Nurture Landscapes Limited WINDLESHAM


Nurture Landscapes started in year 1998 as Private Limited Company with registration number 03523868. The Nurture Landscapes company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Windlesham at Nursery Court. Postal code: GU20 6LQ. Since Wed, 31st Dec 2008 Nurture Landscapes Limited is no longer carrying the name Andrew Chittenden & Company.

The firm has 4 directors, namely Daniel R., Gareth K. and Peter F. and others. Of them, Peter F., Mark F. have been with the company the longest, being appointed on 11 December 2008 and Daniel R. has been with the company for the least time - from 5 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BB1 4NG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1130436 . It is located at Unit P, Gaywood Farm, Edenbridge with a total of 8 cars. It has two locations in the UK.

Nurture Landscapes Limited Address / Contact

Office Address Nursery Court
Office Address2 London Road
Town Windlesham
Post code GU20 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03523868
Date of Incorporation Mon, 9th Mar 1998
Industry Landscape service activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Daniel R.

Position: Director

Appointed: 05 September 2022

Gareth K.

Position: Director

Appointed: 19 January 2022

Peter F.

Position: Director

Appointed: 11 December 2008

Mark F.

Position: Director

Appointed: 11 December 2008

Simon T.

Position: Secretary

Appointed: 10 September 2019

Resigned: 18 October 2022

Simon J.

Position: Director

Appointed: 03 June 2019

Resigned: 26 May 2023

Gavin D.

Position: Director

Appointed: 01 April 2019

Resigned: 26 May 2023

Simon T.

Position: Director

Appointed: 01 April 2019

Resigned: 18 October 2022

Nicholas H.

Position: Director

Appointed: 01 October 2016

Resigned: 26 May 2023

Jacqueline F.

Position: Director

Appointed: 09 December 2015

Resigned: 13 April 2023

Mark L.

Position: Director

Appointed: 01 November 2015

Resigned: 10 May 2021

Douglas J.

Position: Director

Appointed: 03 March 2015

Resigned: 21 September 2015

Gordon W.

Position: Director

Appointed: 27 August 2014

Resigned: 26 May 2023

Peter S.

Position: Director

Appointed: 17 March 2014

Resigned: 31 March 2021

Steven A.

Position: Director

Appointed: 05 October 2013

Resigned: 13 August 2014

Alison E.

Position: Director

Appointed: 01 April 2013

Resigned: 30 May 2019

Jonathan F.

Position: Director

Appointed: 01 April 2013

Resigned: 26 May 2023

Simon B.

Position: Director

Appointed: 28 March 2010

Resigned: 31 March 2019

Anthony U.

Position: Director

Appointed: 05 March 2010

Resigned: 31 March 2014

Joel W.

Position: Director

Appointed: 11 December 2008

Resigned: 11 July 2023

Gregory B.

Position: Director

Appointed: 11 December 2008

Resigned: 19 June 2023

Paul B.

Position: Secretary

Appointed: 11 December 2008

Resigned: 10 September 2019

Paul B.

Position: Director

Appointed: 11 December 2008

Resigned: 31 May 2023

Jane C.

Position: Director

Appointed: 01 February 2005

Resigned: 11 December 2008

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 09 March 1998

Resigned: 09 March 1998

Jane C.

Position: Secretary

Appointed: 09 March 1998

Resigned: 11 December 2008

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1998

Resigned: 09 March 1998

Andrew C.

Position: Director

Appointed: 09 March 1998

Resigned: 11 December 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Nurture Landscapes Holdings Ltd from Windlesham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nurture Landscapes Holdings Ltd

Nursery Court London Road, Windlesham, GU20 6LQ, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England
Registration number 06505231
Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Andrew Chittenden & Company December 31, 2008

Transport Operator Data

Unit P
Address Gaywood Farm , Hole Lane
City Edenbridge
Post code TN8 6SL
Vehicles 3
Nursery Court
Address London Road
City Windlesham
Post code GU20 6LQ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 13th, September 2023
Free Download (37 pages)

Company search

Advertisements