About

Registered Number: 06505231
Date of Incorporation: 15/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ

 

Nurture Landscapes Holdings Ltd was registered on 15 February 2008 with its registered office in Windlesham, Surrey. We don't currently know the number of employees at the organisation. The companies directors are listed as Thomson, Simon Patrick, Barnes, David, Whyte, Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, David 30 November 2016 - 1
WHYTE, Gordon 27 August 2014 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Simon Patrick 10 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
MR01 - N/A 25 November 2019
SH01 - Return of Allotment of shares 05 November 2019
AP03 - Appointment of secretary 10 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
AA - Annual Accounts 12 August 2019
SH01 - Return of Allotment of shares 14 June 2019
CH01 - Change of particulars for director 30 May 2019
TM01 - Termination of appointment of director 21 May 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 21 February 2019
SH01 - Return of Allotment of shares 13 February 2019
RESOLUTIONS - N/A 12 November 2018
SH01 - Return of Allotment of shares 12 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 November 2018
SH08 - Notice of name or other designation of class of shares 12 November 2018
MR01 - N/A 21 August 2018
AA - Annual Accounts 17 August 2018
SH01 - Return of Allotment of shares 17 August 2018
SH06 - Notice of cancellation of shares 08 June 2018
SH03 - Return of purchase of own shares 08 June 2018
SH06 - Notice of cancellation of shares 06 April 2018
SH03 - Return of purchase of own shares 06 April 2018
CS01 - N/A 19 February 2018
MR01 - N/A 02 February 2018
MR01 - N/A 01 February 2018
SH01 - Return of Allotment of shares 27 December 2017
SH01 - Return of Allotment of shares 27 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 21 February 2017
SH03 - Return of purchase of own shares 27 January 2017
SH06 - Notice of cancellation of shares 20 January 2017
RESOLUTIONS - N/A 29 December 2016
SH01 - Return of Allotment of shares 29 December 2016
SH08 - Notice of name or other designation of class of shares 29 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
SH01 - Return of Allotment of shares 28 November 2016
RESOLUTIONS - N/A 24 November 2016
AP01 - Appointment of director 15 November 2016
AA - Annual Accounts 12 July 2016
MR04 - N/A 01 July 2016
MR01 - N/A 17 June 2016
SH01 - Return of Allotment of shares 04 May 2016
SH06 - Notice of cancellation of shares 12 April 2016
SH03 - Return of purchase of own shares 12 April 2016
SH01 - Return of Allotment of shares 15 March 2016
AR01 - Annual Return 22 February 2016
SH01 - Return of Allotment of shares 13 February 2016
SH06 - Notice of cancellation of shares 19 January 2016
SH06 - Notice of cancellation of shares 19 January 2016
SH03 - Return of purchase of own shares 19 January 2016
SH03 - Return of purchase of own shares 19 January 2016
SH08 - Notice of name or other designation of class of shares 22 December 2015
RESOLUTIONS - N/A 21 December 2015
RESOLUTIONS - N/A 21 December 2015
SH01 - Return of Allotment of shares 21 December 2015
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
RESOLUTIONS - N/A 26 November 2015
SH06 - Notice of cancellation of shares 26 November 2015
SH03 - Return of purchase of own shares 26 November 2015
TM01 - Termination of appointment of director 03 October 2015
SH01 - Return of Allotment of shares 12 August 2015
AA - Annual Accounts 02 July 2015
SH01 - Return of Allotment of shares 13 April 2015
AP01 - Appointment of director 18 March 2015
SH01 - Return of Allotment of shares 17 March 2015
AR01 - Annual Return 23 February 2015
MR04 - N/A 09 December 2014
RESOLUTIONS - N/A 05 November 2014
SH06 - Notice of cancellation of shares 05 November 2014
SH03 - Return of purchase of own shares 05 November 2014
MR01 - N/A 26 September 2014
AP01 - Appointment of director 22 September 2014
RESOLUTIONS - N/A 19 September 2014
SH06 - Notice of cancellation of shares 19 September 2014
SH03 - Return of purchase of own shares 19 September 2014
TM01 - Termination of appointment of director 29 August 2014
AA - Annual Accounts 03 July 2014
SH06 - Notice of cancellation of shares 25 June 2014
RESOLUTIONS - N/A 18 June 2014
SH01 - Return of Allotment of shares 18 June 2014
SH03 - Return of purchase of own shares 18 June 2014
TM01 - Termination of appointment of director 07 April 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 20 February 2014
RESOLUTIONS - N/A 16 December 2013
SH08 - Notice of name or other designation of class of shares 16 December 2013
SH01 - Return of Allotment of shares 16 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 13 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2013
SH01 - Return of Allotment of shares 17 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2013
MISC - Miscellaneous document 25 April 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 22 April 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 28 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2012
RP04 - N/A 04 July 2012
SH01 - Return of Allotment of shares 28 May 2012
RESOLUTIONS - N/A 28 May 2012
MEM/ARTS - N/A 28 May 2012
SH01 - Return of Allotment of shares 28 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 March 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2011
AA - Annual Accounts 20 June 2011
SH01 - Return of Allotment of shares 17 May 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
SH01 - Return of Allotment of shares 30 March 2010
SH01 - Return of Allotment of shares 12 March 2010
AP01 - Appointment of director 10 March 2010
SH01 - Return of Allotment of shares 05 March 2010
AP01 - Appointment of director 16 January 2010
SH01 - Return of Allotment of shares 16 January 2010
RESOLUTIONS - N/A 20 October 2009
AP01 - Appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
SH01 - Return of Allotment of shares 20 October 2009
MISC - Miscellaneous document 20 October 2009
RESOLUTIONS - N/A 24 September 2009
123 - Notice of increase in nominal capital 24 September 2009
RESOLUTIONS - N/A 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
225 - Change of Accounting Reference Date 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 January 2009
123 - Notice of increase in nominal capital 02 January 2009
CERTNM - Change of name certificate 31 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
RESOLUTIONS - N/A 17 November 2008
MEM/ARTS - N/A 17 November 2008
225 - Change of Accounting Reference Date 16 May 2008
395 - Particulars of a mortgage or charge 24 April 2008
RESOLUTIONS - N/A 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
123 - Notice of increase in nominal capital 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
CERTNM - Change of name certificate 26 February 2008
NEWINC - New incorporation documents 15 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2019 Outstanding

N/A

A registered charge 20 August 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

A registered charge 14 June 2016 Outstanding

N/A

A registered charge 26 September 2014 Fully Satisfied

N/A

Debenture 15 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.