NURTURE LANDSCAPES LIMITED

NURTURE LANDSCAPES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNURTURE LANDSCAPES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03523868
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NURTURE LANDSCAPES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDREW CHITTENDEN & COMPANY LIMITEDMar 09, 1998Mar 09, 1998

    What are the latest accounts for NURTURE LANDSCAPES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NURTURE LANDSCAPES LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for NURTURE LANDSCAPES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    40 pagesAA

    Termination of appointment of Gareth Robert Kirkwood as a director on Jan 16, 2026

    1 pagesTM01

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    40 pagesAA

    Registration of charge 035238680008, created on Aug 21, 2024

    84 pagesMR01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    37 pagesAA

    Termination of appointment of Joel Woolrich as a director on Jul 11, 2023

    1 pagesTM01

    Termination of appointment of Gregory Basire as a director on Jun 19, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Joseph Robertson Fraser as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Gordon Whyte as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Gavin Warren Day as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Simon Lewis Jacob as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Nicholas Hills as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Paul George Bean as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Jacqueline Fane as a director on Apr 13, 2023

    1 pagesTM01

    Registration of charge 035238680007, created on Apr 06, 2023

    80 pagesMR01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Patrick Thomson as a director on Oct 18, 2022

    1 pagesTM01

    Termination of appointment of Simon Patrick Thomson as a secretary on Oct 18, 2022

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    37 pagesAA

    Appointment of Mr Daniel Peter Ratcliffe as a director on Sep 05, 2022

    2 pagesAP01

    Change of details for Nurture Landscapes Holdings Ltd as a person with significant control on Mar 13, 2022

    2 pagesPSC05

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Appointment of Gareth Robert Kirkwood as a director on Jan 19, 2022

    2 pagesAP01

    Who are the officers of NURTURE LANDSCAPES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANE, Mark William
    Fryern Court
    Fryern Court Road Burgate
    SP6 1NF Fordingbridge
    Hampshire
    Director
    Fryern Court
    Fryern Court Road Burgate
    SP6 1NF Fordingbridge
    Hampshire
    EnglandBritish67977700001
    FANE, Peter John
    Cods Hill
    RG7 5QG Upper Woolhampton
    Woodlands
    Berkshire
    Director
    Cods Hill
    RG7 5QG Upper Woolhampton
    Woodlands
    Berkshire
    EnglandBritish9023220004
    RATCLIFFE, Daniel Peter
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    EnglandBritish220589100001
    BEAN, Paul George
    Fircroft Close
    GU22 7LZ Woking
    15
    Surrey
    Secretary
    Fircroft Close
    GU22 7LZ Woking
    15
    Surrey
    British129521510001
    CHITTENDEN, Jane
    48 Curley Hill Road
    GU18 5YH Lightwater
    Surrey
    Secretary
    48 Curley Hill Road
    GU18 5YH Lightwater
    Surrey
    British57643450001
    THOMSON, Simon Patrick
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    Secretary
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    262253080001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    ASHDOWN-PHILLIPS, Steven Neil
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    EnglandEnglish181951390001
    BASIRE, Gregory
    Grosvenor Road
    Hanwell
    W7 1HJ London
    6
    Director
    Grosvenor Road
    Hanwell
    W7 1HJ London
    6
    United KingdomBritish129521610001
    BEAN, Paul George
    Fircroft Close
    GU22 7LZ Woking
    15
    Surrey
    Director
    Fircroft Close
    GU22 7LZ Woking
    15
    Surrey
    EnglandBritish129521510001
    BLACKLEY, Simon John Weston
    Pretoria Road
    Streatham
    SW16 6RP London
    30
    Director
    Pretoria Road
    Streatham
    SW16 6RP London
    30
    United KingdomBritish148228240001
    CHITTENDEN, Andrew Stephen
    48 Curley Hill Road
    GU18 5YH Lightwater
    Surrey
    Director
    48 Curley Hill Road
    GU18 5YH Lightwater
    Surrey
    EnglandBritish57643520001
    CHITTENDEN, Jane
    48 Curley Hill Road
    GU18 5YH Lightwater
    Surrey
    Director
    48 Curley Hill Road
    GU18 5YH Lightwater
    Surrey
    UkBritish57643450001
    DAY, Gavin Warren
    Kenley Walk
    Cheam
    SM3 8ES Sutton
    36
    England
    Director
    Kenley Walk
    Cheam
    SM3 8ES Sutton
    36
    England
    EnglandBritish256984560001
    ELLWOOD, Alison Sara Penelope
    Grant Walk
    SL5 9TT Sunningdale
    11
    Berkshire
    Uk
    Director
    Grant Walk
    SL5 9TT Sunningdale
    11
    Berkshire
    Uk
    EnglandBritish177359650001
    FANE, Jacqueline
    Cods Hill
    Upper Woolhampton
    RG7 5QG Reading
    Woodlands
    Berkshire
    England
    Director
    Cods Hill
    Upper Woolhampton
    RG7 5QG Reading
    Woodlands
    Berkshire
    England
    United KingdomBritish203669180001
    FRASER, Jonathan Joseph Robertson
    Wrangway
    TA21 9QG Wellington
    Heatherways
    Somerset
    Uk
    Director
    Wrangway
    TA21 9QG Wellington
    Heatherways
    Somerset
    Uk
    United KingdomBritish177658930001
    HILLS, Nicholas
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    EnglandBritish218551220001
    JACOB, Simon Lewis
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    EnglandBritish184207900001
    JARDINE, Douglas James
    Maxwood Road
    KA4 8JN Galston
    20
    Ayrshire
    Scotland
    Director
    Maxwood Road
    KA4 8JN Galston
    20
    Ayrshire
    Scotland
    ScotlandBritish195955860001
    KIRKWOOD, Gareth Robert
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    EnglandBritish174056480001
    LUSTY, Mark
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    United KingdomBritish203670540001
    STUBBS, Peter
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    United KingdomBritish186291390001
    THOMSON, Simon Patrick
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    EnglandBritish161883140002
    USSHER, Anthony Brian
    Old London Road
    Milton Common
    OX9 2JR Thame
    Rivendell
    Oxfordshire
    United Kingdom
    Director
    Old London Road
    Milton Common
    OX9 2JR Thame
    Rivendell
    Oxfordshire
    United Kingdom
    United KingdomBritish187938120001
    WHYTE, Gordon
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    United KingdomBritish191155520001
    WOOLRICH, Joel
    Easthampstead Road
    RG40 2EG Wokingham
    38
    Berkshire
    United Kingdom
    Director
    Easthampstead Road
    RG40 2EG Wokingham
    38
    Berkshire
    United Kingdom
    United KingdomBritish135138340002
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    Who are the persons with significant control of NURTURE LANDSCAPES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nurture Landscapes Holdings Ltd
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    England
    Feb 01, 2017
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number06505231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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