4 & 4A NUTLEY LANE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

4 & 4A NUTLEY LANE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06798742

Incorporation date

22/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4a Nutley Lane, Reigate, Surrey RH2 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2009)
dot icon27/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon09/10/2025
Micro company accounts made up to 2025-01-31
dot icon28/01/2025
Termination of appointment of Jeremy Charles Robson as a director on 2025-01-28
dot icon28/01/2025
Cessation of Jeremy Charles Robson as a person with significant control on 2025-01-28
dot icon28/01/2025
Appointment of Mr William Robert Turner as a director on 2025-01-28
dot icon28/01/2025
Notification of William Robert Turner as a person with significant control on 2025-01-28
dot icon28/01/2025
Change of details for Mr William Robert Turner as a person with significant control on 2025-01-28
dot icon28/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon13/10/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon30/06/2021
Cessation of Nicola Kirkland as a person with significant control on 2021-06-30
dot icon30/06/2021
Notification of Jeremy Charles Robson as a person with significant control on 2021-06-30
dot icon30/06/2021
Termination of appointment of Nicola Jane Kirkland as a director on 2021-06-04
dot icon30/06/2021
Appointment of Mr Jeremy Charles Robson as a director on 2021-06-04
dot icon01/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon11/01/2021
Micro company accounts made up to 2020-01-31
dot icon26/10/2020
Withdrawal of a person with significant control statement on 2020-10-26
dot icon03/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon15/10/2019
Micro company accounts made up to 2019-01-31
dot icon27/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon27/01/2019
Termination of appointment of Anna Louise Conley as a secretary on 2019-01-27
dot icon21/10/2018
Micro company accounts made up to 2018-01-31
dot icon12/03/2018
Notification of Nicola Kirkland as a person with significant control on 2016-04-06
dot icon12/03/2018
Notification of David Stuart Gibson as a person with significant control on 2016-04-06
dot icon29/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-22 no member list
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/11/2015
Appointment of Mrs Nicola Kirkland as a director on 2015-11-09
dot icon05/11/2015
Termination of appointment of Christopher Frederick Smith as a director on 2015-08-31
dot icon05/11/2015
Registered office address changed from 4 Nutley Lane Reigate Surrey RH2 9HS to 4a Nutley Lane Reigate Surrey RH2 9HS on 2015-11-05
dot icon30/01/2015
Annual return made up to 2015-01-22 no member list
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/02/2014
Annual return made up to 2014-01-22 no member list
dot icon08/02/2014
Appointment of Mr David Gibson as a director
dot icon08/02/2014
Termination of appointment of Jonathan Dickens as a director
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-22 no member list
dot icon30/01/2013
Registered office address changed from 4a Nutley Lane Reigate Surrey RH2 9HS United Kingdom on 2013-01-30
dot icon19/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon28/03/2012
Termination of appointment of Karen Archer- Jones as a secretary
dot icon28/03/2012
Appointment of Miss Anna Louise Conley as a secretary
dot icon26/03/2012
Appointment of Mr Christopher Frederick Smith as a director
dot icon08/03/2012
Annual return made up to 2012-01-22 no member list
dot icon08/03/2012
Registered office address changed from 4 Nutley Lane Reigate Surrey RH2 9HS on 2012-03-08
dot icon23/11/2011
Appointment of Miss Karen Archer- Jones as a secretary
dot icon23/11/2011
Termination of appointment of Jonathan Dickens as a secretary
dot icon21/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon22/03/2011
Annual return made up to 2011-01-22 no member list
dot icon21/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon14/02/2010
Annual return made up to 2010-01-22 no member list
dot icon14/02/2010
Director's details changed for Jonathan Charles William Dickens on 2010-02-12
dot icon14/02/2010
Secretary's details changed for Jonathan Charles William Dickens on 2010-02-12
dot icon22/07/2009
Appointment terminated director l & a secretarial LIMITED
dot icon15/07/2009
Director appointed jonathan charles william dickens
dot icon11/06/2009
Appointment terminated director keith dungate
dot icon11/06/2009
Appointment terminated secretary l & a secretarial LIMITED
dot icon10/06/2009
Registered office changed on 10/06/2009 from 31 corsham street london N1 6DR
dot icon10/06/2009
Secretary appointed jonathan charles william dickens
dot icon22/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.78K
-
0.00
-
-
2022
0
3.74K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Jeremy Charles
Director
04/06/2021 - 28/01/2025
4
Gibson, David Stuart
Director
01/02/2013 - Present
-
Mr William Robert Turner
Director
28/01/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 & 4A NUTLEY LANE (FREEHOLD) LIMITED

4 & 4A NUTLEY LANE (FREEHOLD) LIMITED is an(a) Active company incorporated on 22/01/2009 with the registered office located at 4a Nutley Lane, Reigate, Surrey RH2 9HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 & 4A NUTLEY LANE (FREEHOLD) LIMITED?

toggle

4 & 4A NUTLEY LANE (FREEHOLD) LIMITED is currently Active. It was registered on 22/01/2009 .

Where is 4 & 4A NUTLEY LANE (FREEHOLD) LIMITED located?

toggle

4 & 4A NUTLEY LANE (FREEHOLD) LIMITED is registered at 4a Nutley Lane, Reigate, Surrey RH2 9HS.

What does 4 & 4A NUTLEY LANE (FREEHOLD) LIMITED do?

toggle

4 & 4A NUTLEY LANE (FREEHOLD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4 & 4A NUTLEY LANE (FREEHOLD) LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-20 with no updates.