WELL HOUSE NUTFIELD RESIDENTS LIMITED
BILLINGSHURST

Hellopages » West Sussex » Chichester » RH14 0JG

Company number 02865864
Status Active
Incorporation Date 25 October 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHARF FARM, NEWBRIDGE ROAD, BILLINGSHURST, WEST SUSSEX, RH14 0JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 24 June 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 no member list. The most likely internet sites of WELL HOUSE NUTFIELD RESIDENTS LIMITED are www.wellhousenutfieldresidents.co.uk, and www.well-house-nutfield-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Pulborough Rail Station is 4.8 miles; to Christs Hospital Rail Station is 5.4 miles; to Amberley Rail Station is 9.1 miles; to Ockley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Well House Nutfield Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02865864. Well House Nutfield Residents Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Well House Nutfield Residents Limited is Wharf Farm Newbridge Road Billingshurst West Sussex Rh14 0jg. The company`s financial liabilities are £7.86k. It is £-29.41k against last year. And the total assets are £27.64k, which is £-11.23k against last year. MM SECRETARIAL LIMITED is a Secretary of the company. CAPON, Lucy Ann is a Director of the company. REEVE, Ian Stanley is a Director of the company. Secretary CALLAGHAN, Kerry has been resigned. Secretary EDMONDS, Sarah Lynne has been resigned. Secretary FLEMING, Sarah has been resigned. Secretary GRIGGS, Karen has been resigned. Secretary HORN, Michael Henry has been resigned. Secretary HUNT, Amanda Marion has been resigned. Secretary MAIDEN, Sheridan Lesley has been resigned. Secretary MOORHOUSE, Nicola has been resigned. Director CALLAGHAN, Kerry has been resigned. Director EDMONDS, Sarah Lynne has been resigned. Director FLEMING, Sarah has been resigned. Director GRIGGS, Karen has been resigned. Director HUNT, Amanda Marion has been resigned. Director KING, Sonia Wendy has been resigned. Director LONGHURST, Nicola has been resigned. Director MAIDEN, Sheridan Lesley has been resigned. Director MOORHOUSE, Nicola has been resigned. Director READ, Julia Ann has been resigned. Director READ, Julia Ann has been resigned. Director ROBERTS, Nicholas Harrison has been resigned. Director RYSDALE, Lorraine Ann has been resigned. Director TANCRED, Michelle has been resigned. Director YOUNG, Julie has been resigned. The company operates in "Residents property management".


well house nutfield residents Key Finiance

LIABILITIES £7.86k
-79%
CASH n/a
TOTAL ASSETS £27.64k
-29%
All Financial Figures

Current Directors

Secretary
MM SECRETARIAL LIMITED
Appointed Date: 09 March 2010

Director
CAPON, Lucy Ann
Appointed Date: 04 February 2013
44 years old

Director
REEVE, Ian Stanley
Appointed Date: 03 November 2010
61 years old

Resigned Directors

Secretary
CALLAGHAN, Kerry
Resigned: 15 November 2004
Appointed Date: 01 July 2002

Secretary
EDMONDS, Sarah Lynne
Resigned: 10 December 1999
Appointed Date: 17 October 1997

Secretary
FLEMING, Sarah
Resigned: 26 February 2010
Appointed Date: 05 April 2006

Secretary
GRIGGS, Karen
Resigned: 08 July 2005
Appointed Date: 15 November 2004

Secretary
HORN, Michael Henry
Resigned: 10 November 1994
Appointed Date: 25 October 1993

Secretary
HUNT, Amanda Marion
Resigned: 16 October 1997
Appointed Date: 10 November 1994

Secretary
MAIDEN, Sheridan Lesley
Resigned: 01 July 2002
Appointed Date: 12 April 2000

Secretary
MOORHOUSE, Nicola
Resigned: 05 April 2006
Appointed Date: 08 July 2005

Director
CALLAGHAN, Kerry
Resigned: 15 November 2004
Appointed Date: 01 July 2002
52 years old

Director
EDMONDS, Sarah Lynne
Resigned: 10 December 1999
Appointed Date: 10 November 1994
61 years old

Director
FLEMING, Sarah
Resigned: 26 February 2010
Appointed Date: 05 April 2006
42 years old

Director
GRIGGS, Karen
Resigned: 08 July 2005
Appointed Date: 01 July 2002
61 years old

Director
HUNT, Amanda Marion
Resigned: 16 October 1997
Appointed Date: 10 November 1994
69 years old

Director
KING, Sonia Wendy
Resigned: 06 May 2015
Appointed Date: 07 November 2011
42 years old

Director
LONGHURST, Nicola
Resigned: 20 December 2010
Appointed Date: 05 April 2006
51 years old

Director
MAIDEN, Sheridan Lesley
Resigned: 01 July 2002
Appointed Date: 12 April 2000
79 years old

Director
MOORHOUSE, Nicola
Resigned: 04 May 2007
Appointed Date: 31 March 2005
52 years old

Director
READ, Julia Ann
Resigned: 01 December 2006
Appointed Date: 15 November 2004
75 years old

Director
READ, Julia Ann
Resigned: 01 July 2002
Appointed Date: 20 March 2000
75 years old

Director
ROBERTS, Nicholas Harrison
Resigned: 10 November 1994
Appointed Date: 25 October 1993
76 years old

Director
RYSDALE, Lorraine Ann
Resigned: 12 April 2000
Appointed Date: 23 April 1997
75 years old

Director
TANCRED, Michelle
Resigned: 06 November 1998
Appointed Date: 07 April 1998
59 years old

Director
YOUNG, Julie
Resigned: 08 April 2000
Appointed Date: 21 July 1998
67 years old

WELL HOUSE NUTFIELD RESIDENTS LIMITED Events

20 Mar 2017
Micro company accounts made up to 24 June 2016
28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
10 Nov 2015
Annual return made up to 25 October 2015 no member list
01 Oct 2015
Total exemption full accounts made up to 24 June 2015
13 May 2015
Termination of appointment of Sonia Wendy King as a director on 6 May 2015
...
... and 85 more events
09 Feb 1995
Accounting reference date shortened from 31/10 to 24/06

23 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

17 Nov 1994
Director resigned;new director appointed

17 Nov 1994
Registered office changed on 17/11/94 from: ringley park house 59 reigate road reigate surrey

25 Oct 1993
Incorporation