NURTURE LANDSCAPES LIMITED
Overview
| Company Name | NURTURE LANDSCAPES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03523868 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NURTURE LANDSCAPES LIMITED?
- Landscape service activities (81300) / Administrative and support service activities
Where is NURTURE LANDSCAPES LIMITED located?
| Registered Office Address | Nursery Court London Road GU20 6LQ Windlesham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NURTURE LANDSCAPES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDREW CHITTENDEN & COMPANY LIMITED | Mar 09, 1998 | Mar 09, 1998 |
What are the latest accounts for NURTURE LANDSCAPES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NURTURE LANDSCAPES LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for NURTURE LANDSCAPES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 40 pages | AA | ||
Termination of appointment of Gareth Robert Kirkwood as a director on Jan 16, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 40 pages | AA | ||
Registration of charge 035238680008, created on Aug 21, 2024 | 84 pages | MR01 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Termination of appointment of Joel Woolrich as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gregory Basire as a director on Jun 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Joseph Robertson Fraser as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gordon Whyte as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gavin Warren Day as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon Lewis Jacob as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Hills as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul George Bean as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jacqueline Fane as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Registration of charge 035238680007, created on Apr 06, 2023 | 80 pages | MR01 | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Patrick Thomson as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon Patrick Thomson as a secretary on Oct 18, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 37 pages | AA | ||
Appointment of Mr Daniel Peter Ratcliffe as a director on Sep 05, 2022 | 2 pages | AP01 | ||
Change of details for Nurture Landscapes Holdings Ltd as a person with significant control on Mar 13, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Gareth Robert Kirkwood as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Who are the officers of NURTURE LANDSCAPES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FANE, Mark William | Director | Fryern Court Fryern Court Road Burgate SP6 1NF Fordingbridge Hampshire | England | British | 67977700001 | |||||
| FANE, Peter John | Director | Cods Hill RG7 5QG Upper Woolhampton Woodlands Berkshire | England | British | 9023220004 | |||||
| RATCLIFFE, Daniel Peter | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey | England | British | 220589100001 | |||||
| BEAN, Paul George | Secretary | Fircroft Close GU22 7LZ Woking 15 Surrey | British | 129521510001 | ||||||
| CHITTENDEN, Jane | Secretary | 48 Curley Hill Road GU18 5YH Lightwater Surrey | British | 57643450001 | ||||||
| THOMSON, Simon Patrick | Secretary | London Road GU20 6LQ Windlesham Nursery Court Surrey | 262253080001 | |||||||
| SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
| ASHDOWN-PHILLIPS, Steven Neil | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | English | 181951390001 | |||||
| BASIRE, Gregory | Director | Grosvenor Road Hanwell W7 1HJ London 6 | United Kingdom | British | 129521610001 | |||||
| BEAN, Paul George | Director | Fircroft Close GU22 7LZ Woking 15 Surrey | England | British | 129521510001 | |||||
| BLACKLEY, Simon John Weston | Director | Pretoria Road Streatham SW16 6RP London 30 | United Kingdom | British | 148228240001 | |||||
| CHITTENDEN, Andrew Stephen | Director | 48 Curley Hill Road GU18 5YH Lightwater Surrey | England | British | 57643520001 | |||||
| CHITTENDEN, Jane | Director | 48 Curley Hill Road GU18 5YH Lightwater Surrey | Uk | British | 57643450001 | |||||
| DAY, Gavin Warren | Director | Kenley Walk Cheam SM3 8ES Sutton 36 England | England | British | 256984560001 | |||||
| ELLWOOD, Alison Sara Penelope | Director | Grant Walk SL5 9TT Sunningdale 11 Berkshire Uk | England | British | 177359650001 | |||||
| FANE, Jacqueline | Director | Cods Hill Upper Woolhampton RG7 5QG Reading Woodlands Berkshire England | United Kingdom | British | 203669180001 | |||||
| FRASER, Jonathan Joseph Robertson | Director | Wrangway TA21 9QG Wellington Heatherways Somerset Uk | United Kingdom | British | 177658930001 | |||||
| HILLS, Nicholas | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey | England | British | 218551220001 | |||||
| JACOB, Simon Lewis | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey | England | British | 184207900001 | |||||
| JARDINE, Douglas James | Director | Maxwood Road KA4 8JN Galston 20 Ayrshire Scotland | Scotland | British | 195955860001 | |||||
| KIRKWOOD, Gareth Robert | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | British | 174056480001 | |||||
| LUSTY, Mark | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | United Kingdom | British | 203670540001 | |||||
| STUBBS, Peter | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey | United Kingdom | British | 186291390001 | |||||
| THOMSON, Simon Patrick | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey | England | British | 161883140002 | |||||
| USSHER, Anthony Brian | Director | Old London Road Milton Common OX9 2JR Thame Rivendell Oxfordshire United Kingdom | United Kingdom | British | 187938120001 | |||||
| WHYTE, Gordon | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | United Kingdom | British | 191155520001 | |||||
| WOOLRICH, Joel | Director | Easthampstead Road RG40 2EG Wokingham 38 Berkshire United Kingdom | United Kingdom | British | 135138340002 | |||||
| LUFMER LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005960001 |
Who are the persons with significant control of NURTURE LANDSCAPES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nurture Landscapes Holdings Ltd | Feb 01, 2017 | London Road GU20 6LQ Windlesham Nursery Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0