COLLINGHAM GARDENS NURSERY

Register to unlock more data on OkredoRegister

COLLINGHAM GARDENS NURSERY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07024413

Incorporation date

20/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henrietta Mews, Kings Cross, London WC1N 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2009)
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon28/07/2025
Appointment of Mr Carl Thomas Magnus-Hannaford as a director on 2025-07-14
dot icon28/07/2025
Appointment of Ms Alexandra Gillingham as a director on 2025-07-14
dot icon09/07/2025
Termination of appointment of Chris John Russel Prewer as a director on 2025-07-09
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon31/03/2025
Termination of appointment of Kathatina Kleinfender as a director on 2025-03-01
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon03/10/2024
Termination of appointment of Leoncio Wilder Espinoza De La Cruz as a director on 2024-09-26
dot icon03/10/2024
Termination of appointment of Ruth Eliana Artigas Parada as a director on 2024-09-26
dot icon03/10/2024
Termination of appointment of Júlia Driver-Székely as a director on 2024-09-26
dot icon03/10/2024
Termination of appointment of Katherine Weber-De Tonquedec as a director on 2024-09-26
dot icon03/10/2024
Appointment of Ms Angelica Cervero as a director on 2024-09-26
dot icon03/10/2024
Appointment of Mr Sebastian Gazmuri as a director on 2024-09-26
dot icon03/10/2024
Appointment of Ms Molly Anna Clarke as a director on 2024-09-26
dot icon03/10/2024
Appointment of Ms Molly Anna Clarke as a secretary on 2024-09-26
dot icon03/10/2024
Appointment of Mr Adam Henry Peter King as a director on 2024-09-26
dot icon03/10/2024
Appointment of Ms Katharine Elisabeth Browne as a director on 2024-09-26
dot icon03/10/2024
Appointment of Ms Kathatina Kleinfender as a director on 2024-09-26
dot icon03/10/2024
Appointment of Mr Chris John Russel Prewer as a director on 2024-09-26
dot icon03/10/2024
Appointment of Ms Sophie Claire Miller as a director on 2024-09-26
dot icon03/10/2024
Termination of appointment of Katherine Weber-De Tonquedec as a secretary on 2024-09-26
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/02/2024
Notification of a person with significant control statement
dot icon30/01/2024
Termination of appointment of Donald Mci Bell as a director on 2024-01-29
dot icon30/01/2024
Termination of appointment of Rajesh Paul Singh Thind as a director on 2024-01-29
dot icon07/01/2024
Cessation of Donald Mci Bell as a person with significant control on 2023-12-20
dot icon21/12/2023
Termination of appointment of Eleonora Marisa Rosa Ottina as a director on 2023-12-20
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon19/12/2023
Termination of appointment of Katharina Kleinfelder as a secretary on 2023-12-14
dot icon19/12/2023
Termination of appointment of Alice Kennedy as a director on 2023-12-18
dot icon19/12/2023
Termination of appointment of Mykola Xanthe Krynsky Baal as a director on 2023-12-18
dot icon23/11/2023
Appointment of Ms Katherine Weber-De Tonquedec as a secretary on 2023-11-23
dot icon21/11/2023
Appointment of Ms Júlia Driver-Székely as a director on 2023-11-17
dot icon21/11/2023
Appointment of Ms Ruth Eliana Artigas Parada as a director on 2023-11-17
dot icon20/11/2023
Appointment of Ms Eleonora Marisa Rosa Ottina as a director on 2023-11-17
dot icon20/11/2023
Appointment of Ms Katherine Weber-De Tonquedec as a director on 2023-11-17
dot icon20/11/2023
Appointment of Ms Alice Kennedy as a director on 2023-11-17
dot icon20/11/2023
Cessation of Rajesh Paul Singh Thind as a person with significant control on 2023-11-17
dot icon17/11/2023
Termination of appointment of Jan Jakob Spriestersbach as a director on 2023-11-17
dot icon17/11/2023
Termination of appointment of Alexandra Helene Leavey as a director on 2023-11-17
dot icon17/11/2023
Appointment of Ms Mykola Xanthe Krynsky Baal as a director on 2023-11-17
dot icon05/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/06/2023
Appointment of Mr Jan Jakob Spriestersbach as a director on 2023-05-31
dot icon13/06/2023
Appointment of Ms Alexandra Helene Leavey as a director on 2023-05-31
dot icon13/06/2023
Appointment of Mr Leoncio Wilder Espinoza De La Cruz as a director on 2023-05-31
dot icon28/03/2023
Cessation of Sarah Beydoun as a person with significant control on 2023-03-01
dot icon28/03/2023
Cessation of Jan Jakob Spriestersbach as a person with significant control on 2023-03-01
dot icon28/03/2023
Termination of appointment of Jan Jakob Spriesterbach as a director on 2023-03-15
dot icon21/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon14/12/2022
Appointment of Mr Rajesh Paul Singh Thind as a director on 2022-12-01
dot icon14/12/2022
Cessation of Marek Artur Szymanski as a person with significant control on 2022-12-01
dot icon14/12/2022
Notification of Rajesh Paul Singh Thind as a person with significant control on 2022-12-01
dot icon14/12/2022
Termination of appointment of Marek Artur Szymanski as a director on 2022-12-01
dot icon14/12/2022
Appointment of Mr Donald Mci Bell as a director on 2022-12-01
dot icon14/12/2022
Appointment of Ms Katharina Kleinfelder as a secretary on 2022-12-01
dot icon14/12/2022
Termination of appointment of Sarah Beydoun as a director on 2022-12-01
dot icon14/12/2022
Termination of appointment of Brandi Amiss-Towler as a secretary on 2022-12-01
dot icon14/12/2022
Notification of Donald Mcintyre Bell as a person with significant control on 2022-12-01
dot icon14/12/2022
Cessation of Brandi Kay Amiss-Towler as a person with significant control on 2022-12-01
dot icon08/08/2022
Change of details for Mr Jan Jakob Spriestersbach as a person with significant control on 2022-08-08
dot icon08/08/2022
Change of details for Mr Marek Artur Szymanski as a person with significant control on 2022-08-08
dot icon08/08/2022
Cessation of Marlon James Gibbins as a person with significant control on 2022-08-08
dot icon08/08/2022
Change of details for Ms Sarah Beydoun as a person with significant control on 2022-08-08
dot icon08/08/2022
Change of details for Ms Brandi Kay Amiss-Towler as a person with significant control on 2022-08-08
dot icon05/08/2022
Notification of Brandi Kay Amiss-Towler as a person with significant control on 2022-08-05
dot icon05/08/2022
Notification of Marek Artur Szymanski as a person with significant control on 2022-08-05
dot icon05/08/2022
Notification of Jan Jakob Spriestersbach as a person with significant control on 2022-08-05
dot icon05/08/2022
Notification of Sarah Beydoun as a person with significant control on 2022-08-05
dot icon28/07/2022
Director's details changed for Ms Sarah Beydoun on 2022-07-27
dot icon09/06/2022
Notification of Marlon James Gibbins as a person with significant control on 2022-06-06
dot icon26/05/2022
Cessation of Vasuki Kanagasingam as a person with significant control on 2022-04-05
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon20/12/2021
Termination of appointment of Marianna Segato as a director on 2021-11-26
dot icon20/12/2021
Appointment of Ms Brandi Amiss-Towler as a secretary on 2021-11-26
dot icon20/12/2021
Appointment of Ms Sarah Beydoun as a director on 2021-11-26
dot icon20/12/2021
Appointment of Mr Marek Artur Szymanski as a director on 2021-11-26
dot icon20/12/2021
Appointment of Mr Jan Jakob Spriesterbach as a director on 2021-11-26
dot icon20/12/2021
Termination of appointment of Laura Murdoch as a director on 2021-11-26
dot icon20/12/2021
Termination of appointment of Christina Brown as a director on 2021-11-26
dot icon20/12/2021
Termination of appointment of Matko Bosnjak as a director on 2021-11-26
dot icon20/12/2021
Termination of appointment of Roberta Jenkins as a secretary on 2021-11-26
dot icon28/09/2021
Notification of Vasuki Kanagasingam as a person with significant control on 2021-07-12
dot icon08/06/2021
Appointment of Mrs Laura Murdoch as a director on 2021-06-08
dot icon08/06/2021
Termination of appointment of Mathias Herr as a director on 2021-06-08
dot icon08/06/2021
Termination of appointment of Laura Murdoch as a director on 2021-06-08
dot icon08/06/2021
Cessation of Gemma Louise Springett as a person with significant control on 2021-04-01
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/02/2021
Appointment of Ms Marianna Segato as a director on 2021-02-22
dot icon11/02/2021
Appointment of Mr Matko Bosnjak as a director on 2020-11-26
dot icon11/02/2021
Appointment of Mr Mathias Herr as a director on 2020-11-26
dot icon09/02/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon29/01/2021
Appointment of Mrs Christina Brown as a director on 2020-11-26
dot icon28/01/2021
Termination of appointment of Lucila Carbonell Jaramillo as a secretary on 2021-01-15
dot icon15/06/2020
Micro company accounts made up to 2019-08-31
dot icon02/04/2020
Appointment of Ms Lucila Carbonell Jaramillo as a secretary on 2020-03-20
dot icon09/03/2020
Appointment of Ms Roberta Jenkins as a secretary on 2020-03-09
dot icon13/02/2020
Notification of Gemma Louise Springett as a person with significant control on 2020-02-13
dot icon13/02/2020
Cessation of Nisha Mwajabu Ssebaggala as a person with significant control on 2020-02-13
dot icon13/02/2020
Termination of appointment of Bertie Roberta Jenkins as a secretary on 2020-02-13
dot icon18/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon25/11/2019
Termination of appointment of Anna Tacchi as a secretary on 2019-10-30
dot icon24/11/2019
-
dot icon24/11/2019
Rectified The AP03 was removed from the public register on 22/06/2020 as it was factually inaccurate or was derived from something factually inaccurate
dot icon31/10/2019
Termination of appointment of Nathaniel Amerigo Segnit as a director on 2019-10-30
dot icon31/10/2019
Termination of appointment of Ann-Sofi Ronnskog as a director on 2019-10-30
dot icon31/10/2019
Appointment of Ms Bertie Roberta Jenkins as a secretary on 2019-10-30
dot icon05/08/2019
Notification of Nisha Mwajabu Ssebaggala as a person with significant control on 2019-08-01
dot icon05/08/2019
Cessation of Katharine Elisabeth Browne as a person with significant control on 2019-08-01
dot icon05/08/2019
Termination of appointment of Nathaniel Segnit as a secretary on 2019-08-01
dot icon05/08/2019
Termination of appointment of Ann-Sofi Ronnskog as a director on 2019-08-01
dot icon05/08/2019
Termination of appointment of Shaparak Rahimi as a director on 2019-08-01
dot icon05/08/2019
Termination of appointment of Geoffrey Mark Harrison as a director on 2019-08-01
dot icon05/08/2019
Termination of appointment of Erik Jamieson as a director on 2019-08-01
dot icon18/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/03/2019
Termination of appointment of Sybille Idrac Raphael as a director on 2019-03-01
dot icon28/01/2019
Termination of appointment of Tim Woodward as a director on 2019-01-27
dot icon15/01/2019
Termination of appointment of Awale Olad as a director on 2019-01-15
dot icon04/12/2018
Appointment of Ms Shaparak Rahimi as a director on 2018-12-01
dot icon04/12/2018
Termination of appointment of Arlett Hoff as a director on 2018-12-03
dot icon04/12/2018
Appointment of Mrs Laura Murdoch as a director on 2018-12-01
dot icon14/11/2018
Appointment of Mr Tim Woodward as a director on 2018-11-10
dot icon08/11/2018
Termination of appointment of Sybille Raphael as a director on 2018-11-08
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon08/11/2018
Appointment of Ms Ann-Sofi Ronnskog as a director on 2018-11-01
dot icon08/11/2018
Appointment of Ms Sybille Raphael as a director on 2018-11-01
dot icon08/11/2018
Appointment of Ms Arlett Hoff as a director on 2018-11-01
dot icon08/11/2018
Appointment of Mr Nathaniel Segnit as a secretary on 2018-11-01
dot icon08/11/2018
Termination of appointment of Pedro Ramos Pinto Olivera Da Silva as a director on 2018-11-01
dot icon08/11/2018
Termination of appointment of Markand Bhatt as a director on 2018-11-08
dot icon30/08/2018
Appointment of Mr Pedro Ramos Pinto Olivera Da Silva as a director on 2018-08-30
dot icon30/08/2018
Termination of appointment of Pedro Ramos Pinto Olivera Da Silva as a director on 2018-08-30
dot icon30/08/2018
Director's details changed for Mr Pedro Ramos Pinto on 2018-08-30
dot icon26/06/2018
Micro company accounts made up to 2017-08-31
dot icon23/06/2018
Appointment of Mr Erik Jamieson as a director on 2018-06-15
dot icon20/06/2018
Appointment of Mr Awale Olad as a director on 2018-06-15
dot icon20/06/2018
Appointment of Mr Pedro Ramos Pinto as a director on 2018-06-15
dot icon19/06/2018
Appointment of Mrs Sybille Idrac Raphael as a director on 2018-06-15
dot icon23/05/2018
Appointment of Mr Markand Bhatt as a director on 2018-05-21
dot icon23/05/2018
Appointment of Mr Geoffrey Mark Harrison as a director on 2018-05-21
dot icon12/01/2018
Appointment of Mr Nathaniel Amerigo Segnit as a director on 2018-01-01
dot icon12/01/2018
Appointment of Ms Ann-Sofi Ronnskog as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Gabrielle Orcutt as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Katharine Litzell as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Nora Kokai as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Martin Grandjean as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Philip Leonard Graham as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Gabrielle Orcutt as a secretary on 2018-01-01
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon13/02/2017
Appointment of Mr Martin Grandjean as a director on 2017-02-09
dot icon13/02/2017
Appointment of Ms Gabrielle Orcutt as a secretary on 2017-02-09
dot icon13/02/2017
Termination of appointment of Philip Leonard Graham as a secretary on 2017-02-09
dot icon21/11/2016
Confirmation statement made on 2016-09-20 with updates
dot icon24/10/2016
Previous accounting period extended from 2016-03-31 to 2016-08-31
dot icon19/10/2016
Termination of appointment of a director
dot icon18/10/2016
Appointment of Ms Katharine Litzell as a director on 2016-10-14
dot icon18/10/2016
Appointment of Ms Nora Kokai as a director on 2016-10-14
dot icon18/10/2016
Appointment of Ms Gabrielle Orcutt as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Sybille Raphael as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Patricia Adriana Maria Visser as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Rachel Emily Marsh as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Saskia Lewis as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Gwendolin Klisa as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Hannah Kerac as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Erik Simon Jameson as a director on 2016-10-14
dot icon17/10/2016
Termination of appointment of Jaron James Ghani as a director on 2016-10-04
dot icon17/10/2016
Termination of appointment of Celia Beazer as a director on 2016-10-04
dot icon17/10/2016
Termination of appointment of Zulieka Vannessa Ajimotokin as a director on 2016-10-04
dot icon01/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-09-20 no member list
dot icon21/10/2015
Appointment of Mrs Celia Beazer as a director on 2015-01-01
dot icon19/10/2015
Appointment of Mr Jaron James Ghani as a director on 2015-01-01
dot icon19/10/2015
Termination of appointment of Candida Richardson as a director on 2015-01-01
dot icon19/10/2015
Appointment of Mrs Sybille Raphael as a director on 2015-01-01
dot icon19/10/2015
Appointment of Mr Erik Simon Jameson as a director on 2015-01-01
dot icon19/10/2015
Appointment of Mrs Rachel Emily Marsh as a director on 2015-01-01
dot icon19/10/2015
Termination of appointment of Paul Darnell as a director on 2015-01-01
dot icon19/10/2015
Appointment of Mrs Patricia Adriana Maria Visser as a director on 2015-01-01
dot icon19/10/2015
Termination of appointment of Candida Richardson as a director on 2015-01-01
dot icon19/10/2015
Termination of appointment of Claudia Emily Seymour Waddams as a director on 2015-01-01
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-20 no member list
dot icon18/08/2014
Termination of appointment of a director
dot icon18/08/2014
Appointment of Ms Candida Richardson as a director on 2011-11-30
dot icon17/08/2014
Termination of appointment of Bylgja Arnadottir as a director on 2013-11-30
dot icon17/08/2014
Appointment of Mr Philip Leonard Graham as a director on 2013-11-30
dot icon17/08/2014
Appointment of Mrs Zulieka Vannessa Ajimotokin as a director on 2013-11-30
dot icon17/08/2014
Termination of appointment of Ann Nkune as a director on 2013-10-30
dot icon17/08/2014
Appointment of Ms Gwendolin Klisa as a director on 2013-11-30
dot icon17/08/2014
Appointment of Mr Philip Leonard Graham as a secretary on 2013-11-30
dot icon17/08/2014
Appointment of Ms Hannah Kerac as a director on 2013-10-30
dot icon17/08/2014
Termination of appointment of Safia Ali Danovi as a director on 2013-11-01
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-09-20 no member list
dot icon18/01/2013
Director's details changed for Mr Paul Darnell on 2013-01-18
dot icon18/01/2013
Appointment of Ms Saskia Lewis as a director
dot icon15/01/2013
Appointment of Ms Bylgja Arnadottir as a director
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/11/2012
Termination of appointment of Indra Gavin as a director
dot icon13/11/2012
Termination of appointment of Ophelia Field as a director
dot icon13/11/2012
Termination of appointment of Sara Payne as a director
dot icon13/11/2012
Termination of appointment of Valerie Driancourt as a director
dot icon24/09/2012
Annual return made up to 2012-09-20 no member list
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/12/2011
Appointment of Safia Ali Danovi as a director
dot icon02/12/2011
Appointment of Ms Ann Nkune as a director
dot icon01/12/2011
Appointment of Indra Helen Gavin as a director
dot icon01/12/2011
Director's details changed for Mrs Valerie Juliette Driancourt on 2011-02-01
dot icon22/11/2011
Termination of appointment of Maisie Rowe as a director
dot icon22/11/2011
Termination of appointment of Hannah-Jayne Kerac as a director
dot icon22/11/2011
Termination of appointment of Debra Clark as a director
dot icon22/11/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-09-20 no member list
dot icon22/09/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/02/2011
Appointment of Ms Ophelia Anne Field as a director
dot icon21/02/2011
Appointment of Mrs Claudia Emily Seymour Waddams as a director
dot icon21/02/2011
Appointment of Ms Maisie Rowe as a director
dot icon21/02/2011
Appointment of Mr Paul Darnell as a director
dot icon21/12/2010
Appointment of Mrs Valerie Juliette Driancourt as a director
dot icon21/12/2010
Termination of appointment of Chloe Mackay as a director
dot icon21/12/2010
Termination of appointment of Andrew Llowarch as a director
dot icon21/12/2010
Termination of appointment of Breon De Soyza as a director
dot icon21/12/2010
Termination of appointment of Emmanuel Boos as a director
dot icon14/10/2010
Annual return made up to 2010-09-20 no member list
dot icon14/10/2010
Director's details changed for Emmanuel Boos on 2010-03-31
dot icon14/10/2010
Director's details changed for Breon De Soyza on 2010-03-31
dot icon14/10/2010
Director's details changed for Chloe Mackay on 2010-03-31
dot icon14/10/2010
Director's details changed for Andrew Llowarch on 2010-03-31
dot icon14/10/2010
Director's details changed for Sara Payne on 2010-09-20
dot icon28/06/2010
Appointment of Hannah-Jayne Kerac as a director
dot icon28/06/2010
Appointment of Ms Debra Debra Clark as a director
dot icon28/06/2010
Appointment of Candida Richardson as a director
dot icon28/06/2010
Termination of appointment of Adelaide Winion as a director
dot icon28/06/2010
Termination of appointment of Irina Davidovici as a director
dot icon28/06/2010
Termination of appointment of Irina Davidovici as a secretary
dot icon20/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leoncio Wilder Espinoza De La Cruz
Director
31/05/2023 - 26/09/2024
10
Ms Sarah Beydoun
Director
26/11/2021 - 01/12/2022
2
Browne, Katharine Elisabeth
Director
26/09/2024 - Present
-
Bell, Donald Mci, Dr
Director
01/12/2022 - 29/01/2024
3
Mr Marek Artur Szymanski
Director
26/11/2021 - 01/12/2022
-

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COLLINGHAM GARDENS NURSERY

COLLINGHAM GARDENS NURSERY is an(a) Active company incorporated on 20/09/2009 with the registered office located at Henrietta Mews, Kings Cross, London WC1N 1PH. There are currently 9 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 COLLINGHAM GARDENS NURSERY?

toggle

COLLINGHAM GARDENS NURSERY is currently Active. It was registered on 20/09/2009 .

Where is COLLINGHAM GARDENS NURSERY located?

toggle

COLLINGHAM GARDENS NURSERY is registered at Henrietta Mews, Kings Cross, London WC1N 1PH.

What does COLLINGHAM GARDENS NURSERY do?

toggle

COLLINGHAM GARDENS NURSERY operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for COLLINGHAM GARDENS NURSERY?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-19 with no updates.