NURSERY FREEHOLD LIMITED - POTTERS BAR
Company Profile | Company Filings |
Overview
NURSERY FREEHOLD LIMITED is a Private Limited Company from POTTERS BAR ENGLAND and has the status: Active.
NURSERY FREEHOLD LIMITED was incorporated 19 years ago on 04/02/2005 and has the registered number: 05352534. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
NURSERY FREEHOLD LIMITED was incorporated 19 years ago on 04/02/2005 and has the registered number: 05352534. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
NURSERY FREEHOLD LIMITED - POTTERS BAR
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
HERTFORD CO SEC AND ACCOUNTANCY SOPERS ROAD
POTTERS BAR
EN6 4RY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/02/2023 | 06/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CAROLYN ANN JOHNSON | Jun 1964 | British | Director | 2021-12-16 | CURRENT |
MARIE HESTER | May 1980 | British | Director | 2021-12-16 | CURRENT |
GEM ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2011-06-02 UNTIL 2022-10-01 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2005-02-04 UNTIL 2005-02-06 | RESIGNED | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2005-02-04 UNTIL 2005-02-06 | RESIGNED | ||
GEM ESTATE MANAGEMENT (1995) LIMITED | Corporate Secretary | 2005-08-24 UNTIL 2011-06-02 | RESIGNED | ||
MRS JANET SUZANNE TRINNAMAN | Aug 1946 | British | Director | 2005-02-09 UNTIL 2005-08-24 | RESIGNED |
GORDON DENIS BICKMORE | Sep 1928 | British | Director | 2005-08-24 UNTIL 2011-09-17 | RESIGNED |
MARION MARTIN | Nov 1950 | British | Director | 2011-09-16 UNTIL 2021-12-16 | RESIGNED |
MR STEPHEN DAVID ELLINGTON | May 1951 | British | Director | 2016-11-03 UNTIL 2019-02-17 | RESIGNED |
MR MAX JOSEPH PENDLETON | May 1945 | British | Secretary | 2005-02-09 UNTIL 2005-08-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nursery Freehold Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-23 | 28-02-2023 | £4,257 equity |
Nursery Freehold Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-30 | 28-02-2022 | £2,573 equity |
Nursery Freehold Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-28 | 28-02-2021 | £2,376 equity |
Nursery Freehold Limited - Accounts to registrar - small 17.1 | 2018-11-30 | 28-02-2018 | £-4,652 equity |
Abbreviated Company Accounts - NURSERY FREEHOLD LIMITED | 2016-12-24 | 28-02-2016 | £1,340 Cash £1,172 equity |