF
Born May 1974
Director
Appointed 26 Apr 2020

POWELL, Drew Anthony

Active
The Green, FarnhamGU10 1LL
Born January 1968
Director
Appointed 31 May 2017

WALLACE, Murray John

Active
4 The Glen, FarnhamGU9 0FF
Born October 1949
Director
Appointed 28 Oct 2006

CURRY, Sandy

Resigned
Glenwood House, FarnhamGU9 0FF
Secretary
Appointed 20 Aug 2002
Resigned 18 Jul 2005

MALLORIE, Diana Margaret

Resigned
3 The Glen, FarnhamGU9 0HG
Secretary
Appointed 04 Jun 2006
Resigned 25 Jul 2017

WEEKS, Ray

Resigned
14 Hepplewhite Drive, BasingstokeRG22 4TH
Secretary
Appointed 03 Jan 2002
Resigned 08 May 2002

WEEKS, Sharon Elizabeth

Resigned
14 Hepplewhite Drive, BasingstokeRG22 4TH
Secretary
Appointed 19 Jun 2001
Resigned 08 May 2002

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 09 Jun 1999
Resigned 09 Jun 1999

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 09 Jun 1999
Resigned 19 Jun 2001

BRYAN, Michael John

Resigned
Maples 1 The Glen, FarnhamGU9 0FF
Born May 1953
Director
Appointed 14 Nov 2006
Resigned 06 Feb 2018

CURRY, Philip David

Resigned
Glenwood House, FarnhamGU9 0HG
Born February 1963
Director
Appointed 19 Jun 2001
Resigned 03 Jan 2002

CURRY, Phillip David

Resigned
Glenwood House The Glen, FarnhamGU9 0HG
Born February 1963
Director
Appointed 01 Jul 2002
Resigned 19 Jul 2005

DUDMAN, Allan George

Resigned
Maples, FarnhamGU9 0HG
Born December 1948
Director
Appointed 19 Jun 2001
Resigned 03 Jan 2002

DYSON, Peter Reginald

Resigned
3 The Glen, FarnhamGU9 0HG
Born February 1943
Director
Appointed 01 Jul 2002
Resigned 26 Apr 2020

DYSON, Peter Reginald

Resigned
3 The Glen, FarnhamGU9 0HG
Born February 1943
Director
Appointed 19 Jun 2001
Resigned 03 Jan 2002

HOPE, Anthony Ronald

Resigned
4 The Glen, FarnhamGU9 0HG
Born June 1960
Director
Appointed 01 Jul 2002
Resigned 01 Apr 2008

HOPE, Anthony Ronald

Resigned
4 The Glen, FarnhamGU9 0HG
Born June 1960
Director
Appointed 25 Jun 2001
Resigned 03 Jan 2002

MALLORIE, Diana Margaret

Resigned
Nutshell Lane, FarnhamGU9 0FF
Born July 1946
Director
Appointed 31 Jul 2017
Resigned 12 Oct 2017

MALLORIE, Diana Margaret

Resigned
Nutshell Lane, FarnhamGU9 0FF
Born July 1946
Director
Appointed 30 Jul 2017
Resigned 25 Aug 2017

PEARMAN, Deborah Lee

Resigned
Beeches The Glen, FarnhamGU9 0HG
Born October 1961
Director
Appointed 01 Jul 2002
Resigned 01 Sept 2002

PEARMAN, Deborah Lee

Resigned
Beeches The Glen, FarnhamGU9 0HG
Born October 1961
Director
Appointed 19 Jun 2001
Resigned 03 Jan 2002

SEWARD, Maarten Richard

Resigned
Beeches The Glen, FarnhamGU9 0HG
Born April 1967
Director
Appointed 01 Jul 2005
Resigned 01 Apr 2008

TAPPIN, Jeanette Dawn

Resigned
Nutshell Lane, FarnhamGU9 0FF
Born July 1967
Director
Appointed 31 May 2017
Resigned 27 Oct 2020

WEEKS, Ray

Resigned
14 Hepplewhite Drive, BasingstokeRG22 4TH
Born February 1956
Director
Appointed 03 Jan 2002
Resigned 08 May 2002

WEEKS, Sharon Elizabeth

Resigned
14 Hepplewhite Drive, BasingstokeRG22 4TH
Born June 1957
Director
Appointed 03 Jan 2002
Resigned 23 Jul 2002

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 09 Jun 1999
Resigned 09 Jun 1999

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 09 Jun 1999
Resigned 19 Jun 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 09 Jun 1999
Resigned 03 Jan 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Reginald Dyson

Ceased
3 The Glen, FarnhamGU9 0HG
Born February 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2017
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
29 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Resolution
8 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Resolution
23 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Resolution
7 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
14 May 2002
287Change of Registered Office
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
287Change of Registered Office
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
287Change of Registered Office
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
287Change of Registered Office
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Incorporation Company
9 June 1999
NEWINCIncorporation