NURTURE LANDSCAPES HOLDINGS LIMITED
Overview
| Company Name | NURTURE LANDSCAPES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06505231 |
| 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 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NURTURE LANDSCAPES HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NURTURE LANDSCAPES LIMITED | Feb 29, 2008 | Feb 29, 2008 |
| TSP3 LIMITED | Feb 15, 2008 | Feb 15, 2008 |
What are the latest accounts for NURTURE LANDSCAPES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NURTURE LANDSCAPES HOLDINGS 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 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Gareth Robert Kirkwood as a director on Jan 16, 2026 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 18, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||
Confirmation statement made on Feb 15, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 55 pages | AA | ||||||||||||||
Registration of charge 065052310010, created on Aug 21, 2024 | 83 pages | MR01 | ||||||||||||||
Confirmation statement made on Feb 15, 2024 with updates | 13 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 61 pages | AA | ||||||||||||||
Cessation of Peter John Fane as a person with significant control on Jun 08, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Nurture Bidco Limited as a person with significant control on Jun 08, 2023 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Paul George Bean as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 13, 2023
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of Jacqueline Fane as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Barnes as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||||||
Amended group of companies' accounts made up to Mar 31, 2022 | 55 pages | AAMD | ||||||||||||||
Registration of charge 065052310009, created on Apr 06, 2023 | 79 pages | MR01 | ||||||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 9 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 26, 2023
| 3 pages | SH01 | ||||||||||||||
Second filing of Confirmation Statement dated Feb 15, 2022 | 8 pages | RP04CS01 | ||||||||||||||
Who are the officers of NURTURE LANDSCAPES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWMAN, Charles Edward Beck, Sir | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | British | 291576430001 | |||||
| COOPER, Janet | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | British | 291707650001 | |||||
| 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 | ||||||
| PARTRIDGE, Walter Michael James | Secretary | 3 Lonsdale Gardens TN1 1NX Tunbridge Wells Kent | British | 5720290001 | ||||||
| THOMSON, Simon Patrick | Secretary | London Road GU20 6LQ Windlesham Nursery Court Surrey | 262252950001 | |||||||
| ASHDOWN-PHILLIPS, Steven Neil | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | English | 181951390001 | |||||
| BARNES, David | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey | England | South African | 220668370001 | |||||
| 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 Steatham SW16 6RP London 30 | United Kingdom | British | 148228240001 | |||||
| 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 | |||||
| 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 | |||||
| MORRISH, Kimberley Anne | Director | Bluebell Wood CM12 0ES Billericay Little Cowbridge Grange Essex | England | American | 124463610001 | |||||
| MORRISH, Simon Hobart Charles | Director | Bluebell Wood CM12 0ES Billericay Little Cowbridge Grange Essex | United Kingdom | British | 96967800004 | |||||
| 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 Great Britain | United Kingdom | British | 187938120001 | |||||
| WHYTE, Gordon | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | Uk | British | 191155480001 | |||||
| WOOLRICH, Joel | Director | Easthampstead Road RG40 2EG Wokingham 38 Berkshire Great Britain | United Kingdom | British | 135138340002 |
Who are the persons with significant control of NURTURE LANDSCAPES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nurture Bidco Limited | Jun 08, 2023 | London Road GU20 6LQ Windlesham Nursery Court Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter John Fane | Jan 01, 2017 | London Road GU20 6LQ Windlesham Nursery Court Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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