The Nurseries Management Company Limited SWINDON


The Nurseries Management Company started in year 2005 as Private Limited Company with registration number 05433269. The The Nurseries Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Swindon at 10 Whittington Road Whittington Road. Postal code: SN5 7DF. Since Thursday 17th August 2006 The Nurseries Management Company Limited is no longer carrying the name Borderclove.

The company has 2 directors, namely Rachel L., Robin W.. Of them, Robin W. has been with the company the longest, being appointed on 16 August 2023 and Rachel L. has been with the company for the least time - from 19 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Nurseries Management Company Limited Address / Contact

Office Address 10 Whittington Road Whittington Road
Office Address2 Westlea
Town Swindon
Post code SN5 7DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05433269
Date of Incorporation Fri, 22nd Apr 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Rachel L.

Position: Director

Appointed: 19 August 2023

Robin W.

Position: Director

Appointed: 16 August 2023

Jamie M.

Position: Director

Appointed: 15 August 2023

Resigned: 24 October 2023

Sarah H.

Position: Director

Appointed: 31 July 2023

Resigned: 15 August 2023

Jamie M.

Position: Director

Appointed: 04 July 2023

Resigned: 02 August 2023

Pa R.

Position: Secretary

Appointed: 23 August 2022

Resigned: 17 July 2023

Solomon U.

Position: Director

Appointed: 23 August 2022

Resigned: 04 July 2023

Vanessa C.

Position: Director

Appointed: 02 August 2005

Resigned: 23 August 2022

Paul C.

Position: Director

Appointed: 02 August 2005

Resigned: 23 August 2022

Vanessa C.

Position: Secretary

Appointed: 02 August 2005

Resigned: 23 August 2022

M & B Nominees Limited

Position: Corporate Director

Appointed: 05 May 2005

Resigned: 02 August 2005

M & B Secretaries Limited

Position: Corporate Secretary

Appointed: 05 May 2005

Resigned: 02 August 2005

M & B Secretaries Limited

Position: Corporate Director

Appointed: 05 May 2005

Resigned: 02 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 April 2005

Resigned: 22 April 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 April 2005

Resigned: 22 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2005

Resigned: 22 April 2005

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Jamie M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Delph Property Investments Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Delph 1 Llp, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited liability partnerships act 2000", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jamie M.

Notified on 15 August 2023
Ceased on 24 October 2023
Nature of control: significiant influence or control

Delph Property Investments Ltd

60 Goswell Road, London, EC1M 7AD, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Cardiff Registry
Registration number 9966396
Notified on 16 May 2019
Ceased on 27 July 2023
Nature of control: 75,01-100% shares

Delph 1 Llp

35 Ballards Lane, London, N3 1XW, England

Legal authority Limied Liabilities Partnership Act 2000
Legal form Limited Liability Partnerships Act 2000
Country registered England
Place registered England & Wales
Registration number Oc312962
Notified on 1 July 2016
Ceased on 16 May 2019
Nature of control: 75,01-100% shares

Company previous names

Borderclove August 17, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities19191919
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset19191919
Total Assets Less Current Liabilities19191919

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address 15 Windsor Road Swindon SN3 1JP. Change occurred on Sunday 7th January 2024. Company's previous address: 10 Whittington Road Whittington Road Westlea Swindon SN5 7DF England.
filed on: 7th, January 2024
Free Download (1 page)

Company search