BEAU PEEPS NURSERIES LTD

Register to unlock more data on OkredoRegister

BEAU PEEPS NURSERIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08704657

Incorporation date

25/09/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2013)
dot icon30/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon28/08/2025
Registered office address changed from St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Clyde & Co Llp, St Botolph Building, 138 Houndsditch London EC3A 7AR on 2025-08-28
dot icon07/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon07/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon07/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon07/08/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon14/01/2025
Termination of appointment of Anita Debra Delaney as a director on 2024-12-31
dot icon14/01/2025
Appointment of Mr Jonathan Arthur Duncan Ritchie as a director on 2025-01-03
dot icon06/01/2025
Satisfaction of charge 087046570001 in full
dot icon06/01/2025
Satisfaction of charge 087046570002 in full
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon07/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon07/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon07/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon07/09/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon23/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon23/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon23/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon23/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/06/2023
Termination of appointment of Robert Berry as a director on 2023-06-06
dot icon05/12/2022
Registration of charge 087046570002, created on 2022-11-30
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon09/08/2022
Accounts for a small company made up to 2021-08-31
dot icon26/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon27/05/2021
Accounts for a small company made up to 2020-08-31
dot icon21/10/2020
Accounts for a small company made up to 2019-08-31
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon10/06/2020
Termination of appointment of Sean Laurence Hitzelberger as a director on 2020-06-04
dot icon14/01/2020
Memorandum and Articles of Association
dot icon14/01/2020
Resolutions
dot icon06/01/2020
Appointment of Mr Robert Berry as a director on 2019-12-17
dot icon28/11/2019
Termination of appointment of Victor Simon Rae-Reeves as a director on 2019-09-25
dot icon11/11/2019
Registration of charge 087046570001, created on 2019-10-25
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon12/07/2019
Current accounting period shortened from 2019-09-30 to 2019-08-31
dot icon11/07/2019
Registered office address changed from 679a Fulham Rd London SW6 5PZ to Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH on 2019-07-11
dot icon09/07/2019
Appointment of Mr Victor Simon Rae-Reeves as a director on 2019-07-05
dot icon08/07/2019
Notification of Swinbrook House Nursery Schools Limited as a person with significant control on 2019-07-05
dot icon08/07/2019
Cessation of Emma Hitzelberger as a person with significant control on 2019-07-05
dot icon08/07/2019
Cessation of Sean Laurence Hitzelberger as a person with significant control on 2019-07-05
dot icon08/07/2019
Cessation of Stephen Paul Forde as a person with significant control on 2019-07-05
dot icon08/07/2019
Termination of appointment of Emma Hitzelberger as a director on 2019-07-05
dot icon08/07/2019
Termination of appointment of Stephen Paul Forde as a director on 2019-07-05
dot icon08/07/2019
Appointment of Ms Vivianne Elisabeth Anita Thompson as a director on 2019-07-05
dot icon08/07/2019
Appointment of Mr Frederick Robin Knipe as a director on 2019-07-05
dot icon08/07/2019
Appointment of Ms Anita Debra Delaney as a director on 2019-07-05
dot icon26/06/2019
Notification of Emma Hitzelberger as a person with significant control on 2016-06-30
dot icon26/06/2019
Notification of Sean Laurence Hitzelberger as a person with significant control on 2016-06-30
dot icon25/06/2019
Change of details for Mr Stephen Paul Forde as a person with significant control on 2016-06-30
dot icon29/10/2018
Micro company accounts made up to 2018-09-30
dot icon09/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon10/08/2018
Director's details changed for Mr Sean Hitzelberger on 2018-08-10
dot icon10/08/2018
Director's details changed for Mrs Emma Hitzelberger on 2018-08-10
dot icon16/02/2018
Statement of capital following an allotment of shares on 2018-02-16
dot icon15/10/2017
Micro company accounts made up to 2017-09-30
dot icon07/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon28/08/2017
Change of details for Mr Stephen Paul Forde as a person with significant control on 2017-08-28
dot icon09/08/2017
Director's details changed for Mrs Emma Hitzelberger on 2017-08-09
dot icon09/08/2017
Director's details changed for Miss Emma Arnold on 2017-08-09
dot icon27/03/2017
Micro company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon18/04/2016
Micro company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon03/09/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 679a Fulham Rd London SW6 5PZ on 2014-09-03
dot icon22/05/2014
Appointment of Mr Sean Hitzelberger as a director
dot icon22/05/2014
Appointment of Miss Emma Arnold as a director
dot icon07/03/2014
Termination of appointment of Eugene Emmanuel as a director
dot icon25/09/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.45K
-
0.00
27.92K
-
2022
5
62.96K
-
0.00
10.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Emma Hitzelberger
Director
26/03/2014 - 05/07/2019
24
Hitzelberger, Sean Laurence
Director
26/03/2014 - 04/06/2020
2
Rae Reeves, Victor Simon
Director
05/07/2019 - 25/09/2019
10
Ms Anita Debra Delaney
Director
05/07/2019 - 31/12/2024
38
Knipe, Frederick Robin
Director
05/07/2019 - Present
27

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAU PEEPS NURSERIES LTD

BEAU PEEPS NURSERIES LTD is an(a) Active company incorporated on 25/09/2013 with the registered office located at C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAU PEEPS NURSERIES LTD?

toggle

BEAU PEEPS NURSERIES LTD is currently Active. It was registered on 25/09/2013 .

Where is BEAU PEEPS NURSERIES LTD located?

toggle

BEAU PEEPS NURSERIES LTD is registered at C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7AR.

What does BEAU PEEPS NURSERIES LTD do?

toggle

BEAU PEEPS NURSERIES LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BEAU PEEPS NURSERIES LTD?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-25 with no updates.