NURTURE LANDSCAPES HOLDINGS LIMITED

NURTURE LANDSCAPES HOLDINGS LIMITED

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

    Company NameNURTURE LANDSCAPES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06505231
    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 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 AddressNo

    What were the previous names of NURTURE LANDSCAPES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NURTURE LANDSCAPES LIMITEDFeb 29, 2008Feb 29, 2008
    TSP3 LIMITEDFeb 15, 2008Feb 15, 2008

    What are the latest accounts for NURTURE LANDSCAPES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 18, 2025

    • Capital: GBP 1,400,863.75
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Confirmation statement made on Feb 15, 2025 with updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    55 pagesAA

    Registration of charge 065052310010, created on Aug 21, 2024

    83 pagesMR01

    Confirmation statement made on Feb 15, 2024 with updates

    13 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    61 pagesAA

    Cessation of Peter John Fane as a person with significant control on Jun 08, 2023

    1 pagesPSC07

    Notification of Nurture Bidco Limited as a person with significant control on Jun 08, 2023

    2 pagesPSC02

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

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Buyback by the company 5562 b ordinary shares for a total aggregate amount of £11,500.00 be and is hereby ratified 13/04/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Statement of capital following an allotment of shares on Apr 13, 2023

    • Capital: GBP 1,400,863.5
    4 pagesSH01

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

    1 pagesTM01

    Termination of appointment of David Barnes as a director on Apr 13, 2023

    1 pagesTM01

    Amended group of companies' accounts made up to Mar 31, 2022

    55 pagesAAMD

    Registration of charge 065052310009, created on Apr 06, 2023

    79 pagesMR01

    Confirmation statement made on Feb 15, 2023 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Jan 26, 2023

    • Capital: GBP 1,374,326.5
    3 pagesSH01

    Second filing of Confirmation Statement dated Feb 15, 2022

    8 pagesRP04CS01

    Who are the officers of NURTURE LANDSCAPES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWMAN, Charles Edward Beck, Sir
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    EnglandBritish291576430001
    COOPER, Janet
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    EnglandBritish291707650001
    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
    PARTRIDGE, Walter Michael James
    3 Lonsdale Gardens
    TN1 1NX Tunbridge Wells
    Kent
    Secretary
    3 Lonsdale Gardens
    TN1 1NX Tunbridge Wells
    Kent
    British5720290001
    THOMSON, Simon Patrick
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    Secretary
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    262252950001
    ASHDOWN-PHILLIPS, Steven Neil
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    EnglandEnglish181951390001
    BARNES, David
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    EnglandSouth African220668370001
    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
    Steatham
    SW16 6RP London
    30
    Director
    Pretoria Road
    Steatham
    SW16 6RP London
    30
    United KingdomBritish148228240001
    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
    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
    MORRISH, Kimberley Anne
    Bluebell Wood
    CM12 0ES Billericay
    Little Cowbridge Grange
    Essex
    Director
    Bluebell Wood
    CM12 0ES Billericay
    Little Cowbridge Grange
    Essex
    EnglandAmerican124463610001
    MORRISH, Simon Hobart Charles
    Bluebell Wood
    CM12 0ES Billericay
    Little Cowbridge Grange
    Essex
    Director
    Bluebell Wood
    CM12 0ES Billericay
    Little Cowbridge Grange
    Essex
    United KingdomBritish96967800004
    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
    Great Britain
    Director
    Old London Road
    Milton Common
    OX9 2JR Thame
    Rivendell
    Oxfordshire
    Great Britain
    United KingdomBritish187938120001
    WHYTE, Gordon
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    UkBritish191155480001
    WOOLRICH, Joel
    Easthampstead Road
    RG40 2EG Wokingham
    38
    Berkshire
    Great Britain
    Director
    Easthampstead Road
    RG40 2EG Wokingham
    38
    Berkshire
    Great Britain
    United KingdomBritish135138340002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Jun 08, 2023
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number14738991
    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.
    Mr Peter John Fane
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    Jan 01, 2017
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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