Company NameNutbrook Court Management Company Limited
DirectorsMichael David Almond and Keith Robert Fillmore
Company StatusActive
Company Number02508183
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameRay Heidbrink
NationalityGerman
StatusCurrent
Appointed10 May 2002(11 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleCustomer Service Rep
Country of ResidenceEngland
Correspondence Address4 Amroth Close
Forest Hill
London
SE23 3BX
Director NameMichael David Almond
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(13 years after company formation)
Appointment Duration20 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address3 Nutbrook Court
66 Waghorn Street
London
SE15 4JZ
Director NameMr Keith Robert Fillmore
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(14 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address82 Westwood Park
Forest Hill
London
SE23 3QH
Director NameGrania Judith Coates
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address1 Nutbrook Court
Waghorn Street Peckham
London
Se15
Director NameAlice Freebairn-Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2000)
RoleMedical Student
Correspondence Address2 Nutbrook Court
Waghorn Street Peckham
London
Se15
Director NamePeter Clayton Gill
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 April 1996)
RoleSales/Branch Manager
Correspondence Address6 Nutbrook Court
Waghorn Street Peckham
London
Se15
Director NameDarren Harding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 1991)
RoleCarpenter
Correspondence AddressFlat 4 Nutbrook Court
Waghorn St Peckham
London
Se15
Director NameMyrtle Millicent Williams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 10 May 2002)
RoleNurse
Correspondence AddressFlat 3 Nutbrook Court
66 Waghorn Street
London
SE15 4JZ
Director NameRay Heidbrink
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed28 March 1991(9 months, 3 weeks after company formation)
Appointment Duration31 years (resigned 12 April 2022)
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address4 Amroth Close
Forest Hill
London
SE23 3BX
Secretary NamePeter Clayton Gill
NationalityBritish
StatusResigned
Appointed28 March 1991(9 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 April 1996)
RoleCompany Director
Correspondence Address6 Nutbrook Court
Waghorn Street Peckham
London
Se15
Director NameMr Paul Hector Campbell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(5 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 18 July 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Penberth Road
Catford
London
SE6 1ES
Secretary NameMyrtle Millicent Williams
NationalityBritish
StatusResigned
Appointed12 April 1996(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 10 May 2002)
RoleNurse
Correspondence AddressFlat 3 Nutbrook Court
66 Waghorn Street
London
SE15 4JZ
Director NameLinda Joyce Pierre
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1998(7 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 September 2010)
RoleReflexologist
Country of ResidenceEngland
Correspondence Address155c Upland Road
East Dulwich
London
SE22 0DF
Director NameMr Adrian Burch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 2004)
RoleAssistant Manager
Country of ResidenceSweden
Correspondence Address27 Elibank Road
Eltham
London
SE9 1QQ
Director NameJohn Alfred Bagnell Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2005)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address24 Wiverton Road
Sydenham
London
SE26 5HY
Director NameMr Benjamin Mark Reed Pybus
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 October 2013)
RoleAstrologer
Country of ResidenceEngland
Correspondence Address3 St. Michaels Close
Glastonbury
Somerset
BA6 8EU

Location

Registered Address9 Glenavon Lodge
46 Park Road
Beckenham
Kent
BR3 1QD
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

3 at £1Keith Robert Fillmore
50.00%
Ordinary
1 at £1John A.b Smith
16.67%
Ordinary
1 at £1Michael D. Almond
16.67%
Ordinary
1 at £1Ray Heidbrink
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

27 April 2020Registered office address changed from 4 Amroth Close Forest Hill London SE23 3BX to 9 Glenavon Lodge 46 Park Road Beckenham Kent BR3 1QD on 27 April 2020 (1 page)
26 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
8 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
27 August 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
23 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(6 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(6 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
9 May 2015Termination of appointment of Paul Hector Campbell as a director on 18 July 2014 (1 page)
9 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 6
(7 pages)
9 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 6
(7 pages)
9 May 2015Termination of appointment of Paul Hector Campbell as a director on 18 July 2014 (1 page)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
8 May 2014Termination of appointment of Benjamin Pybus as a director (1 page)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6
(8 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6
(8 pages)
8 May 2014Termination of appointment of Benjamin Pybus as a director (1 page)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
19 February 2014Amended accounts made up to 30 June 2012 (2 pages)
19 February 2014Amended accounts made up to 30 June 2012 (2 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
26 March 2013Secretary's details changed for Rainer Heidbrink on 1 January 2013 (1 page)
26 March 2013Secretary's details changed for Rainer Heidbrink on 1 January 2013 (1 page)
26 March 2013Director's details changed for Rainer Heidbrink on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Rainer Heidbrink on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Rainer Heidbrink on 1 January 2013 (2 pages)
26 March 2013Secretary's details changed for Rainer Heidbrink on 1 January 2013 (1 page)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (9 pages)
9 May 2011Appointment of Mr Benjamin Mark Reed Pybus as a director (2 pages)
9 May 2011Appointment of Mr Benjamin Mark Reed Pybus as a director (2 pages)
3 May 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
3 May 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
8 October 2010Termination of appointment of Linda Pierre as a director (2 pages)
8 October 2010Termination of appointment of Linda Pierre as a director (2 pages)
26 May 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
24 May 2010Director's details changed for Linda Joyce Pierre on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Linda Joyce Pierre on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Keith Robert Fillmore on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Paul Hector Campbell on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Rainer Heidbrink on 1 April 2010 (2 pages)
24 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Rainer Heidbrink on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Paul Hector Campbell on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Keith Robert Fillmore on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Rainer Heidbrink on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Linda Joyce Pierre on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Michael David Almond on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Michael David Almond on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Keith Robert Fillmore on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Paul Hector Campbell on 1 April 2010 (2 pages)
24 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Michael David Almond on 1 April 2010 (2 pages)
12 June 2009Return made up to 12/04/09; full list of members (6 pages)
12 June 2009Return made up to 12/04/09; full list of members (6 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
28 April 2008Return made up to 12/04/08; full list of members (6 pages)
28 April 2008Return made up to 12/04/08; full list of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
8 May 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
16 May 2006Return made up to 12/04/06; full list of members (9 pages)
16 May 2006Return made up to 12/04/06; full list of members (9 pages)
1 March 2006Return made up to 12/04/05; full list of members (10 pages)
1 March 2006Return made up to 12/04/05; full list of members (10 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
18 July 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
18 July 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Return made up to 12/04/03; full list of members (9 pages)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: 3 nutbrook court 66 waghorn street peckham london SE15 4JZ (1 page)
2 July 2003Registered office changed on 02/07/03 from: 3 nutbrook court 66 waghorn street peckham london SE15 4JZ (1 page)
2 July 2003Return made up to 12/04/03; full list of members (9 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 July 2003Director's particulars changed (1 page)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
19 April 2002Return made up to 12/04/02; full list of members (8 pages)
19 April 2002Return made up to 12/04/02; full list of members (8 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
26 April 2001Accounts for a small company made up to 30 June 2000 (1 page)
26 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
1 June 2000Accounts for a small company made up to 30 June 1999 (1 page)
1 June 2000Accounts for a small company made up to 30 June 1999 (1 page)
11 May 2000Return made up to 12/04/00; full list of members (9 pages)
11 May 2000Return made up to 12/04/00; full list of members (9 pages)
19 April 1999Return made up to 12/04/99; no change of members (6 pages)
19 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
19 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
19 April 1999Return made up to 12/04/99; no change of members (6 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
30 April 1998Return made up to 12/04/98; change of members (6 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
30 April 1998Return made up to 12/04/98; change of members (6 pages)
18 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
18 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 May 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/96
(8 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/96
(8 pages)
1 April 1996Secretary resigned;director resigned (1 page)
1 April 1996Secretary resigned;director resigned (1 page)
26 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
26 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
26 April 1995Return made up to 12/04/95; no change of members (6 pages)
26 April 1995Return made up to 12/04/95; no change of members (6 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
4 June 1990Incorporation (14 pages)
4 June 1990Incorporation (14 pages)