NURTUR.GROUP LTD
Overview
| Company Name | NURTUR.GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09210707 |
| 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 NURTUR.GROUP LTD?
- Real estate agencies (68310) / Real estate activities
Where is NURTUR.GROUP LTD located?
| Registered Office Address | Brindley House Outrams Wharf Little Eaton DE21 5EL Derby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NURTUR.GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| EPROP SERVICES LIMITED | Jul 09, 2020 | Jul 09, 2020 |
| EPROP SERVICES PLC | Sep 15, 2014 | Sep 15, 2014 |
| EPROP MANAGEMENT PLC | Sep 09, 2014 | Sep 09, 2014 |
What are the latest accounts for NURTUR.GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NURTUR.GROUP LTD?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for NURTUR.GROUP LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||||||
Confirmation statement made on Sep 09, 2025 with updates | 13 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 100 pages | MA | ||||||||||||||
Registration of charge 092107070003, created on Aug 13, 2025 | 14 pages | MR01 | ||||||||||||||
Registration of charge 092107070004, created on Aug 13, 2025 | 18 pages | MR01 | ||||||||||||||
Court order Scheme of arrangement | 15 pages | OC | ||||||||||||||
Notification of Horizon Derby Bidco Limited as a person with significant control on Jul 18, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Toscafund Asset Management Llp as a person with significant control on Jul 18, 2025 | 1 pages | PSC07 | ||||||||||||||
Appointment of Georgina Guthrie as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Combellack as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ricky Adam Bostock as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew John Siebert as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Mark Phillips as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Alistair Cooke as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 99 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 092107070002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 092107070001 in full | 1 pages | MR04 | ||||||||||||||
Cancellation of shares. Statement of capital on Feb 10, 2025
| 23 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Mar 04, 2025
| 23 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Appointment of Mr Mel Morris as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||
Cancellation of shares. Statement of capital on Sep 04, 2024
| 23 pages | SH06 | ||||||||||||||
Who are the officers of NURTUR.GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOSTOCK, Ricky Adam | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | United Kingdom | British | 309312050001 | |||||
| BULLIMORE, Damon | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | English | 258664950001 | |||||
| COMBELLACK, Richard | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | United Kingdom | British | 332833660001 | |||||
| EVERY, Edward | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 324568540001 | |||||
| GUTHRIE, Georgina | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | United Kingdom | British | 338285630001 | |||||
| MORRIS, Mel | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 330829310001 | |||||
| ELLICE, Robert George | Secretary | Onslow Gardens SW7 3BU London 1/91 United Kingdom | 190806410001 | |||||||
| HOBLEY, Charles | Secretary | Park Lane W1K 7AG London 121 England | 268655660001 | |||||||
| WHEWELL, Marcus St John | Secretary | Park Lane W1K 7AG London 121 England | 236394980001 | |||||||
| BARKER, Gary Peter | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 197272440001 | |||||
| BARKER, Gary Peter | Director | Park Lane W1K 7AG London 121 England | England | British | 197272440001 | |||||
| BEATTIE, Clive | Director | Park Lane W1K 7AG London 121 England | England | British | 306959510001 | |||||
| CALDER, David George | Director | St Vincent Street G2 5NE Glasgow 150 Scotland | Scotland | British | 61843380005 | |||||
| COOKE, Jonathan Alistair | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 96206580003 | |||||
| ELLERBECK, Paul James | Director | Park Lane W1K 7AG London 121 England | Bulgaria | British | 250375250001 | |||||
| ELLICE, Robert George | Director | Onslow Gardens SW7 3BU London 1/91 United Kingdom | England | British | 88345970003 | |||||
| FLETCHER, Eachan Andrew | Director | 680 Mission Street CA94111 San Francisco Apartment 26p California Usa | United States | British | 191545870002 | |||||
| LINDLEY, Malcolm Garland | Director | Park Lane W1K 7AG London 121 England | England | British | 34518570003 | |||||
| MANLEY, Iain Austen | Director | Park Lane W1K 7AG London 121 England | England | British | 202498600001 | |||||
| PHILLIPS, William Mark | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | Scotland | British | 264961900001 | |||||
| PHILLIPS, William Mark | Director | Park Lane W1K 7AG London 121 England | Scotland | British | 66183430001 | |||||
| PRATT, Andrew Michael | Director | Meridian Gate 221 Marsh Wall E14 9FH London Moorfoot House United Kingdom | England | British | 200535130001 | |||||
| SIEBERT, Matthew John | Director | 7th Floor 90 Long Acre WC2E 9RA London C/O Toscafund England | England | British | 105302460003 | |||||
| SILBERG, Stuart | Director | Harris Lane Shenley WD7 9ED Radlett 21 Hertfordshire Uk | Uk | British | 192435610001 | |||||
| THORPE, David Mark | Director | Meridian Gate 221 Marsh Wall E14 9FH London Moorfoot House United Kingdom | England | British | 11809630021 | |||||
| WELCH, Chris | Director | The Chase IG10 4RE Loughton 5 Essex United Kingdom | United Kingdom | British | 190197970001 | |||||
| WHEWELL, Marcus St John | Director | Park Lane W1K 7AG London 121 England | England | British | 76435420001 | |||||
| ZITTER, Anthony Guy | Director | Dukes Avenue W4 2AF London 80 Uk | England | British | 40290040001 |
Who are the persons with significant control of NURTUR.GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Horizon Derby Bidco Limited | Jul 18, 2025 | Jermyn Street SW1Y 6DN London 38 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Toscafund Asset Management Llp | Jan 13, 2021 | Marylebone Road NW1 5JD London Ferguson House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tosca Opportunity | Jan 13, 2021 | Ugland House Grand Cayman PO BOX 309 Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tosca Acquisition Limited | Aug 16, 2019 | 7th Floor Long Acre WC2E 9RA London 90 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NURTUR.GROUP LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 09, 2016 | Aug 16, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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